Hale
Altrincham
Cheshire
WA15 0DD
Director Name | Nicholas Mason |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(same day as company formation) |
Role | Retailer |
Correspondence Address | 8 Broad Lane Hale Altrincham Cheshire WA15 0DD |
Secretary Name | Jamie Samuel Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Broad House Broad Lane Hale Altrincham Cheshire WA15 0DD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 260/268 Chapel Street Salford Manchester M3 5JL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2003 | Return made up to 01/09/03; full list of members (7 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
10 September 2001 | Return made up to 01/09/01; full list of members
|
5 April 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Company name changed masecom LIMITED\certificate issued on 28/09/00 (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 16 saint john street london EC1M 4NT (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
1 September 2000 | Incorporation (14 pages) |