Company NameMaistet Limited
Company StatusDissolved
Company Number04791471
CategoryPrivate Limited Company
Incorporation Date8 June 2003(20 years, 10 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDafydd Alun Robert Hughes Parry
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2003(same day as company formation)
RoleSolutions Consultant It
Correspondence Address24 Earleigh Court Gardens
Earley
Reading
RG6 1EH
Secretary NameJohn Dafydd Hughes Parry
NationalityBritish
StatusClosed
Appointed16 April 2005(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 27 October 2009)
RoleCompany Director
Correspondence AddressOak Cottage
Nannerch
Flintshire
CH7 5RD
Wales
Director NameValmai Lorraine Hughes Parry
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLollipop Cottage
Nannerch Hall
Nannerch
Flintshire
CH7 5RD
Wales
Secretary NameDafydd Alun Robert Hughes Parry
NationalityBritish
StatusResigned
Appointed08 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Earle Crescent
Mancot
Deeside
Flintshire
CH5 2EQ
Wales
Secretary NameTracy Lynda Griffiths
NationalityBritish
StatusResigned
Appointed01 November 2003(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 April 2005)
RoleCompany Director
Correspondence Address10 Earles Crescent
Mancot
Deeside
CH5 2EQ
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressC/O McLintocks, 2 Hilliards
Court, Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£1,653
Current Liabilities£1,651

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
1 July 2009Application for striking-off (1 page)
1 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 September 2008Return made up to 08/06/08; full list of members (3 pages)
8 September 2008Director's change of particulars / dafydd hughes parry / 08/06/2008 (1 page)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 July 2007Return made up to 08/06/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 July 2006Location of register of members (1 page)
10 July 2006Return made up to 08/06/06; full list of members (2 pages)
10 July 2006Registered office changed on 10/07/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page)
10 July 2006Location of debenture register (1 page)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 November 2005Return made up to 08/06/05; full list of members; amend (6 pages)
5 September 2005Return made up to 08/06/05; full list of members (2 pages)
5 September 2005Location of register of members (1 page)
5 September 2005Location of debenture register (1 page)
5 September 2005Registered office changed on 05/09/05 from: c/o mclintock & partners 2 hilliards court chester business park chester cheshire CH4 9PX (1 page)
3 August 2005New secretary appointed (1 page)
1 August 2005Secretary resigned (1 page)
9 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 January 2005Registered office changed on 05/01/05 from: 10 earles crescent mancot deeside flintshire CH5 2EQ (1 page)
6 July 2004Return made up to 08/06/04; full list of members (7 pages)
1 July 2004Secretary resigned (1 page)
27 November 2003Ad 01/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003New secretary appointed (2 pages)
8 June 2003Incorporation (13 pages)