Company NameConsult Maskell Joinery Limited
Company StatusDissolved
Company Number09426232
CategoryPrivate Limited Company
Incorporation Date6 February 2015(9 years, 2 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Randolf Wright
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2020(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Taunton Road
Ashton-Under-Lyne
Lancashire
OL7 9EB
Director NameMr Stephen John Taylor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2020(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 07 December 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address81 Taunton Road
Ashton-Under-Lyne
Lancashire
OL7 9EB
Director NameMr George Onassis Jerron-Quarhie
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2020(5 years, 10 months after company formation)
Appointment Duration1 year (closed 07 December 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address81 Taunton Road
Ashton-Under-Lyne
Lancashire
OL7 9EB
Director NameMr John Maskell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Taunton Road
Ashton-Under-Lyne
Lancashire
OL7 9EB
Director NameMr Niall Anderson Fotheringham
Date of BirthMarch 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed06 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJames House 312 Ripponden Road
Oldham
OL4 2NY
Director NameMr Michael Wright
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(12 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Taunton Road Taunton Road
Ashton-Under-Lyne
Lancashire
OL7 9EB
Director NameMr Scott Ogilvie
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Taunton Road
Ashton-Under-Lyne
Lancashire
OL7 9EB
Director NameMr Stephen John Taylor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2019(4 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 May 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address81 Taunton Road
Ashton-Under-Lyne
Lancashire
OL7 9EB

Contact

Websiteaskmaskell.com

Location

Registered Address81 Taunton Road
Ashton-Under-Lyne
Lancashire
OL7 9EB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

7 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
12 January 2021Appointment of Mr George Onassis Jerron-Quarhie as a director on 1 December 2020 (2 pages)
9 September 2020Appointment of Mr Stephen John Taylor as a director on 1 August 2020 (2 pages)
10 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
10 June 2020Cessation of Stephen John Taylor as a person with significant control on 31 May 2020 (1 page)
10 June 2020Termination of appointment of Stephen John Taylor as a director on 31 May 2020 (1 page)
28 May 2020Appointment of Mr Michael Randolf Wright as a director on 1 April 2020 (2 pages)
26 May 2020Notification of Michael Randolf Wright as a person with significant control on 1 April 2020 (2 pages)
30 March 2020Appointment of Mr Stephen John Taylor as a director on 20 September 2019 (2 pages)
30 March 2020Cessation of Michael Randolf Wright as a person with significant control on 19 September 2019 (1 page)
30 March 2020Notification of Stephen John Taylor as a person with significant control on 20 September 2019 (2 pages)
30 March 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
30 March 2020Termination of appointment of Michael Wright as a director on 19 September 2019 (1 page)
29 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 28 February 2018 (4 pages)
19 March 2018Termination of appointment of Scott Ogilvie as a director on 7 March 2018 (1 page)
19 March 2018Cessation of Scott Ogilvie as a person with significant control on 7 March 2018 (1 page)
19 March 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
26 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
26 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
23 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
7 January 2017Appointment of Mr Scott Ogilvie as a director on 6 January 2017 (2 pages)
7 January 2017Appointment of Mr Scott Ogilvie as a director on 6 January 2017 (2 pages)
9 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
9 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
17 February 2016Termination of appointment of Niall Fotheringham as a director on 18 December 2015 (1 page)
17 February 2016Registered office address changed from C/O Allied James House 312 Ripponden Road Oldham OL4 2NY England to 81 Taunton Road Ashton-Under-Lyne Lancashire OL7 9EB on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Niall Fotheringham as a director on 18 December 2015 (1 page)
17 February 2016Registered office address changed from C/O Allied James House 312 Ripponden Road Oldham OL4 2NY England to 81 Taunton Road Ashton-Under-Lyne Lancashire OL7 9EB on 17 February 2016 (1 page)
17 February 2016Termination of appointment of John Maskell as a director on 1 February 2016 (1 page)
17 February 2016Termination of appointment of John Maskell as a director on 1 February 2016 (1 page)
17 February 2016Appointment of Mr Michael Wright as a director on 1 February 2016 (2 pages)
17 February 2016Appointment of Mr Michael Wright as a director on 1 February 2016 (2 pages)
9 December 2015Registered office address changed from 13 Shelley Rise Shelley Rise Dukinfield Cheshire SK16 5EF United Kingdom to C/O Allied James House 312 Ripponden Road Oldham OL4 2NY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 13 Shelley Rise Shelley Rise Dukinfield Cheshire SK16 5EF United Kingdom to C/O Allied James House 312 Ripponden Road Oldham OL4 2NY on 9 December 2015 (1 page)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)