Company NameMaars 2000 Limited
Company StatusDissolved
Company Number04791113
CategoryPrivate Limited Company
Incorporation Date8 June 2003(20 years, 10 months ago)
Dissolution Date18 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameSusan Mary Clegg
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(3 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (closed 18 May 2009)
RoleFinance
Correspondence AddressAtlantis
Stricklands Lane, Stalmine
Poulton Le Fylde
FY6 0LL
Secretary NameJohn Garfield Lewis
NationalityBritish
StatusClosed
Appointed01 July 2003(3 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (closed 18 May 2009)
RoleCompany Director
Correspondence Address38 Lyster Close
Oakwood Birchwood
Warrington
WA3 6QE
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£103,802
Gross Profit£17,882
Net Worth£17,178
Cash£40,894
Current Liabilities£23,716

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2009Return of final meeting of creditors (1 page)
30 January 2007Registered office changed on 30/01/07 from: begbies traynor elliott house 151 deansgate manchester M3 3BP (1 page)
10 January 2007Appointment of a liquidator (1 page)
20 November 2006Administrator's progress report (13 pages)
20 November 2006Order of court to wind up (1 page)
20 November 2006Notice of a court order ending Administration (2 pages)
11 October 2006Result of meeting of creditors (3 pages)
13 September 2006Statement of administrator's proposal (27 pages)
3 August 2006Registered office changed on 03/08/06 from: appleton house 1 rope walk garstang lancashire PR3 1NS (1 page)
1 August 2006Appointment of an administrator (1 page)
20 June 2005Return made up to 08/06/05; full list of members (6 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
9 July 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2004Ad 01/12/03--------- £ si 997@1=997 £ ic 2/999 (2 pages)
28 February 2004Director's particulars changed (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003Registered office changed on 29/10/03 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Secretary resigned (1 page)
8 June 2003Incorporation (18 pages)