Company NameMastafab Limited
DirectorsMalcolm Norman Ball and Mark Leslie Stewart
Company StatusDissolved
Company Number04562835
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMalcolm Norman Ball
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address44 Birchvalley Road
Birchenwood Country Park
Stoke On Trent
ST7 4GN
Director NameMark Leslie Stewart
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(2 months, 2 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address5 Fifth Avenue
Heaton
Bolton
Lancashire
BL1 4LX
Secretary NameMark Leslie Stewart
NationalityBritish
StatusCurrent
Appointed18 September 2003(11 months, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address5 Fifth Avenue
Heaton
Bolton
Lancashire
BL1 4LX
Director NameStanley Smith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address39 Congleton Road North
Church Lawton
Stoke On Trent
Staffordshire
ST7 3AZ
Secretary NameStanley Smith
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address39 Congleton Road North
Church Lawton
Stoke On Trent
Staffordshire
ST7 3AZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£166,046
Cash£7,907
Current Liabilities£336,194

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 May 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
12 December 2006Liquidators statement of receipts and payments (5 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
1 December 2005Liquidators statement of receipts and payments (5 pages)
28 July 2005Registered office changed on 28/07/05 from: 31 wellington road nantwich cheshire CW5 7ED (1 page)
30 December 2004Statement of affairs (6 pages)
30 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2004Appointment of a voluntary liquidator (1 page)
18 November 2004Registered office changed on 18/11/04 from: 31 wellington road nantwich cheshire CW5 7ED (1 page)
13 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003Ad 15/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
28 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
23 January 2003New director appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002New secretary appointed;new director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002Secretary resigned (1 page)
15 October 2002Incorporation (15 pages)