Company NameMaintenance Solutions UK Limited
Company StatusDissolved
Company Number04041201
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)
Dissolution Date24 December 2009 (14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJoann Ruscoe
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2000(3 months after company formation)
Appointment Duration9 years, 1 month (closed 24 December 2009)
RoleSales
Correspondence Address38 Town End
Huddersfield
West Yorkshire
HD5 8NP
Secretary NameVinod Chawla
NationalityBritish
StatusClosed
Appointed30 June 2003(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 24 December 2009)
RoleCompany Director
Correspondence Address64 Hill Lane
Blackley
Greater Manchester
M9 6PF
Director NameRobert Okley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleEngineer
Correspondence Address38 Town End
Huddersfield
West Yorkshire
HD5 8NP
Secretary NameJoann Ruscoe
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleSales Manager
Correspondence Address38 Town End
Huddersfield
West Yorkshire
HD5 8NP
Secretary NameMr Paul Goodfellow
NationalityBritish
StatusResigned
Appointed30 October 2000(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreamble 2 The Paddock
High Spen
Rowlands Gill
Tyne And Wear
NE39 2BD
Director NameMr Paul Goodfellow
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(11 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTreamble 2 The Paddock
High Spen
Rowlands Gill
Tyne And Wear
NE39 2BD
Director NameDavid Seth Hardingham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(11 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2003)
RoleOps Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Houghton Avenue
North Shields
Tyne & Wear
NE30 3NQ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

24 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 April 2009Liquidators statement of receipts and payments to 7 January 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
17 November 2008Court order insolvency:replacement of liquidator (7 pages)
6 November 2008Insolvency:secretary of state's release of liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
5 August 2008Liquidators statement of receipts and payments to 7 July 2008 (5 pages)
17 January 2008Liquidators statement of receipts and payments (5 pages)
12 July 2007Liquidators statement of receipts and payments (5 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
28 March 2007C/O replacement of liquidator (3 pages)
20 February 2007Liquidators statement of receipts and payments (5 pages)
19 December 2006S/S cert release of liquidator (1 page)
7 August 2006Liquidators statement of receipts and payments (5 pages)
13 February 2006Liquidators statement of receipts and payments (5 pages)
14 July 2005Liquidators statement of receipts and payments (5 pages)
27 January 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: unit 3 britannia house point pleasant wallsend newcastle tyne & wear NE28 6HA (1 page)
28 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2004Appointment of a voluntary liquidator (1 page)
28 January 2004Statement of affairs (7 pages)
14 November 2003Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
4 November 2003Return made up to 26/07/03; full list of members (7 pages)
19 September 2003New secretary appointed (1 page)
9 September 2003Secretary resigned;director resigned (1 page)
9 September 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Secretary resigned;director resigned (1 page)
26 June 2003Director resigned (1 page)
18 May 2003Secretary's particulars changed;director's particulars changed (1 page)
24 April 2003Total exemption full accounts made up to 31 July 2001 (12 pages)
24 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2002Return made up to 26/07/02; full list of members (7 pages)
27 September 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 September 2001Ad 19/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
8 May 2001Registered office changed on 08/05/01 from: 38 town end almondbury huddersfield west yorkshire HD5 8NP (1 page)
16 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000New secretary appointed (2 pages)
25 August 2000Particulars of mortgage/charge (7 pages)
16 August 2000Director resigned (1 page)
16 August 2000Particulars of mortgage/charge (15 pages)
16 August 2000Secretary resigned (1 page)
1 August 2000Registered office changed on 01/08/00 from: 5TH floor signet house 49/51 farringdon road london EC1M 3JP (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New secretary appointed (2 pages)