MACE SERVICES INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

MACE SERVICES INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02293058

Incorporation date

04/09/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

135 High Street, Egham, Surrey TW20 9HLCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1988)
dot icon09/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon24/11/2014
First Gazette notice for voluntary strike-off
dot icon12/11/2014
Application to strike the company off the register
dot icon03/11/2014
First Gazette notice for compulsory strike-off
dot icon02/11/2014
Termination of appointment of Sylvia Giddens as a director on 2014-07-30
dot icon05/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon26/10/2011
Termination of appointment of Debbie Mann as a director on 2010-09-06
dot icon26/10/2011
Termination of appointment of June Margaret Wade as a director on 2010-09-06
dot icon26/10/2011
Termination of appointment of Lydia Jacobs as a director on 2010-09-06
dot icon26/10/2011
Termination of appointment of Susan Anne Bolton as a director on 2010-09-06
dot icon26/10/2011
Termination of appointment of Linda June Allington as a director on 2010-09-06
dot icon26/10/2011
Termination of appointment of Maurice Woolmer Silvester as a secretary on 2010-09-06
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/07/2011
Registered office address changed from Offices 1&2 Fairfield Works Fairfield Christchurch Dorset BH23 1QX on 2011-07-29
dot icon21/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon19/09/2010
Director's details changed for Mr Calvin Robert Silvester on 2010-08-01
dot icon19/09/2010
Director's details changed for Debbie Mann on 2010-08-01
dot icon19/09/2010
Director's details changed for June Margaret Wade on 2010-08-01
dot icon19/09/2010
Director's details changed for Lydia Jacobs on 2010-08-01
dot icon19/09/2010
Director's details changed for Susan Anne Bolton on 2010-08-01
dot icon19/09/2010
Director's details changed for Sylvia Giddens on 2010-08-01
dot icon19/09/2010
Director's details changed for Linda June Allington on 2010-08-01
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/02/2010
Termination of appointment of Trudy Hartsiotis as a director
dot icon15/11/2009
Annual return made up to 2009-09-05 with full list of shareholders
dot icon15/11/2009
Termination of appointment of Ruth Hougham as a director
dot icon26/07/2009
Appointment terminated director lesley march
dot icon10/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/12/2008
Appointment terminate, director anne elizabeth brosnan logged form
dot icon02/12/2008
Appointment terminate, director maurice woolmer silvester logged form
dot icon02/12/2008
Appointment terminated director lesley jackson
dot icon02/12/2008
Appointment terminated director christine white
dot icon02/12/2008
Appointment terminated director anne brosnan
dot icon02/12/2008
Appointment terminated director penelope falzoni
dot icon25/11/2008
Return made up to 05/09/08; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/02/2008
Registered office changed on 21/02/08 from: 135 high street egham surrey TW20 9HL
dot icon07/10/2007
Return made up to 05/09/07; full list of members
dot icon07/10/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/11/2006
Return made up to 05/09/06; full list of members
dot icon16/11/2006
Registered office changed on 17/11/06 from: room 1 101 clarence road fleet hampshire GU13 9RS
dot icon16/11/2006
Secretary's particulars changed
dot icon03/11/2006
Total exemption small company accounts made up to 2005-10-31
dot icon22/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon21/09/2005
Return made up to 05/09/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2003-10-31
dot icon20/10/2004
Return made up to 05/09/04; full list of members
dot icon02/06/2004
Return made up to 05/09/03; full list of members
dot icon18/02/2004
Total exemption small company accounts made up to 2002-10-31
dot icon11/12/2003
Director resigned
dot icon21/11/2002
Return made up to 05/09/02; full list of members
dot icon31/07/2002
Registered office changed on 01/08/02 from: 135 high street egham surrey TW20 9HL
dot icon12/06/2002
Total exemption small company accounts made up to 2001-10-31
dot icon24/05/2002
Particulars of mortgage/charge
dot icon27/10/2001
Return made up to 05/09/01; full list of members
dot icon19/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon03/10/2000
Return made up to 05/09/00; full list of members
dot icon11/09/2000
-
dot icon27/09/1999
Return made up to 05/09/99; no change of members
dot icon07/04/1999
-
dot icon21/09/1998
Director's particulars changed
dot icon21/09/1998
Return made up to 05/09/98; change of members
dot icon07/09/1998
Director resigned
dot icon09/06/1998
-
dot icon23/09/1997
Return made up to 05/09/97; full list of members
dot icon08/07/1997
-
dot icon08/10/1996
Ad 18/09/96--------- £ si 875@1=875 £ ic 125/1000
dot icon24/09/1996
Return made up to 05/09/96; full list of members
dot icon25/06/1996
-
dot icon11/09/1995
Return made up to 05/09/95; no change of members
dot icon12/06/1995
-
dot icon06/09/1994
Return made up to 05/09/94; full list of members
dot icon02/09/1994
-
dot icon18/07/1994
New director appointed
dot icon18/07/1994
New director appointed
dot icon13/07/1994
Director resigned
dot icon01/11/1993
New director appointed
dot icon14/09/1993
Return made up to 05/09/93; no change of members
dot icon02/09/1993
Full accounts made up to 1992-10-31
dot icon22/08/1993
Auditor's resignation
dot icon05/07/1993
Registered office changed on 06/07/93 from: mace house 70 seabourne road southbourne,bournemouth dorset.BH5 2HT
dot icon21/10/1992
Return made up to 05/09/92; full list of members
dot icon13/09/1992
Full accounts made up to 1991-10-31
dot icon13/05/1992
Registered office changed on 14/05/92 from: gibbs house kennel ride ascot berkshire. SL5 7NT
dot icon12/05/1992
Full accounts made up to 1991-03-31
dot icon20/01/1992
Registered office changed on 21/01/92 from: britannia chambers 181/185 high street new malden surrey KT3 4BH
dot icon20/01/1992
Resolutions
dot icon20/01/1992
Return made up to 05/09/91; no change of members
dot icon29/10/1991
Full accounts made up to 1990-03-31
dot icon29/10/1991
Auditor's resignation
dot icon26/03/1991
Addendum to annual accounts
dot icon03/10/1990
Return made up to 05/03/90; full list of members
dot icon09/07/1989
Certificate of change of name
dot icon09/07/1989
Director resigned
dot icon15/06/1989
Registered office changed on 16/06/89 from: alexander house station road aldershot hampshire GU11 1BQ
dot icon12/04/1989
New director appointed
dot icon12/04/1989
Wd 31/03/89 ad 30/01/89--------- £ si 25@1=25 £ ic 100/125
dot icon20/11/1988
Wd 11/11/88 ad 09/11/88--------- £ si 98@1=98 £ ic 2/100
dot icon20/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/11/1988
Registered office changed on 21/11/88 from: 84 stamford hill london N16 6XS N16 6XS
dot icon20/11/1988
Accounting reference date notified as 31/10
dot icon04/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2012
dot iconLast change occurred
30/10/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2012
dot iconNext account date
30/10/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
March, Lesley Mary
Director
01/07/2007 - 12/07/2009
3
Hartsiotis, Trudy Ann
Director
01/07/2007 - 17/02/2010
-
Hasler, Wendy May
Director
04/07/1994 - 19/11/2003
-
Giddens, Sylvia
Director
01/11/2004 - 30/07/2014
-
Falzoni, Penelope Andreina
Director
01/07/2007 - 08/05/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MACE SERVICES INTERNATIONAL LIMITED

MACE SERVICES INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 04/09/1988 with the registered office located at 135 High Street, Egham, Surrey TW20 9HL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MACE SERVICES INTERNATIONAL LIMITED?

toggle

MACE SERVICES INTERNATIONAL LIMITED is currently Dissolved. It was registered on 04/09/1988 and dissolved on 09/03/2015.

Where is MACE SERVICES INTERNATIONAL LIMITED located?

toggle

MACE SERVICES INTERNATIONAL LIMITED is registered at 135 High Street, Egham, Surrey TW20 9HL.

What does MACE SERVICES INTERNATIONAL LIMITED do?

toggle

MACE SERVICES INTERNATIONAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MACE SERVICES INTERNATIONAL LIMITED?

toggle

The latest filing was on 09/03/2015: Final Gazette dissolved via voluntary strike-off.