Company NameMash Communications Limited
DirectorsDavid John Drysdale and Christopher Bruce Wells
Company StatusDissolved
Company Number03934113
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 1 month ago)

Directors

Director NameDavid John Drysdale
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address23c Parkgate
London
SE3 9XF
Director NameChristopher Bruce Wells
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address23c Parkgate
London
SE3 9XF
Secretary NameChristopher Bruce Wells
NationalityBritish
StatusCurrent
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address23c Parkgate
London
SE3 9XF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressGeorge House 48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

14 March 2002Dissolved (1 page)
14 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
17 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2001Statement of affairs (6 pages)
17 April 2001Appointment of a voluntary liquidator (1 page)
23 March 2001Registered office changed on 23/03/01 from: 91 brick lane london E1 6QL (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
16 March 2000Director resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000New director appointed (2 pages)
25 February 2000Incorporation (18 pages)