Company NameMastcharge Limited
Company StatusDissolved
Company Number03836749
CategoryPrivate Limited Company
Incorporation Date6 September 1999(24 years, 7 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMicheal O Ceirin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed09 September 1999(3 days after company formation)
Appointment Duration4 years, 7 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address51 Stoneleigh Road
Springhead
Oldham
Lancashire
OL4 4BH
Secretary NameMicheal O Ceirin
NationalityIrish
StatusClosed
Appointed09 September 1999(3 days after company formation)
Appointment Duration4 years, 7 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address51 Stoneleigh Road
Springhead
Oldham
Lancashire
OL4 4BH
Director NameJamie Michael Kearns
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(6 months, 2 weeks after company formation)
Appointment Duration4 years (closed 06 April 2004)
RoleCompany Director
Correspondence Address30 Co Operation Street
Failsworth
Manchester
Lancashire
M35 9AL
Director NameLisa Rachael Whiteside
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(3 days after company formation)
Appointment Duration5 months, 1 week (resigned 19 February 2000)
RoleCompany Director
Correspondence Address51 Stoneleigh Road
Springhead
Oldham
Lancashire
OL4 4BH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address51 Stoneleigh Road
Springhead
Oldham
Lancashire
OL4 4BH
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth West and Lees
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£14,366
Cash£1,843
Current Liabilities£16,826

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
19 September 2001Return made up to 06/09/01; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
21 September 2000Return made up to 06/09/00; full list of members (6 pages)
5 April 2000Registered office changed on 05/04/00 from: 36 carr house road springhead oldham lancashire OL4 4NW (1 page)
5 April 2000Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Registered office changed on 15/09/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
15 September 1999Secretary resigned (2 pages)
15 September 1999New secretary appointed;new director appointed (2 pages)
15 September 1999New director appointed (2 pages)
6 September 1999Incorporation (10 pages)