Company NameMas Distributions Limited
Company StatusDissolved
Company Number04000393
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Anthony Smith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMagnolia House 29 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Secretary NameJudith Naomi Smith
NationalityBritish
StatusClosed
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMagnolia House 29 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressMagnolia House 29 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
13 September 2005Application for striking-off (1 page)
5 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 August 2004Return made up to 24/05/04; full list of members (6 pages)
13 July 2003Return made up to 24/05/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 June 2002Return made up to 24/05/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 July 2001Return made up to 24/05/01; full list of members (6 pages)
3 July 2001Ad 25/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 March 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
24 May 2000Incorporation (15 pages)