Company NameMabacraft Limited
DirectorKenneth John Tipping
Company StatusDissolved
Company Number04908291
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKenneth John Tipping
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(3 weeks, 1 day after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address3 Hardinge Road
Liverpool
L19 4UN
Secretary NameEmma Elizabeth Tipping
NationalityBritish
StatusCurrent
Appointed25 January 2005(1 year, 4 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address3 Hardinge Road
Allerton
Liverpool
Merseyside
L19 4UN
Secretary NameHelen Louise Jeffries
NationalityBritish
StatusResigned
Appointed15 October 2003(3 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 25 January 2005)
RoleCompany Director
Correspondence Address90 Gray Street
Bootle
Liverpool
L20 4PR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

8 November 2006Dissolved (1 page)
8 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2006Liquidators statement of receipts and payments (5 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
13 June 2005Statement of affairs (7 pages)
10 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2005Appointment of a voluntary liquidator (1 page)
26 April 2005Registered office changed on 26/04/05 from: herald avenue triumph trading park speke hall road liverpool L24 9GG (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005New secretary appointed (2 pages)
3 November 2004Return made up to 23/09/04; full list of members (6 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
22 December 2003Registered office changed on 22/12/03 from: 3 hardinge road allerton liverpool L19 4UN (1 page)
6 November 2003Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
29 October 2003Registered office changed on 29/10/03 from: 8/10 stamford hill london N16 6XZ (1 page)
29 October 2003New secretary appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003Director resigned (1 page)