Company NameMass Transfer Limited
Company StatusDissolved
Company Number00932382
CategoryPrivate Limited Company
Incorporation Date21 May 1968(55 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameKevin Joseph McKeown
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(23 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Correspondence AddressGhyll Crest Ghyll Head
Windermere
Cumbria
LA23 3LN
Secretary NamePeter David Willasey Robinson
NationalityBritish
StatusCurrent
Appointed26 May 1992(24 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address4 Railway Cottages
Selside
Settle
North Yorkshire
BD24 0HY
Director NameMr Charles Roger Frank
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1992(24 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleChief Executive
Correspondence AddressThe Manor House
Kirkby Stephen
Kumbria
CA17 4AB
Director NameMr Kieran John Healey
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1992(24 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleTechnical Services Manager
Correspondence Address24 Stankelt Road
Silverdale
Carnforth
Lancashire
LA5 0TA
Director NamePeter David Willasey Robinson
NationalityBritish
StatusCurrent
Appointed06 October 1992(24 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleChief Accountant
Correspondence Address4 Railway Cottages
Selside
Settle
North Yorkshire
BD24 0HY
Director NameJoan McKeown
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(24 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressGarden Hill Storrs Park
Windermere
Cumbria
LA23 3LF
Director NameDaniel James McKeown
Date of BirthOctober 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 1993)
RoleCompany Director
Correspondence Address47 Ramsden Street
Barrow In Furness
Cumbria
LA14 2HH
Director NameJoan McKeown
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 May 1992)
RoleCompany Director
Correspondence AddressGarden Hill Storrs Park
Windermere
Cumbria
LA23 3LF
Secretary NameMorten Peter Lund
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 7 months after company formation)
Appointment Duration-1 years, 9 months (resigned 08 October 1991)
RoleCompany Director
Correspondence AddressHolmewood
Low Fellside
Kendal
Cumbria
LA9 4PB
Director NameJosephine Mary Anne Peel
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(23 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 May 1992)
RoleChairmans Executive Assistant
Correspondence AddressWest Croft House
Thursby
Carlisle
Cumbria
CA5 6PA

Location

Registered AddressC/O Stoy Hayward
Peter House
St Peters Square
Manchester
M1 5BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 September 1999Dissolved (1 page)
23 June 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
23 June 1999Liquidators statement of receipts and payments (5 pages)
4 June 1999Liquidators statement of receipts and payments (5 pages)
9 December 1998Liquidators statement of receipts and payments (6 pages)
1 June 1998Liquidators statement of receipts and payments (5 pages)
20 January 1998Liquidators statement of receipts and payments (5 pages)
20 January 1998Liquidators statement of receipts and payments (5 pages)
23 June 1997Liquidators statement of receipts and payments (5 pages)
27 February 1997Receiver's abstract of receipts and payments (2 pages)
27 February 1997Receiver ceasing to act (1 page)
14 February 1997Receiver's abstract of receipts and payments (2 pages)
12 June 1996Liquidators statement of receipts and payments (5 pages)
15 March 1996Appointment of a voluntary liquidator (1 page)
13 March 1996Notice of ceasing to act as a voluntary liquidator (2 pages)
28 February 1996Receiver's abstract of receipts and payments (2 pages)
13 December 1995Liquidators statement of receipts and payments (6 pages)
29 November 1995Statement of Affairs in administrative receivership following report to creditors (70 pages)
29 November 1995Administrative Receiver's report (14 pages)
31 May 1995Liquidators statement of receipts and payments (6 pages)