Company NameMascom Solutions Limited
Company StatusDissolved
Company Number03737724
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Andrew Smithson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(same day as company formation)
RoleComputer Analyst
Correspondence Address12 Canton Street
Macclesfield
Cheshire
SK11 7QH
Secretary NameJoan Smithson
NationalityBritish
StatusClosed
Appointed22 October 1999(7 months after company formation)
Appointment Duration4 years, 11 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address12 Canton Street
Macclesfield
Cheshire
SK11 7QH
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Secretary NameMichael Andrew Smithson
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleComputer Analyst
Correspondence Address72 Woodbank Crescent
Sheffield
South Yorkshire
S8 9EF
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£4,779
Cash£11,734
Current Liabilities£11,073

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
29 April 2004Application for striking-off (1 page)
2 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
28 March 2001Return made up to 22/03/01; full list of members (6 pages)
13 March 2001Registered office changed on 13/03/01 from: 72 woodbank crescent sheffield south yorkshire S8 9EF (1 page)
14 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
29 March 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 November 1999New secretary appointed (2 pages)
29 April 1999Registered office changed on 29/04/99 from: c/o midlands company services lt suite 116, lonsdale house 52 blucher street birmingham B1 1QU (1 page)
29 April 1999New secretary appointed;new director appointed (2 pages)
29 April 1999New secretary appointed;new director appointed (2 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999Director resigned (1 page)
22 March 1999Incorporation (13 pages)