Pinner
Middlesex
HA5 4AL
Director Name | Mr Michael Strom |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(25 years, 9 months after company formation) |
Appointment Duration | 25 years, 7 months (closed 31 August 2016) |
Role | Company Director |
Correspondence Address | Cedars Oxhey Lane Pinner Middlesex HA5 4AL |
Secretary Name | Mrs Merle Strom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1997(32 years after company formation) |
Appointment Duration | 19 years, 3 months (closed 31 August 2016) |
Role | Company Director |
Correspondence Address | Cedars Oxhey Lane Pinner Middlesex HA5 4AL |
Director Name | Mark Norman Williams |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(40 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (closed 31 August 2016) |
Role | Company Director |
Correspondence Address | 1 Freemantle Road Aylesbury Buckinghamshire HP21 8EH |
Director Name | Mr Errol Anthony Macbean |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(25 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 09 August 2004) |
Role | Company Director |
Correspondence Address | Maxbys Raggleswood Chislehurst Kent BR7 5NH |
Director Name | Mr Anthony Michael Roy Ruane |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | 5 Lonsdale Drive Sittingbourne Kent ME10 1TT |
Secretary Name | Stephen Catchpole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 May 1997) |
Role | Company Director |
Correspondence Address | Squirrels Corner Gandys Lane, Boughton Monchelsea Maidstone Kent ME17 4JF |
Director Name | Michael Kerley |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(28 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 06 November 2007) |
Role | Company Director |
Correspondence Address | 38 Kimberley Road Benfleet Essex SS7 5NQ |
Director Name | Stephen Catchpole |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(29 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 04 August 2006) |
Role | Company Director |
Correspondence Address | Squirrels Corner Gandys Lane, Boughton Monchelsea Maidstone Kent ME17 4JF |
Director Name | Stewart Michael Kerley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 November 2007) |
Role | Company Director |
Correspondence Address | 64 Point Road Canvey Island Essex SS8 7TF |
Website | maestrointl.co.uk/ |
---|
Registered Address | 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | -£897,980 |
Cash | £168,483 |
Current Liabilities | £1,359,476 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 April 2016 | Liquidators' statement of receipts and payments to 3 January 2016 (5 pages) |
8 April 2016 | Liquidators statement of receipts and payments to 3 January 2016 (5 pages) |
15 September 2015 | Liquidators statement of receipts and payments to 3 July 2015 (5 pages) |
15 September 2015 | Liquidators statement of receipts and payments to 3 July 2015 (5 pages) |
15 September 2015 | Liquidators' statement of receipts and payments to 3 July 2015 (5 pages) |
13 March 2015 | Liquidators' statement of receipts and payments to 3 January 2015 (5 pages) |
13 March 2015 | Liquidators statement of receipts and payments to 3 January 2015 (5 pages) |
13 March 2015 | Liquidators statement of receipts and payments to 3 January 2015 (5 pages) |
29 January 2014 | Liquidators' statement of receipts and payments to 3 January 2014 (5 pages) |
29 January 2014 | Liquidators statement of receipts and payments to 3 January 2014 (5 pages) |
29 January 2014 | Liquidators statement of receipts and payments to 3 January 2014 (5 pages) |
24 July 2013 | Liquidators' statement of receipts and payments to 3 July 2013 (5 pages) |
24 July 2013 | Liquidators statement of receipts and payments to 3 July 2013 (5 pages) |
24 July 2013 | Liquidators statement of receipts and payments to 3 July 2013 (5 pages) |
11 July 2013 | Liquidators statement of receipts and payments to 3 January 2013 (5 pages) |
11 July 2013 | Liquidators' statement of receipts and payments to 3 January 2013 (5 pages) |
11 July 2013 | Liquidators statement of receipts and payments to 3 January 2013 (5 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 3 July 2012 (6 pages) |
12 July 2012 | Liquidators statement of receipts and payments to 3 July 2012 (6 pages) |
12 July 2012 | Liquidators statement of receipts and payments to 3 July 2012 (6 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 3 January 2012 (7 pages) |
26 January 2012 | Liquidators statement of receipts and payments to 3 January 2012 (7 pages) |
26 January 2012 | Liquidators statement of receipts and payments to 3 January 2012 (7 pages) |
22 July 2011 | Liquidators statement of receipts and payments to 3 July 2011 (5 pages) |
22 July 2011 | Liquidators' statement of receipts and payments to 3 July 2011 (5 pages) |
22 July 2011 | Liquidators statement of receipts and payments to 3 July 2011 (5 pages) |
3 February 2011 | Administrator's progress report to 21 December 2009 (12 pages) |
2 February 2011 | Liquidators statement of receipts and payments to 3 January 2011 (5 pages) |
2 February 2011 | Liquidators statement of receipts and payments to 3 January 2011 (5 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 3 January 2011 (5 pages) |
27 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
29 December 2009 | Administrator's progress report to 21 December 2009 (13 pages) |
17 November 2009 | Administrator's progress report to 12 July 2009 (16 pages) |
21 March 2009 | Result of meeting of creditors (3 pages) |
20 February 2009 | Statement of administrator's proposal (2 pages) |
23 January 2009 | Appointment of an administrator (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 11-17 powerscroft road sidcup kent DA14 5NH (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
3 June 2008 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
7 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
16 July 2007 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
6 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
8 September 2006 | Director resigned (1 page) |
6 September 2006 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
27 January 2006 | Return made up to 21/01/06; full list of members (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
13 December 2005 | Particulars of mortgage/charge (4 pages) |
2 November 2005 | Accounting reference date shortened from 31/01/05 to 30/11/04 (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
19 May 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
29 January 2005 | Return made up to 21/01/05; full list of members (8 pages) |
15 November 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director resigned (1 page) |
22 April 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
26 January 2004 | Return made up to 21/01/04; full list of members (8 pages) |
17 February 2003 | Return made up to 21/01/03; full list of members (8 pages) |
13 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
7 March 2002 | Return made up to 21/01/02; full list of members
|
29 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
20 February 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
16 February 2001 | Return made up to 21/01/01; full list of members
|
3 January 2001 | Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page) |
10 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
30 January 2000 | Return made up to 21/01/00; full list of members
|
7 October 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1999 | Particulars of mortgage/charge (5 pages) |
11 February 1999 | Return made up to 21/01/99; full list of members (8 pages) |
17 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
11 December 1998 | Director resigned (1 page) |
22 May 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
25 January 1998 | Return made up to 21/01/98; full list of members
|
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: 6 powerscroft road footscray sidcup kent DA14 5NH (1 page) |
29 April 1997 | Particulars of mortgage/charge (6 pages) |
14 April 1997 | Memorandum and Articles of Association (11 pages) |
7 April 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
28 February 1997 | Return made up to 30/01/97; no change of members
|
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
22 February 1996 | Return made up to 30/01/96; full list of members
|
16 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1993 | Company name changed\certificate issued on 12/03/93 (2 pages) |
26 April 1965 | Certificate of incorporation (1 page) |