Company NameMa ( UK ) Limited
Company StatusDissolved
Company Number02488287
CategoryPrivate Limited Company
Incorporation Date3 April 1990(34 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Roland Terry Kenyon
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Guilthwaite Hill
Whiston
Rotherham
South Yorkshire
S60 4NE
Director NameStephen Paul Kenyon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address88 Meadow Gate Avenue
Sothall
Sheffield
South Yorkshire
S19 6PS
Director NameDennis Timpson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(2 years after company formation)
Appointment Duration32 years
RoleSales Director
Correspondence Address1 Valley Rise
Brackley
Northamptonshire
NN13 7DG
Secretary NameStephen Paul Kenyon
NationalityBritish
StatusCurrent
Appointed03 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address88 Meadow Gate Avenue
Sothall
Sheffield
South Yorkshire
S19 6PS

Location

Registered Address1 East Parade
Sheffield
South Yorkshire
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,922
Cash£235
Current Liabilities£396,362

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

8 January 2002Dissolved (1 page)
8 October 2001Return of final meeting of creditors (1 page)
14 August 2000Appointment of a liquidator (1 page)
14 August 2000C/O re change of liq (8 pages)
18 January 1999O/C liq ipo (6 pages)
18 January 1999Appointment of a liquidator (1 page)
10 July 1997Registered office changed on 10/07/97 from: pendennis house 169 eastgate, worksop nottinghamshire S80 1QS (1 page)
4 July 1997Appointment of a liquidator (1 page)
25 February 1997Order of court to wind up (1 page)
7 January 1997Strike-off action suspended (1 page)
24 September 1996First Gazette notice for compulsory strike-off (1 page)
7 April 1995Return made up to 03/04/95; full list of members (6 pages)