Company NameMaslens Sales (Stortford) Limited
Company StatusDissolved
Company Number00968552
CategoryPrivate Limited Company
Incorporation Date17 December 1969(54 years, 4 months ago)
Dissolution Date5 October 2012 (11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Peter Leonard Maslen
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(21 years, 9 months after company formation)
Appointment Duration21 years (closed 05 October 2012)
RoleSalesman
Correspondence Address1a Maple Avenue
Bishops Stortford
Hertfordshire
CM23 2RP
Secretary NameDenise Elizabeth Maslen
NationalityBritish
StatusClosed
Appointed01 May 2007(37 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 05 October 2012)
RoleCompany Director
Correspondence Address1a Maple Avenue
Bishop's Stortford
Hertfordshire
CM23 2RP
Secretary NamePrice Bailey Llp (Corporation)
StatusClosed
Appointed22 January 2009(39 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 05 October 2012)
Correspondence AddressCauseway House 1 Dane Street
Bishops Stortford
Herts
CM23 3BT
Director NameDennis Victor Castle
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(21 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 22 January 2009)
RoleAccountant
Correspondence Address37 Thorley Park Road
Bishops Stortford
Hertfordshire
CM23 3NG
Secretary NameDennis Victor Castle
NationalityBritish
StatusResigned
Appointed04 October 1991(21 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address37 Thorley Park Road
Bishops Stortford
Hertfordshire
CM23 3NG

Location

Registered Address500 Larkshall Road
Highams Park
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1,245,109
Cash£585,931
Current Liabilities£36,336

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 October 2012Final Gazette dissolved following liquidation (1 page)
5 October 2012Final Gazette dissolved following liquidation (1 page)
5 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2012Liquidators' statement of receipts and payments to 18 June 2012 (5 pages)
5 July 2012Liquidators' statement of receipts and payments to 18 June 2012 (5 pages)
5 July 2012Return of final meeting in a members' voluntary winding up (3 pages)
5 July 2012Return of final meeting in a members' voluntary winding up (3 pages)
5 July 2012Liquidators statement of receipts and payments to 18 June 2012 (5 pages)
20 February 2012Liquidators statement of receipts and payments to 9 February 2012 (5 pages)
20 February 2012Liquidators statement of receipts and payments to 9 February 2012 (5 pages)
20 February 2012Liquidators' statement of receipts and payments to 9 February 2012 (5 pages)
20 February 2012Liquidators' statement of receipts and payments to 9 February 2012 (5 pages)
19 August 2011Liquidators statement of receipts and payments to 9 August 2011 (5 pages)
19 August 2011Liquidators' statement of receipts and payments to 9 August 2011 (5 pages)
19 August 2011Liquidators' statement of receipts and payments to 9 August 2011 (5 pages)
19 August 2011Liquidators statement of receipts and payments to 9 August 2011 (5 pages)
16 February 2011Liquidators' statement of receipts and payments to 9 February 2011 (5 pages)
16 February 2011Liquidators statement of receipts and payments to 9 February 2011 (5 pages)
16 February 2011Liquidators statement of receipts and payments to 9 February 2011 (5 pages)
16 February 2011Liquidators' statement of receipts and payments to 9 February 2011 (5 pages)
20 August 2010Liquidators statement of receipts and payments to 9 August 2010 (5 pages)
20 August 2010Liquidators' statement of receipts and payments to 9 August 2010 (5 pages)
20 August 2010Liquidators' statement of receipts and payments to 9 August 2010 (5 pages)
20 August 2010Liquidators statement of receipts and payments to 9 August 2010 (5 pages)
19 February 2010Liquidators' statement of receipts and payments to 10 February 2010 (5 pages)
19 February 2010Liquidators statement of receipts and payments to 10 February 2010 (5 pages)
19 February 2010Liquidators' statement of receipts and payments to 10 February 2010 (5 pages)
19 February 2009Appointment of a voluntary liquidator (1 page)
19 February 2009Appointment of a voluntary liquidator (1 page)
19 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 February 2009Declaration of solvency (3 pages)
19 February 2009Declaration of solvency (3 pages)
19 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-02-10
(1 page)
16 February 2009Registered office changed on 16/02/2009 from causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
16 February 2009Registered office changed on 16/02/2009 from causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
7 February 2009Secretary appointed price bailey LLP (2 pages)
7 February 2009Secretary appointed price bailey LLP (2 pages)
7 February 2009Appointment Terminated Director dennis castle (1 page)
7 February 2009Appointment terminated director dennis castle (1 page)
7 February 2009Appointment Terminate, Secretary Maslen Logged Form (1 page)
7 February 2009Appointment terminate, secretary maslen logged form (1 page)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
22 October 2007Return made up to 31/08/07; full list of members (3 pages)
22 October 2007Return made up to 31/08/07; full list of members (3 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
21 March 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
21 March 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
2 March 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
2 March 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
12 September 2005Return made up to 31/08/05; full list of members (9 pages)
12 September 2005Return made up to 31/08/05; full list of members (9 pages)
6 June 2005Accounts for a small company made up to 6 March 2004 (8 pages)
6 June 2005Accounts for a small company made up to 6 March 2004 (8 pages)
6 June 2005Accounts for a small company made up to 6 March 2004 (8 pages)
21 October 2004Return made up to 31/08/04; full list of members (9 pages)
21 October 2004Return made up to 31/08/04; full list of members (9 pages)
21 October 2004Registered office changed on 21/10/04 from: 11 bridge st bishop's stortford herts CM23 2JX (1 page)
21 October 2004Registered office changed on 21/10/04 from: 11 bridge st bishop's stortford herts CM23 2JX (1 page)
30 December 2003Accounts for a small company made up to 28 February 2003 (8 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (8 pages)
24 September 2003Return made up to 31/08/03; full list of members (9 pages)
24 September 2003Return made up to 31/08/03; full list of members (9 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (7 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (7 pages)
6 September 2002Return made up to 31/08/02; full list of members (9 pages)
6 September 2002Return made up to 31/08/02; full list of members (9 pages)
9 March 2002Accounts for a small company made up to 28 February 2001 (8 pages)
9 March 2002Accounts for a small company made up to 28 February 2001 (8 pages)
20 September 2001Return made up to 31/08/01; full list of members (8 pages)
20 September 2001Return made up to 31/08/01; full list of members (8 pages)
29 December 2000Accounts for a small company made up to 26 February 2000 (8 pages)
29 December 2000Accounts for a small company made up to 26 February 2000 (8 pages)
26 October 2000Return made up to 31/08/00; full list of members (8 pages)
26 October 2000Return made up to 31/08/00; full list of members (8 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (8 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (8 pages)
9 September 1999Return made up to 31/08/99; full list of members (6 pages)
9 September 1999Return made up to 31/08/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
28 September 1998Return made up to 31/08/98; no change of members (4 pages)
28 September 1998Return made up to 31/08/98; no change of members (4 pages)
5 January 1998Accounts for a medium company made up to 28 February 1997 (17 pages)
5 January 1998Accounts for a medium company made up to 28 February 1997 (17 pages)
29 September 1997Return made up to 31/08/97; no change of members (4 pages)
29 September 1997Return made up to 31/08/97; no change of members (4 pages)
28 February 1997Full accounts made up to 28 February 1996 (18 pages)
28 February 1997Accounts made up to 28 February 1996 (18 pages)
16 September 1996Return made up to 31/08/96; full list of members (6 pages)
16 September 1996Return made up to 31/08/96; full list of members (6 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (19 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (19 pages)
4 October 1995Return made up to 31/08/95; no change of members (4 pages)
4 October 1995Return made up to 31/08/95; no change of members (4 pages)
9 April 1970Articles of association (4 pages)
9 April 1970Articles of association (4 pages)