MASONWOOD DESIGN LIMITED

Register to unlock more data on OkredoRegister

MASONWOOD DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03448613

Incorporation date

12/10/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

7 St. Petersgate, Stockport, Cheshire SK1 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1997)
dot icon26/03/2014
Final Gazette dissolved following liquidation
dot icon26/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon30/06/2013
Liquidators' statement of receipts and payments to 2013-06-16
dot icon05/07/2012
Liquidators' statement of receipts and payments to 2012-06-16
dot icon04/07/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/06/2011
Registered office address changed from 100 Grove Lane Cheadle Hulme Cheadle Cheshire SK8 7nd on 2011-06-27
dot icon26/06/2011
Statement of affairs with form 4.19
dot icon26/06/2011
Appointment of a voluntary liquidator
dot icon26/06/2011
Resolutions
dot icon25/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/12/2009
Registered office address changed from 32 Broughton Street Cheetham Manchester M8 8NN on 2009-12-03
dot icon15/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon15/11/2009
Director's details changed for Peter Graham Littlewood on 2009-11-16
dot icon15/11/2009
Director's details changed for Helen Littlewood on 2009-11-16
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/09/2009
Appointment Terminated Director mark mason
dot icon15/09/2009
Appointment Terminated Director jane mason
dot icon11/12/2008
Return made up to 13/10/08; full list of members
dot icon28/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon03/12/2007
New secretary appointed
dot icon03/12/2007
Return made up to 13/10/07; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon07/01/2007
Return made up to 13/10/06; full list of members
dot icon07/01/2007
Location of debenture register
dot icon07/01/2007
Location of register of members
dot icon07/01/2007
Registered office changed on 08/01/07 from: 51 london road alderley edge cheshire SK9 7DL
dot icon13/12/2006
Secretary's particulars changed
dot icon02/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon13/10/2005
Return made up to 13/10/05; full list of members
dot icon18/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon18/10/2004
Return made up to 13/10/04; full list of members
dot icon18/10/2004
Director's particulars changed
dot icon23/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon17/10/2003
Return made up to 13/10/03; full list of members
dot icon17/10/2003
Secretary's particulars changed
dot icon25/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon17/11/2002
New director appointed
dot icon13/11/2002
Certificate of change of name
dot icon06/11/2002
Return made up to 13/10/02; full list of members
dot icon06/11/2002
New director appointed
dot icon17/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon16/10/2001
Return made up to 13/10/01; full list of members
dot icon02/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon19/10/2000
Return made up to 13/10/00; full list of members
dot icon19/10/2000
Secretary's particulars changed;director's particulars changed
dot icon01/10/2000
Accounts for a small company made up to 1999-11-30
dot icon11/10/1999
Return made up to 13/10/99; full list of members
dot icon26/08/1999
Accounts for a small company made up to 1998-11-30
dot icon14/01/1999
Return made up to 13/10/98; full list of members; amend
dot icon22/10/1998
Return made up to 13/10/98; full list of members
dot icon27/01/1998
Ad 07/01/98--------- £ si 99@1=99 £ ic 1/100
dot icon26/01/1998
Accounting reference date extended from 31/10/98 to 30/11/98
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon13/01/1998
New secretary appointed
dot icon13/01/1998
Registered office changed on 14/01/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
dot icon13/01/1998
Secretary resigned
dot icon13/01/1998
Director resigned
dot icon12/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2009
dot iconLast change occurred
29/11/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2009
dot iconNext account date
29/11/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Mark
Director
01/10/2002 - 31/08/2009
6
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
13/10/1997 - 07/01/1998
4516
Littlewood, Peter Graham
Director
01/10/2002 - Present
2
Littlewood, Peter Graham
Secretary
16/11/2007 - Present
-
Thomas, Alison Ann
Secretary
07/01/1998 - Present
-

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 MASONWOOD DESIGN LIMITED

MASONWOOD DESIGN LIMITED is an(a) Dissolved company incorporated on 12/10/1997 with the registered office located at 7 St. Petersgate, Stockport, Cheshire SK1 1EB. There are currently 4 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 MASONWOOD DESIGN LIMITED?

toggle

MASONWOOD DESIGN LIMITED is currently Dissolved. It was registered on 12/10/1997 and dissolved on 26/03/2014.

Where is MASONWOOD DESIGN LIMITED located?

toggle

MASONWOOD DESIGN LIMITED is registered at 7 St. Petersgate, Stockport, Cheshire SK1 1EB.

What does MASONWOOD DESIGN LIMITED do?

toggle

MASONWOOD DESIGN LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MASONWOOD DESIGN LIMITED?

toggle

The latest filing was on 26/03/2014: Final Gazette dissolved following liquidation.