Company NameMascotech Sintered Components Limited
Company StatusDissolved
Company Number03283980
CategoryPrivate Limited Company
Incorporation Date26 November 1996(27 years, 5 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)
Previous NameSpeed 5921 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Bignall
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1996(1 week, 3 days after company formation)
Appointment Duration4 years, 10 months (closed 09 October 2001)
RoleSolicitor
Correspondence Address4th Floor
111-113 Great Portland Street
London
W1W 6QQ
Director NameNancy Bignall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1996(1 week, 3 days after company formation)
Appointment Duration4 years, 10 months (closed 09 October 2001)
RoleSolicitor
Correspondence AddressMistletoe Farm Cuckoo Hill
Pinner
Middlesex
HA5 2BB
Secretary NameJohn Bignall
NationalityBritish
StatusClosed
Appointed06 December 1996(1 week, 3 days after company formation)
Appointment Duration4 years, 10 months (closed 09 October 2001)
RoleSolicitor
Correspondence Address4th Floor
111-113 Great Portland Street
London
W1W 6QQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4th Floor
111-113 Great Portland Street
London
W1W 6QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
10 May 2001Application for striking-off (1 page)
10 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 December 2000Return made up to 26/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
15 August 2000Registered office changed on 15/08/00 from: c/o bignalls 3 de walden court 85 new cavendish street london W1M 7RA (1 page)
24 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
5 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2000Return made up to 26/11/99; full list of members (6 pages)
5 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1999Return made up to 26/11/98; no change of members (4 pages)
25 September 1998Full accounts made up to 31 March 1998 (10 pages)
18 March 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
4 March 1998Return made up to 26/11/97; full list of members (6 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997New secretary appointed;new director appointed (3 pages)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 December 1996New director appointed (2 pages)
17 December 1996Company name changed speed 5921 LIMITED\certificate issued on 18/12/96 (2 pages)
12 December 1996Registered office changed on 12/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
26 November 1996Incorporation (18 pages)