Company NameMass Spectrometry Services Limited
Company StatusDissolved
Company Number01190507
CategoryPrivate Limited Company
Incorporation Date13 November 1974(49 years, 5 months ago)
Dissolution Date9 May 2009 (14 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

Directors

Director NameMr George Jones
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(17 years, 4 months after company formation)
Appointment Duration17 years, 1 month (closed 09 May 2009)
RoleEngineer
Correspondence Address205 Liverpool Road
Rufford
Ormskirk
L40 1SD
Secretary NameMr Donald Henry Blundell
NationalityBritish
StatusClosed
Appointed30 March 1992(17 years, 4 months after company formation)
Appointment Duration17 years, 1 month (closed 09 May 2009)
RoleCompany Director
Correspondence Address19 Marsham Grove
Marsh
Huddersfield
West Yorkshire
HD3 3DT
Director NameDr Jason Robert Jones
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1998(23 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 09 May 2009)
RoleCompany Director
Correspondence Address87 Newbridge Close
Callands
Warrington
Cheshire
WA5 9EA

Location

Registered AddressTarleton House
112a 116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£185,015
Cash£289,871
Current Liabilities£200,541

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
7 August 2008Liquidators statement of receipts and payments to 29 July 2008 (5 pages)
15 July 2008Liquidators statement of receipts and payments to 29 July 2008 (5 pages)
10 August 2007Liquidators statement of receipts and payments (5 pages)
16 February 2007Liquidators statement of receipts and payments (5 pages)
8 August 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
29 November 2005Liquidators statement of receipts and payments (5 pages)
28 February 2005Liquidators statement of receipts and payments (5 pages)
9 August 2004Liquidators statement of receipts and payments (5 pages)
2 February 2004Liquidators statement of receipts and payments (5 pages)
10 February 2003Registered office changed on 10/02/03 from: unit 2A mountheath industrial park george street prestwich manchester M25 8WB (1 page)
6 February 2003Statement of affairs (5 pages)
6 February 2003Appointment of a voluntary liquidator (1 page)
6 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
11 April 2001Return made up to 22/03/01; full list of members (9 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 May 1997Return made up to 22/03/97; no change of members (4 pages)
12 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 March 1996Return made up to 22/03/96; full list of members (6 pages)
30 March 1995Accounts made up to 31 December 1994 (13 pages)
27 March 1995Return made up to 30/03/95; change of members (6 pages)
20 April 1976Annual return made up to 08/04/76 (8 pages)
29 November 1974Dir / sec appoint / resign (3 pages)