Company NameM.A. Commissioning Services Limited
Company StatusDissolved
Company Number03825446
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 9 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameIan Paul McStay
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Frank Fold
Heywood
Lancashire
OL10 4FF
Director NameSarah Ann McStay
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleRgn Nurse
Correspondence Address19 Frank Fold
Heywood
Lancashire
OL10 4FF
Secretary NameIan Paul McStay
NationalityBritish
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Frank Fold
Heywood
Lancashire
OL10 4FF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address19 Frank Fold
Heywood
Lancashire
OL10 4FF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£18,092
Cash£20,330
Current Liabilities£3,532

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
7 October 2003Voluntary strike-off action has been suspended (1 page)
16 September 2003Return made up to 13/08/03; full list of members (7 pages)
11 September 2003Application for striking-off (1 page)
25 July 2003Total exemption small company accounts made up to 31 May 2003 (2 pages)
25 July 2003Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page)
23 January 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
16 January 2003Ad 09/01/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
10 August 2002Registered office changed on 10/08/02 from: 111 higher lomax lane heywood lancashire OL10 4RU (1 page)
27 November 2001Total exemption small company accounts made up to 31 August 2001 (2 pages)
6 September 2001Return made up to 13/08/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 August 2000 (2 pages)
11 September 2000Return made up to 13/08/00; full list of members (6 pages)
18 August 1999Director resigned (1 page)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999Registered office changed on 18/08/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 August 1999Incorporation (16 pages)