Off Manchester Road
Rixton
Cheshire
WA3 6FA
Director Name | John Michael Pownall |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Poplars Church Lane Grappenhall Warrington Cheshire WA4 3EP |
Secretary Name | John Michael Pownall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Poplars Church Lane Grappenhall Warrington Cheshire WA4 3EP |
Director Name | David Faulkner |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 May 2004) |
Role | Operations Director |
Correspondence Address | 37 Withert Avenue Higher Bebington Wirral CH63 5NE Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£213,757 |
Current Liabilities | £493,769 |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 June 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 March 2010 | Liquidators' statement of receipts and payments to 5 February 2010 (5 pages) |
4 March 2010 | Liquidators statement of receipts and payments to 5 February 2010 (5 pages) |
4 March 2010 | Liquidators statement of receipts and payments to 5 February 2010 (5 pages) |
16 November 2009 | Registered office address changed from Unit Corporate Recovery & Insolvency Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Unit Corporate Recovery & Insolvency Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
21 August 2009 | Liquidators' statement of receipts and payments to 5 August 2009 (5 pages) |
21 August 2009 | Liquidators statement of receipts and payments to 5 August 2009 (5 pages) |
21 August 2009 | Liquidators statement of receipts and payments to 5 August 2009 (5 pages) |
5 March 2009 | Liquidators' statement of receipts and payments to 5 February 2009 (5 pages) |
5 March 2009 | Liquidators statement of receipts and payments to 5 February 2009 (5 pages) |
5 March 2009 | Liquidators statement of receipts and payments to 5 February 2009 (5 pages) |
21 August 2008 | Liquidators' statement of receipts and payments to 5 August 2008 (5 pages) |
21 August 2008 | Liquidators statement of receipts and payments to 5 August 2008 (5 pages) |
21 August 2008 | Liquidators statement of receipts and payments to 5 August 2008 (5 pages) |
15 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
15 February 2008 | Liquidators statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators statement of receipts and payments (5 pages) |
19 February 2007 | Liquidators statement of receipts and payments (5 pages) |
19 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: suite d west barn rouge farm bentley's farm lane higher whitley cheshire WA4 4QW (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: suite d west barn rouge farm bentley's farm lane higher whitley cheshire WA4 4QW (1 page) |
16 February 2006 | Statement of affairs (14 pages) |
16 February 2006 | Appointment of a voluntary liquidator (1 page) |
16 February 2006 | Statement of affairs (14 pages) |
16 February 2006 | Appointment of a voluntary liquidator (1 page) |
16 February 2006 | Resolutions
|
16 February 2006 | Resolutions
|
12 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: suite d west barn rouge farm bentleys farm lane higher whitley cheshire WA4 4QW (1 page) |
16 June 2005 | Return made up to 18/11/04; full list of members
|
16 June 2005 | Registered office changed on 16/06/05 from: suite d west barn rouge farm bentleys farm lane higher whitley cheshire WA4 4QW (1 page) |
16 June 2005 | Return made up to 18/11/04; full list of members (7 pages) |
20 December 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
20 December 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
25 January 2004 | Return made up to 18/11/03; full list of members (7 pages) |
25 January 2004 | Return made up to 18/11/03; full list of members (7 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New secretary appointed;new director appointed (2 pages) |
20 June 2003 | New secretary appointed;new director appointed (2 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 6-8 underwood street london N1 7JQ (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
21 May 2003 | Company name changed masitech LIMITED\certificate issued on 21/05/03 (2 pages) |
21 May 2003 | Company name changed masitech LIMITED\certificate issued on 21/05/03 (2 pages) |
6 May 2003 | Particulars of mortgage/charge (4 pages) |
6 May 2003 | Particulars of mortgage/charge (4 pages) |
18 November 2002 | Incorporation (18 pages) |
18 November 2002 | Incorporation (18 pages) |