About

Registered Number: 05007747
Date of Incorporation: 06/01/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (5 years ago)
Registered Address: 45-53 Chorley New Road, Bolton, Greater Manchester, BL1 4QR

 

Having been setup in 2004, Mass Spec Technology Solutions Ltd has its registered office in Bolton in Greater Manchester, it has a status of "Dissolved". Mass Spec Technology Solutions Ltd has 4 directors listed as Heaps, Catherine, Heaps, Peter Norman, Green, Lynn Elizabeth, Green, Frederick Harry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAPS, Peter Norman 06 January 2004 - 1
GREEN, Frederick Harry 06 January 2004 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
HEAPS, Catherine 17 December 2007 - 1
GREEN, Lynn Elizabeth 06 January 2004 14 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2019
LIQ14 - N/A 28 February 2019
AD01 - Change of registered office address 03 April 2018
AD01 - Change of registered office address 21 February 2018
RESOLUTIONS - N/A 28 January 2018
LIQ02 - N/A 28 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 31 May 2016
RESOLUTIONS - N/A 06 April 2016
RESOLUTIONS - N/A 06 April 2016
CONNOT - N/A 02 April 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 24 January 2016
AA01 - Change of accounting reference date 23 December 2015
AAMD - Amended Accounts 17 April 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 20 December 2013
AD01 - Change of registered office address 12 July 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 07 December 2012
AAMD - Amended Accounts 12 April 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 23 December 2011
AAMD - Amended Accounts 07 April 2011
AR01 - Annual Return 24 February 2011
AD01 - Change of registered office address 24 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 02 February 2009
363a - Annual Return 16 January 2009
363a - Annual Return 17 July 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
AA - Annual Accounts 07 January 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 09 January 2007
225 - Change of Accounting Reference Date 02 October 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 07 December 2005
225 - Change of Accounting Reference Date 09 September 2005
363s - Annual Return 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
NEWINC - New incorporation documents 06 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.