Company NameMaskell Demolition Limited
Company StatusDissolved
Company Number03604602
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameDaniel Nicholas Maskell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMylands Farm Broxhill Road
Romford
Essex
RM4 1QJ
Secretary NameMr Nicholas Richard Maskell
StatusClosed
Appointed19 June 2017(18 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (closed 02 January 2018)
RoleCompany Director
Correspondence AddressWatergate Broxhill Road
Havering-Atte-Bower
Romford
RM4 1QH
Director NameTerence Richard Bannon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Alan Mark Few
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Maplin Gardens
Basildon
Essex
SS14 1SR
Secretary NameTulin Mustafa
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dental Close
Borden
Sittingbourne
Kent
ME10 1DT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteliloleisure.com
Email address[email protected]
Telephone01724 291060
Telephone regionScunthorpe

Location

Registered AddressWatergate Broxhill Road
Havering-Atte-Bower
Romford
Essex
RM4 1QH
RegionLondon
ConstituencyRomford
CountyGreater London
WardHavering Park
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1R Maskell LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
4 October 2017Application to strike the company off the register (3 pages)
19 June 2017Appointment of Mr Nicholas Richard Maskell as a secretary on 19 June 2017 (2 pages)
19 June 2017Termination of appointment of Tulin Mustafa as a secretary on 19 June 2017 (1 page)
9 January 2017Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3TS to Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH on 9 January 2017 (1 page)
9 January 2017Director's details changed for Terence Richard Bannon on 10 January 2000 (1 page)
7 January 2017Accounts for a dormant company made up to 31 December 2015 (7 pages)
2 December 2016Termination of appointment of Terence Richard Bannon as a director on 30 November 2016 (1 page)
2 December 2016Termination of appointment of Alan Mark Few as a director on 30 November 2016 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
7 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (6 pages)
26 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
8 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 August 2010Director's details changed for Terence Richard Bannon on 22 July 2010 (2 pages)
16 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Daniel Nicholas Maskell on 22 July 2010 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 July 2009Return made up to 22/07/09; full list of members (4 pages)
5 December 2008Return made up to 22/07/08; full list of members (4 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
14 August 2007Return made up to 22/07/07; no change of members (7 pages)
16 May 2007Full accounts made up to 31 December 2006 (9 pages)
2 November 2006Full accounts made up to 31 December 2005 (8 pages)
4 August 2006Return made up to 22/07/06; full list of members (7 pages)
11 August 2005Return made up to 27/07/05; full list of members (7 pages)
23 March 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
26 January 2005Registered office changed on 26/01/05 from: rima house ripple road barking essex IG11 0RH (1 page)
3 August 2004Return made up to 27/07/04; full list of members (7 pages)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
4 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 August 2002Return made up to 27/07/02; full list of members (7 pages)
29 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
9 August 2001Return made up to 27/07/01; full list of members (7 pages)
1 August 2000Return made up to 27/07/00; full list of members (7 pages)
26 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
18 August 1999Return made up to 27/07/99; full list of members (6 pages)
13 August 1998Ad 11/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
29 July 1998Secretary resigned (1 page)
27 July 1998Incorporation (17 pages)