Company NameMassair Limited
Company StatusDissolved
Company Number04454830
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary Anthony Vickers
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2006(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 16 February 2010)
RoleHotelier
Correspondence Address5 Dingle Bank
Curzon Park
Chester
Cheshire
CH4 8AD
Wales
Secretary NameMr Gary Anthony Vickers
NationalityBritish
StatusClosed
Appointed16 April 2009(6 years, 10 months after company formation)
Appointment Duration10 months (closed 16 February 2010)
RoleHotelier
Correspondence Address5 Dingle Bank
Curzon Park
Chester
Cheshire
CH4 8AD
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameCyril Willoughby John Masters
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Chestnut Grange
Curzon Park South
Chester
Cheshire
CH4 8AA
Wales
Secretary NameIris Evelyn Masters
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Chestnut Grange
Curzon Park South
Chester
Cheshire
CH4 8AA
Wales
Director NameIris Evelyn Masters
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2009)
RoleCompany Director
Correspondence Address4 Chestnut Grange
Curzon Park South
Chester
Cheshire
CH4 8AA
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address5 Dingle Bank
Curzon Park
Chester
Cheshire
CH4 8AD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester

Financials

Year2014
Net Worth£7,880
Cash£616
Current Liabilities£49,017

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2009Secretary appointed gary anthony vickers (2 pages)
5 June 2009Registered office changed on 05/06/2009 from 4 chestnut grange curzon park south chester cheshire CH4 8AA (1 page)
5 June 2009Return made up to 03/06/09; full list of members (5 pages)
5 June 2009Appointment Terminated Director and Secretary iris masters (1 page)
5 June 2009Appointment terminated director and secretary iris masters (1 page)
5 June 2009Registered office changed on 05/06/2009 from 4 chestnut grange curzon park south chester cheshire CH4 8AA (1 page)
5 June 2009Return made up to 03/06/09; full list of members (5 pages)
5 June 2009Secretary appointed gary anthony vickers (2 pages)
22 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 June 2008Return made up to 05/06/08; full list of members (4 pages)
25 June 2008Return made up to 05/06/08; full list of members (4 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Return made up to 05/06/07; full list of members (2 pages)
31 July 2007Return made up to 05/06/07; full list of members (2 pages)
31 July 2007Director resigned (1 page)
13 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 July 2006Return made up to 05/06/06; full list of members (2 pages)
18 July 2006Return made up to 05/06/06; full list of members (2 pages)
9 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 July 2005Return made up to 05/06/05; full list of members (2 pages)
5 July 2005Return made up to 05/06/05; full list of members (2 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 June 2004Return made up to 05/06/04; full list of members (6 pages)
29 June 2004Return made up to 05/06/04; full list of members (6 pages)
13 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
12 July 2003Return made up to 05/06/03; full list of members (6 pages)
12 July 2003Return made up to 05/06/03; full list of members (6 pages)
18 July 2002Registered office changed on 18/07/02 from: 4 chestnut grange curzon park chester cheshire CH4 8AA (1 page)
18 July 2002Secretary's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
18 July 2002Registered office changed on 18/07/02 from: 4 chestnut grange curzon park chester cheshire CH4 8AA (1 page)
18 July 2002Director's particulars changed (1 page)
18 July 2002Secretary's particulars changed (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002Registered office changed on 13/06/02 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Registered office changed on 13/06/02 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
5 June 2002Incorporation (12 pages)