Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Majestic Number One Limited
Majestic Number One Limited is a dissolved company incorporated on 16 October 2000 with the registered office located in Stoke-on-Trent, Cheshire. Majestic Number One Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 April 2019
(6 years ago)
Was
18 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04090509
Private limited company
Age
24 years
Incorporated
16 October 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Majestic Number One Limited
Contact
Address
Holly Villa 27 Crewe Road
Alsager
Stoke-On-Trent
ST7 2EY
Same address for the past
11 years
Companies in ST7 2EY
Telephone
01270878880
Email
Available in Endole App
Website
Majesticare.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Steven Christopher Oakes
Director • Secretary • British • Lives in UK • Born in Mar 1971
Mr Roger William Mohan Pratap
Director • British • Lives in UK • Born in Mar 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ross Healthcare Limited
Steven Christopher Oakes and are mutual people.
Active
Majesticare Ltd
Steven Christopher Oakes and are mutual people.
Active
Majesticare Holdings 1 Limited
Steven Christopher Oakes and Mr Roger William Mohan Pratap are mutual people.
Active
Majesticare Holdings 6 Limited
Steven Christopher Oakes and Mr Roger William Mohan Pratap are mutual people.
Active
Majesticare (Evesham) Holdings Limited
Mr Roger William Mohan Pratap and Steven Christopher Oakes are mutual people.
Active
Majesticare (Evesham) Limited
Mr Roger William Mohan Pratap and Steven Christopher Oakes are mutual people.
Active
PP5 Ltd
Steven Christopher Oakes is a mutual person.
Active
Majesticare Haddenham Limited
Steven Christopher Oakes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
30 Sep 2014
For period
30 Sep
⟶
30 Sep 2014
Traded for
12 months
Cash in Bank
Unreported
Decreased by £70.94K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £1.74M (-100%)
Total Liabilities
£0
Decreased by £1.69M (-100%)
Net Assets
£1
Decreased by £47.19K (-100%)
Debt Ratio (%)
0%
Decreased by 97.29% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 16 Apr 2019
Voluntary Gazette Notice
6 Years Ago on 29 Jan 2019
Application To Strike Off
6 Years Ago on 16 Jan 2019
Restoration Court Order
8 Years Ago on 11 May 2017
Erica Jayne Hart Resigned
8 Years Ago on 16 Dec 2016
Ms Erica Jayne Hart Details Changed
8 Years Ago on 16 Dec 2016
Mr Steven Christopher Oakes Details Changed
8 Years Ago on 16 Dec 2016
Voluntarily Dissolution
9 Years Ago on 10 May 2016
Voluntary Gazette Notice
9 Years Ago on 23 Feb 2016
Application To Strike Off
9 Years Ago on 16 Feb 2016
Get Alerts
Get Credit Report
Discover Majestic Number One Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 16 Apr 2019
First Gazette notice for voluntary strike-off
Submitted on 29 Jan 2019
Application to strike the company off the register
Submitted on 16 Jan 2019
Director's details changed for Mr Steven Christopher Oakes on 16 December 2016
Submitted on 11 May 2017
Director's details changed for Ms Erica Jayne Hart on 16 December 2016
Submitted on 11 May 2017
Termination of appointment of Erica Jayne Hart as a director on 16 December 2016
Submitted on 11 May 2017
Restoration by order of the court
Submitted on 11 May 2017
Final Gazette dissolved via voluntary strike-off
Submitted on 10 May 2016
First Gazette notice for voluntary strike-off
Submitted on 23 Feb 2016
Application to strike the company off the register
Submitted on 16 Feb 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs