Company NameMascot Ltd.
Company StatusDissolved
Company Number02819484
CategoryPrivate Limited Company
Incorporation Date19 May 1993(30 years, 11 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePhilip Wilfrid Barnstead
Date of BirthDecember 1962 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed19 May 1993(same day as company formation)
RoleManaging Director
Correspondence AddressFirst Floor 5 Mereland Road
Didcot
Oxfordshire
OX11 8AP
Secretary NameHeather Lynn Barnstead
NationalityBritish
StatusClosed
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 5 Mereland Road
Didcot
Oxfordshire
OX11 8AP

Location

Registered AddressEllis & Co
114-120 Northgate Street
Chester
Cheshire
CH1 2HT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£18,707
Cash£21,658
Current Liabilities£5,683

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
26 October 2004Application for striking-off (1 page)
21 June 2004Return made up to 19/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 April 2004Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 May 2003Return made up to 19/05/03; full list of members (6 pages)
7 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 June 2002Return made up to 19/05/02; full list of members (6 pages)
6 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 May 2001Return made up to 19/05/01; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
31 May 2000Return made up to 19/05/00; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
18 May 1999Return made up to 19/05/99; no change of members (4 pages)
26 May 1998Return made up to 19/05/98; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
15 May 1997Return made up to 19/05/97; full list of members (6 pages)
4 December 1996Director's particulars changed (1 page)
4 December 1996Registered office changed on 04/12/96 from: 1A hawksworth road southmead industrial park didcot oxfordshire OX11 7HR (1 page)
4 December 1996Secretary's particulars changed (1 page)
3 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
16 May 1996Return made up to 19/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
6 June 1995Return made up to 19/05/95; no change of members (4 pages)