MASAI MARA LIMITED

Register to unlock more data on OkredoRegister

MASAI MARA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02772395

Incorporation date

09/12/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O XL BUSINESS SOLUTIONS LIMITED, Premier House Bradford Road, Cleckheaton, West Yorkshire BD19 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1992)
dot icon21/02/2011
Final Gazette dissolved following liquidation
dot icon21/11/2010
Liquidators' statement of receipts and payments to 2010-11-16
dot icon21/11/2010
Return of final meeting in a creditors' voluntary winding up
dot icon08/08/2010
Liquidators' statement of receipts and payments to 2010-07-30
dot icon16/02/2010
Liquidators' statement of receipts and payments to 2010-01-30
dot icon03/08/2009
Liquidators' statement of receipts and payments to 2009-07-30
dot icon20/05/2009
Registered office changed on 21/05/2009 from xl business solutions 1ST floor 2-4 market street cleckheaton BD19 5AJ
dot icon26/02/2009
Liquidators' statement of receipts and payments to 2009-01-30
dot icon30/01/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/09/2007
Administrator's progress report
dot icon19/04/2007
Result of meeting of creditors
dot icon04/04/2007
Statement of administrator's proposal
dot icon13/02/2007
Registered office changed on 14/02/07 from: 1 parkview court st pauls road shipley west yorkshire BD18 3DZ
dot icon13/02/2007
Appointment of an administrator
dot icon09/01/2007
Return made up to 10/12/06; full list of members
dot icon09/01/2007
Secretary's particulars changed;director's particulars changed
dot icon14/08/2006
Declaration of satisfaction of mortgage/charge
dot icon11/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/01/2006
Return made up to 10/12/05; full list of members
dot icon09/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon16/12/2004
Return made up to 10/12/04; full list of members
dot icon06/10/2004
Declaration of satisfaction of mortgage/charge
dot icon08/08/2004
Director's particulars changed
dot icon29/07/2004
Secretary's particulars changed
dot icon13/06/2004
Registered office changed on 14/06/04 from: 1 park view court st paul's road shipley west yorkshire BD18 3DZ
dot icon13/06/2004
New secretary appointed
dot icon13/06/2004
Director resigned
dot icon13/06/2004
Secretary resigned
dot icon13/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon24/05/2004
Registered office changed on 25/05/04 from: mara house 1 freemans way forest lane wetherby road harrogate north yorkshire HG3 1RW
dot icon21/12/2003
Return made up to 10/12/03; no change of members
dot icon13/11/2003
Particulars of mortgage/charge
dot icon08/08/2003
Accounts for a small company made up to 2002-10-31
dot icon21/07/2003
Director's particulars changed
dot icon06/01/2003
Return made up to 10/12/02; full list of members
dot icon06/01/2003
Director's particulars changed
dot icon01/06/2002
Accounts for a small company made up to 2001-10-31
dot icon19/12/2001
Return made up to 10/12/01; full list of members
dot icon21/05/2001
Accounts for a small company made up to 2000-10-31
dot icon18/12/2000
Return made up to 10/12/00; full list of members
dot icon18/12/2000
Director's particulars changed
dot icon20/11/2000
Director resigned
dot icon23/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Particulars of mortgage/charge
dot icon20/06/2000
Accounts for a small company made up to 1999-10-31
dot icon20/03/2000
Director resigned
dot icon20/01/2000
Director resigned
dot icon13/12/1999
Return made up to 10/12/99; full list of members
dot icon13/12/1999
Director's particulars changed
dot icon18/04/1999
Accounts for a small company made up to 1998-10-31
dot icon18/02/1999
Particulars of mortgage/charge
dot icon15/12/1998
Return made up to 10/12/98; full list of members
dot icon15/12/1998
Director's particulars changed
dot icon11/11/1998
New director appointed
dot icon11/11/1998
New director appointed
dot icon25/10/1998
Secretary resigned;director resigned
dot icon16/09/1998
Accounts for a small company made up to 1997-10-31
dot icon13/05/1998
Particulars of mortgage/charge
dot icon09/05/1998
Director resigned
dot icon09/05/1998
New director appointed
dot icon14/04/1998
New secretary appointed
dot icon14/04/1998
Secretary resigned;director resigned
dot icon16/12/1997
Return made up to 10/12/97; no change of members
dot icon16/12/1997
Secretary's particulars changed;director's particulars changed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New director appointed
dot icon03/04/1997
New secretary appointed
dot icon23/03/1997
Accounts for a small company made up to 1996-10-31
dot icon26/02/1997
Registered office changed on 27/02/97 from: 32 cheltenham parade harrogate north yorkshire HG1 1DB
dot icon20/01/1997
Return made up to 10/12/96; full list of members
dot icon13/01/1997
Ad 12/10/96--------- £ si 150@1=150 £ ic 100/250
dot icon24/11/1996
Memorandum and Articles of Association
dot icon24/11/1996
Resolutions
dot icon24/11/1996
Resolutions
dot icon24/11/1996
Resolutions
dot icon24/11/1996
£ nc 50000/100000 12/10/96
dot icon06/11/1996
Particulars of mortgage/charge
dot icon14/08/1996
New director appointed
dot icon30/07/1996
New secretary appointed;new director appointed
dot icon30/07/1996
Accounts for a small company made up to 1995-10-31
dot icon03/01/1996
Return made up to 10/12/95; full list of members
dot icon03/01/1996
Secretary resigned;director resigned
dot icon14/12/1995
New secretary appointed
dot icon17/07/1995
Accounts for a small company made up to 1994-10-31
dot icon04/07/1995
Auditor's resignation
dot icon01/03/1995
Return made up to 10/12/94; full list of members
dot icon09/12/1994
Ad 07/06/94--------- £ si 98@1=98 £ ic 2/100
dot icon02/09/1994
Full accounts made up to 1993-10-31
dot icon20/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon23/01/1994
Return made up to 10/12/93; full list of members
dot icon26/08/1993
Accounting reference date notified as 31/10
dot icon14/12/1992
Secretary resigned
dot icon09/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2005
dot iconLast change occurred
30/10/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2005
dot iconNext account date
30/10/2006
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
Richardson, Mark Andrew
Director
30/10/1998 - 03/06/2004
3
Rook, David
Secretary
31/10/1995 - 01/01/1998
-
Briggs, Michael Andrew
Secretary
06/06/1994 - 30/10/1995
-
Jackson, Albert Joseph
Director
09/12/1992 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/12/1992 - 09/12/1992
99600

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 MASAI MARA LIMITED

MASAI MARA LIMITED is an(a) Dissolved company incorporated on 09/12/1992 with the registered office located at C/O XL BUSINESS SOLUTIONS LIMITED, Premier House Bradford Road, Cleckheaton, West Yorkshire BD19 3TT. 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 MASAI MARA LIMITED?

toggle

MASAI MARA LIMITED is currently Dissolved. It was registered on 09/12/1992 and dissolved on 21/02/2011.

Where is MASAI MARA LIMITED located?

toggle

MASAI MARA LIMITED is registered at C/O XL BUSINESS SOLUTIONS LIMITED, Premier House Bradford Road, Cleckheaton, West Yorkshire BD19 3TT.

What does MASAI MARA LIMITED do?

toggle

MASAI MARA LIMITED operates in the Other retail sale in non-specialised stores (52.12 - SIC 2003) sector.

What is the latest filing for MASAI MARA LIMITED?

toggle

The latest filing was on 21/02/2011: Final Gazette dissolved following liquidation.