Company NameMash Supplies Limited
Company StatusDissolved
Company Number04482107
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameEvelyn Frances Love
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleManager
Correspondence AddressSt. Briavels Lodge
Faversham Road, Woodside Green
Lenham
Kent
ME17 2ES
Secretary NamePeter Robert Coomber
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSt. Briavels Lodge
Faversham Road, Woodside Green
Lenham
Kent
ME17 2ES
Director NameRichard James Coomber
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(3 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (closed 19 October 2004)
RoleManager
Correspondence Address41 Eastfields
Narborough
Norfolk
PE32 1ST
Director NamePeter Robert Coomber
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleManager
Correspondence AddressSt. Briavels Lodge
Faversham Road, Woodside Green
Lenham
Kent
ME17 2ES

Location

Registered AddressSuite 2
Garrard House
2-6 Holmisdale Road Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£194,427
Cash£75,305
Current Liabilities£273,935

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (2 pages)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
26 May 2004Application for striking-off (1 page)
28 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
29 October 2003Registered office changed on 29/10/03 from: suite 2, garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page)
29 July 2003Return made up to 10/07/03; full list of members (7 pages)
3 July 2003Director resigned (1 page)
6 October 2002New director appointed (2 pages)
26 July 2002Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
26 July 2002Ad 12/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)