Company NameM And S Goods Limited
Company StatusDissolved
Company Number04379004
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)
Dissolution Date29 March 2005 (19 years ago)
Previous NameShortbark Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMichael William Swann
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address90 Adlington Road
Woodford
Stockport
Cheshire
SK9 2BT
Director NameSimon Paul Wood
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address90 Adlington Road
Woodford
Stockport
Cheshire
SK9 2BT
Secretary NameMichael William Swann
NationalityBritish
StatusClosed
Appointed31 July 2002(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address90 Adlington Road
Woodford
Stockport
Cheshire
SK9 2BT
Director NameRobert Moore
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(3 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 2002)
RoleChartered Accountant
Correspondence Address189 Bond Street
Macclesfield
Cheshire
SK11 6RG
Secretary NameAmanda Morris
NationalityBritish
StatusResigned
Appointed18 June 2002(3 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 2002)
RoleCompany Director
Correspondence Address52 Ivy Lane
Macclesfield
Cheshire
SK11 8NU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,171
Cash£61
Current Liabilities£5,232

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2005Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
4 November 2004Application for striking-off (1 page)
18 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2003Return made up to 21/02/03; full list of members (7 pages)
3 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002New secretary appointed;new director appointed (2 pages)
9 August 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)
21 February 2002Incorporation (14 pages)