Company NameM32 Associates Limited
Company StatusDissolved
Company Number03411490
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)
Dissolution Date27 August 2009 (14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDensil Green
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(same day as company formation)
RoleComputer Programmer
Correspondence AddressTanglewood Ramsdale Road
Bramhall
Stockport
Cheshire
SK7 2QA
Secretary NameAllison Joanne Mallalieu
NationalityBritish
StatusClosed
Appointed30 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTanglewood Ramsdale Road
Bramhall
Stockport
Cheshire
SK7 2QA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Ideal Corporate Solutions
Ltd 10 Eagley House
Deakins Business Park
Bolton
BL7 9RP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£14,043
Cash£16,161
Current Liabilities£51,487

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2009Return of final meeting of creditors (1 page)
22 November 2006Order of court to wind up (1 page)
22 November 2006Appointment of a liquidator (1 page)
14 November 2006Registered office changed on 14/11/06 from: tanglewood 1A ramsdale road bramhall stockport cheshire SK7 2QA (1 page)
8 February 2006C/O replacement of supervisor (6 pages)
8 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2004 (2 pages)
8 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2005 (2 pages)
26 January 2006Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
26 January 2006Notice of completion of voluntary arrangement (5 pages)
18 October 2005Return made up to 30/07/05; full list of members (6 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
6 September 2004Return made up to 30/07/04; full list of members (6 pages)
2 July 2004Registered office changed on 02/07/04 from: richard house winckley square preston lancashire PR1 3HP (1 page)
13 May 2004Total exemption small company accounts made up to 31 July 2002 (3 pages)
13 May 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
10 February 2004Compulsory strike-off action has been discontinued (1 page)
6 February 2004Return made up to 30/07/03; full list of members (6 pages)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
3 September 2001Return made up to 30/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
(6 pages)
21 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
7 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 July 1999Return made up to 30/07/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
13 August 1998Return made up to 30/07/98; full list of members (6 pages)
13 October 1997Ad 16/09/97--------- £ si 9@1=9 £ ic 1/10 (2 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Registered office changed on 05/08/97 from: the britannia suite international house 82-86 deansgaste manchester M3 2ER (1 page)
5 August 1997New secretary appointed (2 pages)
30 July 1997Incorporation (10 pages)