MAESTRO INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

MAESTRO INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00846806

Incorporation date

26/04/1965

Size

Total Exemption Small

Contacts

Registered address

Registered address

125-127 Union Street, Oldham, Lancashire OL1 1TECopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1965)
dot icon31/08/2016
Final Gazette dissolved following liquidation
dot icon31/05/2016
Return of final meeting in a creditors' voluntary winding up
dot icon08/04/2016
Liquidators' statement of receipts and payments to 2016-01-03
dot icon15/09/2015
Liquidators' statement of receipts and payments to 2015-07-03
dot icon13/03/2015
Liquidators' statement of receipts and payments to 2015-01-03
dot icon29/01/2014
Liquidators' statement of receipts and payments to 2014-01-03
dot icon24/07/2013
Liquidators' statement of receipts and payments to 2013-07-03
dot icon11/07/2013
Liquidators' statement of receipts and payments to 2013-01-03
dot icon12/07/2012
Liquidators' statement of receipts and payments to 2012-07-03
dot icon26/01/2012
Liquidators' statement of receipts and payments to 2012-01-03
dot icon22/07/2011
Liquidators' statement of receipts and payments to 2011-07-03
dot icon03/02/2011
Administrator's progress report to 2009-12-21
dot icon02/02/2011
Liquidators' statement of receipts and payments to 2011-01-03
dot icon27/01/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/12/2009
Administrator's progress report to 2009-12-21
dot icon17/11/2009
Administrator's progress report to 2009-07-12
dot icon21/03/2009
Result of meeting of creditors
dot icon20/02/2009
Statement of administrator's proposal
dot icon23/01/2009
Appointment of an administrator
dot icon23/01/2009
Registered office changed on 23/01/2009 from 11-17 powerscroft road sidcup kent DA14 5NH
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon03/06/2008
Notice to Registrar of companies voluntary arrangement taking effect
dot icon07/02/2008
Return made up to 21/01/08; full list of members
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Director resigned
dot icon12/11/2007
Director resigned
dot icon21/09/2007
Declaration of satisfaction of mortgage/charge
dot icon21/09/2007
Declaration of satisfaction of mortgage/charge
dot icon22/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/07/2007
Accounting reference date shortened from 30/04/07 to 31/01/07
dot icon07/04/2007
Particulars of mortgage/charge
dot icon06/02/2007
Return made up to 21/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon08/09/2006
Director resigned
dot icon06/09/2006
Accounting reference date extended from 30/11/05 to 30/04/06
dot icon27/01/2006
Return made up to 21/01/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2004-11-30
dot icon13/12/2005
Particulars of mortgage/charge
dot icon02/11/2005
Accounting reference date shortened from 31/01/05 to 30/11/04
dot icon21/06/2005
New director appointed
dot icon21/06/2005
New director appointed
dot icon19/05/2005
Accounts for a small company made up to 2004-01-31
dot icon29/01/2005
Return made up to 21/01/05; full list of members
dot icon15/11/2004
Director's particulars changed
dot icon17/08/2004
Director resigned
dot icon22/04/2004
Accounts for a small company made up to 2003-01-31
dot icon26/01/2004
Return made up to 21/01/04; full list of members
dot icon17/02/2003
Return made up to 21/01/03; full list of members
dot icon13/11/2002
Accounts for a small company made up to 2002-01-31
dot icon07/03/2002
Return made up to 21/01/02; full list of members
dot icon29/11/2001
Accounts for a small company made up to 2001-01-31
dot icon20/02/2001
Accounts for a small company made up to 2000-01-31
dot icon16/02/2001
Return made up to 21/01/01; full list of members
dot icon03/01/2001
Accounting reference date shortened from 30/04/00 to 31/01/00
dot icon10/02/2000
Accounts for a small company made up to 1999-04-30
dot icon30/01/2000
Return made up to 21/01/00; full list of members
dot icon07/10/1999
Particulars of mortgage/charge
dot icon02/10/1999
Particulars of mortgage/charge
dot icon11/02/1999
Return made up to 21/01/99; full list of members
dot icon17/12/1998
Accounts for a small company made up to 1998-04-30
dot icon11/12/1998
Director resigned
dot icon22/05/1998
Accounts for a small company made up to 1997-04-30
dot icon25/01/1998
Return made up to 21/01/98; full list of members
dot icon11/09/1997
Declaration of satisfaction of mortgage/charge
dot icon11/09/1997
Declaration of satisfaction of mortgage/charge
dot icon11/09/1997
Director's particulars changed
dot icon09/06/1997
Secretary resigned
dot icon09/06/1997
New secretary appointed
dot icon19/05/1997
Registered office changed on 19/05/97 from: 6 powerscroft road footscray sidcup kent DA14 5NH
dot icon29/04/1997
Particulars of mortgage/charge
dot icon14/04/1997
Memorandum and Articles of Association
dot icon07/04/1997
Accounts for a small company made up to 1996-04-30
dot icon28/02/1997
Return made up to 30/01/97; no change of members
dot icon23/04/1996
Declaration of satisfaction of mortgage/charge
dot icon02/03/1996
Accounts for a small company made up to 1995-04-30
dot icon22/02/1996
Return made up to 30/01/96; full list of members
dot icon16/02/1996
Declaration of satisfaction of mortgage/charge
dot icon15/02/1995
Return made up to 30/01/95; no change of members
dot icon08/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Accounts for a small company made up to 1994-04-30
dot icon07/06/1994
New director appointed
dot icon28/02/1994
Accounts for a small company made up to 1993-04-30
dot icon19/02/1994
Return made up to 30/01/94; no change of members
dot icon19/02/1994
Secretary's particulars changed;new director appointed
dot icon25/01/1994
Particulars of mortgage/charge
dot icon12/03/1993
Certificate of change of name
dot icon12/03/1993
Certificate of change of name
dot icon27/01/1993
Return made up to 30/01/93; full list of members
dot icon23/12/1992
Full accounts made up to 1992-04-30
dot icon09/03/1992
Full accounts made up to 1991-04-30
dot icon19/01/1992
Return made up to 30/01/92; full list of members
dot icon20/05/1991
Full accounts made up to 1990-04-30
dot icon07/05/1991
Return made up to 31/01/91; no change of members
dot icon27/02/1990
Full accounts made up to 1989-04-30
dot icon27/02/1990
Return made up to 30/01/90; full list of members
dot icon24/11/1988
Full accounts made up to 1988-04-30
dot icon24/11/1988
Return made up to 24/10/88; full list of members
dot icon26/10/1987
Full accounts made up to 1987-04-30
dot icon26/10/1987
Return made up to 23/09/87; full list of members
dot icon09/10/1986
Full accounts made up to 1986-04-30
dot icon09/10/1986
Return made up to 28/08/86; full list of members
dot icon26/04/1965
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2008
dot iconLast change occurred
31/01/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2008
dot iconNext account date
31/01/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerley, Stewart Michael
Director
01/06/2005 - 06/11/2007
-
Catchpole, Stephen
Director
26/05/1994 - 04/08/2006
1
Strom, Merle
Secretary
13/05/1997 - Present
-
Williams, Mark Norman
Director
01/06/2005 - Present
3
Kerley, Michael
Director
01/01/1994 - 06/11/2007
-

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 MAESTRO INTERNATIONAL LIMITED

MAESTRO INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 26/04/1965 with the registered office located at 125-127 Union Street, Oldham, Lancashire OL1 1TE. There are currently 2 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 MAESTRO INTERNATIONAL LIMITED?

toggle

MAESTRO INTERNATIONAL LIMITED is currently Dissolved. It was registered on 26/04/1965 and dissolved on 31/08/2016.

Where is MAESTRO INTERNATIONAL LIMITED located?

toggle

MAESTRO INTERNATIONAL LIMITED is registered at 125-127 Union Street, Oldham, Lancashire OL1 1TE.

What does MAESTRO INTERNATIONAL LIMITED do?

toggle

MAESTRO INTERNATIONAL LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for MAESTRO INTERNATIONAL LIMITED?

toggle

The latest filing was on 31/08/2016: Final Gazette dissolved following liquidation.