Company NameMaterials Evaluation & Application Limited
Company StatusDissolved
Company Number05872443
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)
Dissolution Date1 August 2023 (8 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr Patrick Pryce
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(6 days after company formation)
Appointment Duration17 years (closed 01 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Acanthus Road Acanthus Road
London
SW11 5TY
Secretary NameMs Paola Alejandra Carrasco Castano
StatusClosed
Appointed17 July 2019(13 years after company formation)
Appointment Duration4 years (closed 01 August 2023)
RoleCompany Director
Correspondence Address143 Hacton Lane
Upminster
RM14 2NL
Secretary NameMrs Stephanie Pryce
NationalityFrench
StatusResigned
Appointed17 July 2006(6 days after company formation)
Appointment Duration7 years, 9 months (resigned 25 April 2014)
RoleSecretary
Correspondence Address1 The Shrubbery 22-24 Hook Road
Surbiton
Surrey
KT6 5BJ
Director NameMiss Paola Alejandra Carrasco Castano
Date of BirthSeptember 1998 (Born 25 years ago)
NationalitySpanish
StatusResigned
Appointed16 May 2017(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2019)
RoleAssistant
Country of ResidenceEngland
Correspondence Address143 Hacton Lane
Upminster
RM14 2NL
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Patrick Neil Pryce
100.00%
Ordinary

Financials

Year2014
Net Worth£1,316
Cash£6,041
Current Liabilities£10,521

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

13 September 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
16 May 2017Appointment of Miss Paola Alejandra Carrasco Castano as a director on 16 May 2017 (2 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Director's details changed for Mr Patrick Pryce on 1 April 2015 (2 pages)
30 July 2015Director's details changed for Mr Patrick Pryce on 1 April 2015 (2 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Termination of appointment of Stephanie Pryce as a secretary on 25 April 2014 (1 page)
2 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (4 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
13 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
9 August 2010Secretary's details changed for Mrs Stephanie Pryce on 11 July 2010 (2 pages)
9 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Mr Patrick Pryce on 11 July 2010 (3 pages)
6 August 2010Director's details changed for Patrick Pryce on 11 July 2010 (3 pages)
6 August 2010Secretary's details changed for Stephanie Pryce on 11 July 2010 (2 pages)
20 April 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
24 August 2009Return made up to 11/07/09; full list of members (3 pages)
28 April 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
7 August 2008Return made up to 11/07/08; full list of members (3 pages)
2 April 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
17 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
1 August 2007Secretary's particulars changed (1 page)
1 August 2007Return made up to 11/07/07; full list of members (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006Registered office changed on 21/07/06 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
11 July 2006Incorporation (19 pages)