Company NameMas Joinery & Glass Limited
DirectorMark Antony Shaw
Company StatusDissolved
Company Number03835719
CategoryPrivate Limited Company
Incorporation Date3 September 1999(24 years, 8 months ago)

Directors

Director NameMark Antony Shaw
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Cockshott Lane
Idle
Bradford
West Yorkshire
BD10 8UE
Secretary NameSusan Adcock
NationalityBritish
StatusCurrent
Appointed03 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Cockshott Lane
Idle
Bradford
West Yorkshire
BD10 8UE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

1 October 2004Dissolved (1 page)
1 July 2004Liquidators statement of receipts and payments (6 pages)
1 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
23 February 2004Liquidators statement of receipts and payments (6 pages)
26 August 2003Liquidators statement of receipts and payments (6 pages)
25 February 2003Liquidators statement of receipts and payments (6 pages)
21 August 2002Liquidators statement of receipts and payments (6 pages)
22 February 2002Liquidators statement of receipts and payments (6 pages)
26 February 2001Registered office changed on 26/02/01 from: whitby court abbey road shepley, huddersfield west yorkshire HD8 8ER (1 page)
23 February 2001Appointment of a voluntary liquidator (1 page)
23 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2001Statement of affairs (6 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Registered office changed on 24/09/99 from: 1ST floor offices 8-10 stamford hill london NI6 6XZ (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999New director appointed (2 pages)
3 September 1999Incorporation (12 pages)