Company NameMasonry & Pre-Cast Concrete Erection Services Limited
Company StatusDissolved
Company Number05296857
CategoryPrivate Limited Company
Incorporation Date25 November 2004(19 years, 5 months ago)
Dissolution Date17 May 2010 (13 years, 11 months ago)
Previous NameMasonry Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Mills
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 17 May 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Beldams Gate
Bishops Stortford
Hertfordshire
CM23 5RN
Secretary NameScaleable Solutions Limited (Corporation)
StatusClosed
Appointed23 February 2009(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 17 May 2010)
Correspondence Address158 Hermon Hill
South Woodford
London
E18 1QH
Director NameMr Anthony Mills
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(same day as company formation)
RoleStonemason
Country of ResidenceUnited Kingdom
Correspondence Address2 Beldams Gate
Bishops Stortford
Hertfordshire
CM23 5RN
Director NameTimothy Alan Mills
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(same day as company formation)
RoleStone Mason
Correspondence Address2 The Cottages
The Endway
Harlow
Essex
CM19 4LW
Secretary NameMr Anthony Mills
NationalityBritish
StatusResigned
Appointed25 November 2004(same day as company formation)
RoleStonemason
Country of ResidenceUnited Kingdom
Correspondence Address2 Beldams Gate
Bishops Stortford
Hertfordshire
CM23 5RN
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed25 November 2004(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed25 November 2004(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£133
Cash£44,649
Current Liabilities£68,370

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2010Final Gazette dissolved following liquidation (1 page)
17 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-27
(1 page)
3 April 2009Appointment of a voluntary liquidator (1 page)
3 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2009Appointment of a voluntary liquidator (1 page)
3 April 2009Statement of affairs with form 4.19 (6 pages)
3 April 2009Statement of affairs with form 4.19 (6 pages)
17 March 2009Registered office changed on 17/03/2009 from 158 hermon hill south woodford london E18 1QH (1 page)
17 March 2009Registered office changed on 17/03/2009 from 158 hermon hill south woodford london E18 1QH (1 page)
9 March 2009Secretary appointed scaleable solutions LIMITED (1 page)
9 March 2009Appointment terminated secretary anthony mills (1 page)
9 March 2009Director appointed anthony mills (1 page)
9 March 2009Appointment Terminated Director timothy mills (1 page)
9 March 2009Appointment terminated director timothy mills (1 page)
9 March 2009Director appointed anthony mills (1 page)
9 March 2009Secretary appointed scaleable solutions LIMITED (1 page)
9 March 2009Appointment Terminated Secretary anthony mills (1 page)
9 January 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
9 January 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
17 December 2007Return made up to 25/11/07; full list of members (2 pages)
17 December 2007Return made up to 25/11/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
29 January 2007Return made up to 25/11/06; full list of members (2 pages)
29 January 2007Return made up to 25/11/06; full list of members (2 pages)
19 October 2006Company name changed masonry services LIMITED\certificate issued on 19/10/06 (2 pages)
19 October 2006Company name changed masonry services LIMITED\certificate issued on 19/10/06 (2 pages)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
16 December 2005Return made up to 25/11/05; full list of members (2 pages)
16 December 2005Return made up to 25/11/05; full list of members (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New secretary appointed;new director appointed (2 pages)
9 December 2004New secretary appointed;new director appointed (2 pages)
9 December 2004New director appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Secretary resigned (1 page)
25 November 2004Incorporation (15 pages)
25 November 2004Incorporation (15 pages)