Company NameMa Project Services Ltd
Company StatusDissolved
Company Number06533025
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years ago)
Dissolution Date1 November 2011 (12 years, 5 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 NameMr Andrew Murphy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 111 Haslington Road
Manchester
Lancashire
M22 5HT
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address30 Bromborough Village Road
Bromborough
Wirral
CH62 7ES
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£2,331
Cash£17,625
Current Liabilities£18,101

Accounts

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

Filing History

1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2011Compulsory strike-off action has been suspended (1 page)
1 September 2011Compulsory strike-off action has been suspended (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 1
(4 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 1
(4 pages)
12 March 2010Director's details changed for Mr Andrew Murphy on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Andrew Murphy on 12 March 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 November 2009Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 30 November 2009 (1 page)
30 November 2009Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 30 November 2009 (1 page)
29 June 2009Director's Change of Particulars / andrew murphy / 22/06/2009 / HouseName/Number was: 31, now: flat 4; Street was: queens place, now: 111 haslington road; Post Town was: bury, now: manchester; Post Code was: BL9 5PH, now: M22 5HT (1 page)
29 June 2009Director's change of particulars / andrew murphy / 22/06/2009 (1 page)
22 April 2009Return made up to 13/03/09; full list of members (3 pages)
22 April 2009Return made up to 13/03/09; full list of members (3 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
13 March 2008Incorporation (17 pages)
13 March 2008Incorporation (17 pages)