Company NameM.S.T. Limited
Company StatusDissolved
Company Number02794448
CategoryPrivate Limited Company
Incorporation Date26 February 1993(31 years, 2 months ago)
Dissolution Date14 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameStephen Roy McCracken
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1996(3 years, 5 months after company formation)
Appointment Duration11 years, 9 months (closed 14 May 2008)
RoleManager Steel Stock Holder
Correspondence Address45 Nudger Green
Dobcross
Lancashire
OL3 5AW
Secretary NameMargaret Lynne McCracken
NationalityBritish
StatusClosed
Appointed20 August 1996(3 years, 5 months after company formation)
Appointment Duration11 years, 9 months (closed 14 May 2008)
RoleCompany Director
Correspondence Address45 Nudger Green
Oldham
Lancashire
OL3 5AW
Director NameBrian Douglas Middleton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1993(3 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 1996)
RoleSteel Trader
Correspondence Address27 Moorlands Drive
Mossley
Ashton Under Lyne
Lancashire
OL5 9DB
Secretary NameAnne Patricia Middleton
NationalityBritish
StatusResigned
Appointed21 March 1993(3 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 1996)
RoleSteel Traders
Correspondence Address27 Moorlands Drive
Mossley
Ashton Under Lyne
Lancashire
OL5 9DB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 February 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address103a High Street
Lees
Oldham
Lancashire
OL4 4LY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Current Liabilities£126,675

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
5 June 2007Voluntary strike-off action has been suspended (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
28 November 2006Voluntary strike-off action has been suspended (1 page)
14 November 2006Voluntary strike-off action has been suspended (1 page)
24 October 2006Application for striking-off (1 page)
10 March 2006Return made up to 26/02/06; full list of members (6 pages)
16 September 2005Return made up to 26/02/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 March 2005Registered office changed on 03/03/05 from: unit 2 park mill ind est manchester road massley ashton under lyne OL5 9BQ (1 page)
13 May 2004Return made up to 26/02/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
4 June 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/06/03
(6 pages)
1 April 2003Accounts for a small company made up to 31 May 2002 (4 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
25 March 2002Return made up to 26/02/02; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
20 March 2001Return made up to 26/02/01; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
8 March 2000Return made up to 26/02/00; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
19 March 1999Return made up to 26/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 July 1998Return made up to 26/02/98; no change of members (4 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
11 August 1997Return made up to 26/02/97; full list of members (6 pages)
31 July 1997Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
27 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Director resigned (1 page)
20 September 1996New director appointed (2 pages)
30 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
18 March 1996Return made up to 26/02/96; no change of members (4 pages)
18 March 1996Registered office changed on 18/03/96 from: alison building warth mill huddersfield road diggle oldham lancashire OL3 5PJ (1 page)
18 February 1996Registered office changed on 18/02/96 from: ogden works po box 35 ashton under lyne lancashire OL5 0RP (1 page)
15 September 1995Registered office changed on 15/09/95 from: 27 moorlands drive hey farm mossley. Ashton-u-lyne. Lancs OL5 9DB (1 page)