Company NameMass Spec Technologies Limited
Company StatusDissolved
Company Number07493494
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Barrie Nixon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B6 Greengate Industrial Estate
Greenside Way
Middleton
Manchester
M24 1SW

Contact

Websitemassspecuk.ltd.uk

Location

Registered AddressUnit B6 Greengate Industrial Estate
Greenside Way
Middleton
Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Barrie Nixon
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,084
Cash£11,733
Current Liabilities£115,577

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

8 November 2011Delivered on: 9 November 2011
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2017Compulsory strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
24 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
25 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 April 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
14 January 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 September 2012Current accounting period shortened from 31 January 2013 to 30 November 2012 (1 page)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
18 January 2012Director's details changed for Mr Barrie Nixon on 15 January 2011 (2 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 November 2011Registered office address changed from Regal House Highfield Street Oldham Greater Manchester OL9 6DT United Kingdom on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from Regal House Highfield Street Oldham Greater Manchester OL9 6DT United Kingdom on 3 November 2011 (2 pages)
14 January 2011Incorporation (22 pages)