Company NameM.A.S. Autosalvage Limited
Company StatusDissolved
Company Number06176807
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Mark Anthony Steele
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Chilworth Close
Crewe
Cheshire
CW2 6UN
Secretary NameTracey Steele
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Chilworth Close
Wistaston
Crewe
Cheshire
CW2 6UN
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressWincham Lane
Wincham
Northwich
Cheshire
CW9 6DE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2011Voluntary strike-off action has been suspended (1 page)
2 October 2011Voluntary strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011Application to strike the company off the register (3 pages)
2 August 2011Application to strike the company off the register (3 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 2
(4 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 2
(4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 April 2009Director's Change of Particulars / mark steele / 01/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 16; Street was: 54 capenhurst avenue, now: chilworth close; Area was: , now: wistaston; Post Code was: CW2 8NL, now: CW2 6UN; Country was: , now: uk (2 pages)
9 April 2009Return made up to 21/03/09; full list of members (3 pages)
9 April 2009Return made up to 21/03/09; full list of members (3 pages)
9 April 2009Director's change of particulars / mark steele / 01/04/2008 (2 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 October 2008Registered office changed on 20/10/2008 from ollershaw lane marston northwich cheshire CW9 6ES (1 page)
20 October 2008Registered office changed on 20/10/2008 from ollershaw lane marston northwich cheshire CW9 6ES (1 page)
2 April 2008Return made up to 21/03/08; full list of members (3 pages)
2 April 2008Return made up to 21/03/08; full list of members (3 pages)
1 November 2007New secretary appointed (1 page)
1 November 2007New secretary appointed (1 page)
10 July 2007Registered office changed on 10/07/07 from: 54 capenhurst avenue crewe cheshire CW2 8NL (1 page)
10 July 2007Registered office changed on 10/07/07 from: 54 capenhurst avenue crewe cheshire CW2 8NL (1 page)
15 April 2007Secretary resigned (1 page)
15 April 2007Secretary resigned (1 page)
15 April 2007New director appointed (1 page)
15 April 2007Registered office changed on 15/04/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
15 April 2007Registered office changed on 15/04/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
15 April 2007Director resigned (1 page)
15 April 2007New director appointed (1 page)
15 April 2007Director resigned (1 page)
21 March 2007Incorporation (15 pages)