Company NameM.A.F. Building Services Limited
Company StatusDissolved
Company Number03321290
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Anthony Farrell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1997(1 week after company formation)
Appointment Duration11 years, 7 months (closed 23 September 2008)
RoleHeat & Vent Eng
Country of ResidenceEngland
Correspondence Address66 South Park Road
Gatley
Cheadle
Cheshire
SK8 4AN
Secretary NameDonna Yasmin Farrell
NationalityBritish
StatusClosed
Appointed27 February 1997(1 week after company formation)
Appointment Duration11 years, 7 months (closed 23 September 2008)
RoleSecretary
Correspondence Address66 South Park Road
Gatley
Stockport
Cheshire
SK8 4AN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£41,014
Net Worth£3,457
Cash£5,948
Current Liabilities£12,262

Accounts

Latest Accounts28 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

23 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2008Return of final meeting of creditors (1 page)
17 February 2004Registered office changed on 17/02/04 from: 66 southpark road gatley stockport cheshire SK8 4AN (1 page)
6 February 2004Appointment of a liquidator (1 page)
7 November 2003Withdrawal of application for striking off (1 page)
14 October 2003Order of court to wind up (3 pages)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
22 April 2003Voluntary strike-off action has been suspended (1 page)
12 March 2003Application for striking-off (1 page)
3 March 2003Return made up to 20/02/03; full list of members (6 pages)
29 March 2002Return made up to 20/02/02; no change of members (6 pages)
27 March 2001Full accounts made up to 28 February 2000 (11 pages)
27 March 2001Full accounts made up to 28 February 1999 (12 pages)
23 February 2001Return made up to 20/02/01; full list of members (6 pages)
25 February 2000Return made up to 20/02/00; full list of members (6 pages)
28 July 1999Full accounts made up to 28 February 1998 (12 pages)
19 February 1999Return made up to 20/02/99; no change of members (4 pages)
16 March 1998Return made up to 20/02/98; full list of members (6 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Registered office changed on 10/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 March 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997Director resigned (1 page)
20 February 1997Incorporation (14 pages)