Company NameMcAssey Import Export U.K. Limited
Company StatusDissolved
Company Number04268983
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 8 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)
Previous NamesClearlink Management Limited and McAssey Import Export Sl Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameDaniel Georgef McAssey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(2 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address12 Bower House
Manorside Close Upton
Wirral
CH49 4RP
Wales
Secretary NameMaria Jacqueline Badia
NationalityBritish
StatusClosed
Appointed28 August 2001(2 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address12 Bower House
Manorside Close Upton
Wirral
CH49 4RP
Wales
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressHamilton House
56 Hamilton Street Birkenhead
Wirral
Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
1 May 2003Registered office changed on 01/05/03 from: hamilton house 56 hamilton street birkenhead wirral CH41 5HZ (1 page)
27 July 2002Particulars of mortgage/charge (11 pages)
19 June 2002Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
19 June 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 April 2002Registered office changed on 10/04/02 from: 12 bower house manorside close upton wirral CH49 4RP (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
4 September 2001Registered office changed on 04/09/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
4 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2001Director resigned (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001Ad 28/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)