Company NameMaestro International Limited
Company StatusDissolved
Company Number00846806
CategoryPrivate Limited Company
Incorporation Date26 April 1965(59 years ago)
Dissolution Date31 August 2016 (7 years, 8 months ago)
Previous NameMaestro Water Coolers Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Merle Strom
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(25 years, 9 months after company formation)
Appointment Duration25 years, 7 months (closed 31 August 2016)
RoleCompany Director
Correspondence AddressCedars Oxhey Lane
Pinner
Middlesex
HA5 4AL
Director NameMr Michael Strom
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(25 years, 9 months after company formation)
Appointment Duration25 years, 7 months (closed 31 August 2016)
RoleCompany Director
Correspondence AddressCedars Oxhey Lane
Pinner
Middlesex
HA5 4AL
Secretary NameMrs Merle Strom
NationalityBritish
StatusClosed
Appointed13 May 1997(32 years after company formation)
Appointment Duration19 years, 3 months (closed 31 August 2016)
RoleCompany Director
Correspondence AddressCedars Oxhey Lane
Pinner
Middlesex
HA5 4AL
Director NameMark Norman Williams
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(40 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 31 August 2016)
RoleCompany Director
Correspondence Address1 Freemantle Road
Aylesbury
Buckinghamshire
HP21 8EH
Director NameMr Errol Anthony Macbean
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(25 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 09 August 2004)
RoleCompany Director
Correspondence AddressMaxbys
Raggleswood
Chislehurst
Kent
BR7 5NH
Director NameMr Anthony Michael Roy Ruane
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(25 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 November 1998)
RoleCompany Director
Correspondence Address5 Lonsdale Drive
Sittingbourne
Kent
ME10 1TT
Secretary NameStephen Catchpole
NationalityBritish
StatusResigned
Appointed31 January 1991(25 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 May 1997)
RoleCompany Director
Correspondence AddressSquirrels Corner
Gandys Lane, Boughton Monchelsea
Maidstone
Kent
ME17 4JF
Director NameMichael Kerley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(28 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 06 November 2007)
RoleCompany Director
Correspondence Address38 Kimberley Road
Benfleet
Essex
SS7 5NQ
Director NameStephen Catchpole
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(29 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 04 August 2006)
RoleCompany Director
Correspondence AddressSquirrels Corner
Gandys Lane, Boughton Monchelsea
Maidstone
Kent
ME17 4JF
Director NameStewart Michael Kerley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(40 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 November 2007)
RoleCompany Director
Correspondence Address64 Point Road
Canvey Island
Essex
SS8 7TF

Contact

Websitemaestrointl.co.uk/

Location

Registered Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2008
Net Worth-£897,980
Cash£168,483
Current Liabilities£1,359,476

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 August 2016Final Gazette dissolved following liquidation (1 page)
31 May 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2016Liquidators' statement of receipts and payments to 3 January 2016 (5 pages)
8 April 2016Liquidators statement of receipts and payments to 3 January 2016 (5 pages)
15 September 2015Liquidators statement of receipts and payments to 3 July 2015 (5 pages)
15 September 2015Liquidators statement of receipts and payments to 3 July 2015 (5 pages)
15 September 2015Liquidators' statement of receipts and payments to 3 July 2015 (5 pages)
13 March 2015Liquidators' statement of receipts and payments to 3 January 2015 (5 pages)
13 March 2015Liquidators statement of receipts and payments to 3 January 2015 (5 pages)
13 March 2015Liquidators statement of receipts and payments to 3 January 2015 (5 pages)
29 January 2014Liquidators' statement of receipts and payments to 3 January 2014 (5 pages)
29 January 2014Liquidators statement of receipts and payments to 3 January 2014 (5 pages)
29 January 2014Liquidators statement of receipts and payments to 3 January 2014 (5 pages)
24 July 2013Liquidators' statement of receipts and payments to 3 July 2013 (5 pages)
24 July 2013Liquidators statement of receipts and payments to 3 July 2013 (5 pages)
24 July 2013Liquidators statement of receipts and payments to 3 July 2013 (5 pages)
11 July 2013Liquidators statement of receipts and payments to 3 January 2013 (5 pages)
11 July 2013Liquidators' statement of receipts and payments to 3 January 2013 (5 pages)
11 July 2013Liquidators statement of receipts and payments to 3 January 2013 (5 pages)
12 July 2012Liquidators' statement of receipts and payments to 3 July 2012 (6 pages)
12 July 2012Liquidators statement of receipts and payments to 3 July 2012 (6 pages)
12 July 2012Liquidators statement of receipts and payments to 3 July 2012 (6 pages)
26 January 2012Liquidators' statement of receipts and payments to 3 January 2012 (7 pages)
26 January 2012Liquidators statement of receipts and payments to 3 January 2012 (7 pages)
26 January 2012Liquidators statement of receipts and payments to 3 January 2012 (7 pages)
22 July 2011Liquidators statement of receipts and payments to 3 July 2011 (5 pages)
22 July 2011Liquidators' statement of receipts and payments to 3 July 2011 (5 pages)
22 July 2011Liquidators statement of receipts and payments to 3 July 2011 (5 pages)
3 February 2011Administrator's progress report to 21 December 2009 (12 pages)
2 February 2011Liquidators statement of receipts and payments to 3 January 2011 (5 pages)
2 February 2011Liquidators statement of receipts and payments to 3 January 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 3 January 2011 (5 pages)
27 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
29 December 2009Administrator's progress report to 21 December 2009 (13 pages)
17 November 2009Administrator's progress report to 12 July 2009 (16 pages)
21 March 2009Result of meeting of creditors (3 pages)
20 February 2009Statement of administrator's proposal (2 pages)
23 January 2009Appointment of an administrator (1 page)
23 January 2009Registered office changed on 23/01/2009 from 11-17 powerscroft road sidcup kent DA14 5NH (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
3 June 2008Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
7 February 2008Return made up to 21/01/08; full list of members (3 pages)
12 November 2007Resolutions
  • RES13 ‐ Directors resign 06/11/07
(1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
21 September 2007Declaration of satisfaction of mortgage/charge (1 page)
21 September 2007Declaration of satisfaction of mortgage/charge (1 page)
22 July 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
16 July 2007Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
7 April 2007Particulars of mortgage/charge (4 pages)
6 February 2007Return made up to 21/01/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 September 2006Director resigned (1 page)
6 September 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
27 January 2006Return made up to 21/01/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
13 December 2005Particulars of mortgage/charge (4 pages)
2 November 2005Accounting reference date shortened from 31/01/05 to 30/11/04 (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
19 May 2005Accounts for a small company made up to 31 January 2004 (6 pages)
29 January 2005Return made up to 21/01/05; full list of members (8 pages)
15 November 2004Director's particulars changed (1 page)
17 August 2004Director resigned (1 page)
22 April 2004Accounts for a small company made up to 31 January 2003 (6 pages)
26 January 2004Return made up to 21/01/04; full list of members (8 pages)
17 February 2003Return made up to 21/01/03; full list of members (8 pages)
13 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
7 March 2002Return made up to 21/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
20 February 2001Accounts for a small company made up to 31 January 2000 (7 pages)
16 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 January 2001Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
10 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
30 January 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
2 October 1999Particulars of mortgage/charge (5 pages)
11 February 1999Return made up to 21/01/99; full list of members (8 pages)
17 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
11 December 1998Director resigned (1 page)
22 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
25 January 1998Return made up to 21/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997New secretary appointed (2 pages)
19 May 1997Registered office changed on 19/05/97 from: 6 powerscroft road footscray sidcup kent DA14 5NH (1 page)
29 April 1997Particulars of mortgage/charge (6 pages)
14 April 1997Memorandum and Articles of Association (11 pages)
7 April 1997Accounts for a small company made up to 30 April 1996 (10 pages)
28 February 1997Return made up to 30/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1996Declaration of satisfaction of mortgage/charge (1 page)
2 March 1996Accounts for a small company made up to 30 April 1995 (10 pages)
22 February 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1993Company name changed\certificate issued on 12/03/93 (2 pages)
26 April 1965Certificate of incorporation (1 page)