Company NameMescad Limited
Company StatusDissolved
Company Number05044375
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)
Previous NameCurves 4 Women Limited

Business Activity

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

Directors

Director NameCarolyn Calmonson
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed13 February 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Tuscany View
Vine Street
Salford
M7 3TX
Director NameMichelle Delew
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2004(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address42 Brooklands Road
Prestwich
Manchester
M25 0ED
Secretary NameCarolyn Calmonson
NationalityIrish
StatusClosed
Appointed13 February 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Tuscany View
Vine Street
Salford
M7 3TX
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressCity House
605 Oldham Road
Failsworth
Manchester
M35 9AN
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
15 July 2009Application for striking-off (1 page)
20 March 2009Return made up to 13/02/08; full list of members (4 pages)
27 January 2009Compulsory strike-off action has been discontinued (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Return made up to 13/02/07; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 February 2006Return made up to 13/02/06; full list of members (2 pages)
20 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
9 March 2005Return made up to 13/02/05; full list of members (7 pages)
14 April 2004Company name changed curves 4 women LIMITED\certificate issued on 14/04/04 (2 pages)
4 March 2004New secretary appointed;new director appointed (2 pages)
4 March 2004New director appointed (2 pages)
24 February 2004Ad 13/02/04--------- £ si 50@1=50 £ ic 1/51 (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: curves 4 women LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
24 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2004Ad 13/02/04--------- £ si 49@1=49 £ ic 51/100 (2 pages)