Company NameMas (Europe) Limited
Company StatusDissolved
Company Number03678554
CategoryPrivate Limited Company
Incorporation Date3 December 1998(25 years, 4 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)
Previous NameEntersecond Limited

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NamePeter Donald Ian Chesworth
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1999(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 01 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowbridge Cottage
Twelveheads
Truro
Cornwall
TR4 8SN
Director NameMr David Brian McNulty
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1999(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
8 Westoe Village
South Shields
Tyne & Wear
NE33 3DZ
Secretary NameRobert Lillie
NationalityBritish
StatusClosed
Appointed20 December 2000(2 years after company formation)
Appointment Duration4 years, 2 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address15 Pelham Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2YL
Secretary NameMr David Brian McNulty
NationalityBritish
StatusResigned
Appointed20 January 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
8 Westoe Village
South Shields
Tyne & Wear
NE33 3DZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 98/7 Victoria Rd Industrial
Estate Victoria Road West
Hebburn
Tyne & Wear
NE31 1UB
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South
Built Up AreaTyneside

Financials

Year2014
Net Worth-£55,966
Current Liabilities£5,121

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
22 January 2003Return made up to 03/12/02; full list of members (7 pages)
12 December 2001Return made up to 03/12/01; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
6 June 2001Accounts for a small company made up to 31 December 1999 (6 pages)
16 January 2001Return made up to 03/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001Secretary resigned (1 page)
20 December 1999Return made up to 03/12/99; full list of members (6 pages)
4 February 1999Memorandum and Articles of Association (9 pages)
3 February 1999New secretary appointed;new director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999Registered office changed on 03/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 February 1999New director appointed (2 pages)
28 January 1999Company name changed entersecond LIMITED\certificate issued on 29/01/99 (2 pages)
3 December 1998Incorporation (13 pages)