Company NameMassage - Inc Limited
Company StatusDissolved
Company Number04799012
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameMicronic Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameCharlotte Elizabeth Hawkins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(10 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 09 December 2008)
RoleTherapist
Correspondence Address2 Oakwood Court
London
W14 8JU
Secretary NameDr Timothy Edward Hawkins
NationalityBritish
StatusClosed
Appointed16 June 2005(2 years after company formation)
Appointment Duration3 years, 5 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address2 Oakwood Court
London
W14 8JU
Director NameMr Michael Paul Gillibrand
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(10 months, 2 weeks after company formation)
Appointment Duration4 days (resigned 30 April 2004)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address184 The Avenue
Leigh
Lancashire
WN7 1HR
Director NameMichael George Senior
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(10 months, 2 weeks after company formation)
Appointment Duration4 days (resigned 30 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 100
382 Deansgate
Manchester
M3 4LA
Secretary NameMr Michael Paul Gillibrand
NationalityBritish
StatusResigned
Appointed26 April 2004(10 months, 2 weeks after company formation)
Appointment Duration4 days (resigned 30 April 2004)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address184 The Avenue
Leigh
Lancashire
WN7 1HR
Director NameHeike Herbert
Date of BirthMarch 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2004(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 2005)
RoleTherapist
Correspondence Address31 Sara Crescent
Greenhithe
Kent
DA9 9NY
Secretary NameCharlotte Elizabeth McCaffrey
NationalityBritish
StatusResigned
Appointed30 April 2004(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 2005)
RoleTherapist
Correspondence Address2 Oakwood Court
London
W14 8JU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Bright Partnership
Queens Chambers
5 John Dalton Street
Manchester
M2 6FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£19
Cash£20,194
Current Liabilities£20,785

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
16 July 2008Application for striking-off (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Return made up to 13/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 September 2006Return made up to 13/06/06; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 November 2005Return made up to 13/06/05; full list of members (7 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Director resigned (1 page)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 January 2005Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
16 September 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2004Secretary's particulars changed;director's particulars changed (1 page)
15 May 2004New secretary appointed;new director appointed (2 pages)
15 May 2004New director appointed (2 pages)
15 May 2004Secretary resigned;director resigned (1 page)
15 May 2004Director resigned (1 page)
14 May 2004New secretary appointed;new director appointed (2 pages)
12 May 2004Company name changed micronic LTD\certificate issued on 12/05/04 (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
4 May 2004Compulsory strike-off action has been discontinued (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Registered office changed on 01/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
1 July 2003Director resigned (1 page)