Company NameMasser Trading Limited
Company StatusDissolved
Company Number04839223
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 8 months ago)
Dissolution Date5 September 2015 (8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Michael Masser
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hampton Avenue
Pentre
Deeside
Flintshire
CH5 2AG
Wales
Secretary NameWendy Masser
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Hampton Avenue
Pentre
Deeside
Flintshire
CH5 2AG
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

50 at £1M. Masser
50.00%
Ordinary
50 at £1Mrs W. Masser
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,668
Cash£2,397
Current Liabilities£58,676

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2015Final Gazette dissolved following liquidation (1 page)
5 June 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
9 May 2014Liquidators statement of receipts and payments to 7 March 2014 (6 pages)
9 May 2014Liquidators statement of receipts and payments to 7 March 2014 (6 pages)
9 May 2014Liquidators' statement of receipts and payments to 7 March 2014 (6 pages)
14 May 2013Liquidators statement of receipts and payments to 7 March 2013 (6 pages)
14 May 2013Liquidators statement of receipts and payments to 7 March 2013 (6 pages)
14 May 2013Liquidators' statement of receipts and payments to 7 March 2013 (6 pages)
8 May 2012Liquidators' statement of receipts and payments to 7 March 2012 (5 pages)
8 May 2012Liquidators statement of receipts and payments to 7 March 2012 (5 pages)
8 May 2012Liquidators statement of receipts and payments to 7 March 2012 (5 pages)
17 March 2011Registered office address changed from C/O Bradshaws, Charter Court 2 Well House Barns Chester Road, Bretton Chester Cheshire CH4 0DH United Kingdom on 17 March 2011 (2 pages)
14 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2011Appointment of a voluntary liquidator (1 page)
14 March 2011Statement of affairs with form 4.19 (4 pages)
30 September 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 100
(4 pages)
30 September 2010Director's details changed for Michael Masser on 21 July 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 August 2009Return made up to 21/07/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
11 September 2008Registered office changed on 11/09/2008 from red hill house, hope street saltney, chester chester CH4 8BU (1 page)
11 September 2008Return made up to 21/07/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 August 2007Return made up to 21/07/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
2 October 2006Return made up to 21/07/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
5 September 2005Return made up to 21/07/05; full list of members (2 pages)
20 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 November 2004Return made up to 21/07/04; full list of members (6 pages)
29 October 2004Ad 15/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned (1 page)
21 July 2003Incorporation (16 pages)