MASTERLITH LIMITED
Overview
| Company Name | MASTERLITH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00978493 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MASTERLITH LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MASTERLITH LIMITED located?
| Registered Office Address | 8 Springfield Close Ovington NE42 6WZ Prudhoe Northumberland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MASTERLITH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for MASTERLITH LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MASTERLITH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Francois Jacques Pierre Golicheff as a director on Jan 01, 2010 | 1 pages | TM01 | ||||||||||
Registered office address changed from * Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX* on Mar 13, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jul 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Appointment of Mr Matthew William Robson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Williams as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2010 | 15 pages | AA | ||||||||||
Annual return made up to Jul 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Michael Owen Williams as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek Harris as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek Harris as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Pierre Catte as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Robson as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Mar 31, 2009 | 17 pages | AA | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Patrick Mcdonagh as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Taylor as a director | 2 pages | TM01 | ||||||||||
Who are the officers of MASTERLITH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBSON, Matthew William | Secretary | Reivers Springfield Close NE42 6EL Ovington Northumberland | British | 93423100001 | ||||||
| ROBSON, Matthew William | Director | Springfield Close NE42 6EL Ovington Reivers Northumberland England | England | British | 93423100001 | |||||
| BOWYER, Lesley Pamela | Secretary | 39 Beckenham Road BR4 0QS West Wickham Kent | British | 15430260001 | ||||||
| HARRIS, Derek John | Secretary | 35 Furze Lane CR8 3EJ Purley Surrey | British | 14483180001 | ||||||
| TAYLOR, Frances Mary | Secretary | The Chantry Rectory Lane Brasted TN16 1NH Westerham Kent | British | 10315300001 | ||||||
| BOVARD, Timothy Landon | Director | 7 Boulevard Anatole France FOREIGN Boulogne 92100 France | British | 101457350001 | ||||||
| BOWYER, Keith Edward | Director | 39 Beckenham Road BR4 0QS West Wickham Kent | British | 15430280001 | ||||||
| CATTE, Pierre Francois | Director | Bis Rue De La Tour 75016 Paris 62 France | France | French | 165234830001 | |||||
| GOLICHEFF, Francois Jacques Pierre | Director | Cardiff Road RG1 8EX Reading Cox & Wyman House Berkshire | France | French | 146651780001 | |||||
| GUILLIER TUAL, Natalie | Director | 43 Bis Rue Henri Cloppet Le Vesinet 78100 France | French | 103508190001 | ||||||
| HARRIS, Derek John | Director | 35 Furze Lane CR8 3EJ Purley Surrey | United Kingdom | British | 14483180001 | |||||
| HURDLE, Alan Ernest | Director | Broadoa Cottage 3 Manor Road RH19 1LP East Grinstead West Sussex | British | 49734440001 | ||||||
| MCDONAGH, Patrick Anthony Joseph | Director | 28 Farnaby Road BR1 4BJ Bromley Kent | British | 53344320002 | ||||||
| ROBSON, Matthew William | Director | Reivers Springfield Close NE42 6EL Ovington Northumberland | England | British | 93423100001 | |||||
| TAYLOR, Michael Edward | Director | Forest Hall Springwood Park TN11 9LZ Tonbridge Kent | England | British | 10315310003 | |||||
| WILLIAMS, Michael Owen | Director | Fisher Green Binfield RG42 4EQ Bracknell 1 Berkshire United Kingdom | United Kingdom | British | 198947630001 |
Does MASTERLITH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Aug 09, 1989 Delivered On Aug 16, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Oct 24, 1978 Delivered On Nov 01, 1978 | Satisfied | Amount secured All monies due or to become due from the company and/or valetrek securities limited to the chargee on any account whatsoever. | |
Short particulars Fixed & floating charges on undertaking and all property and assets present and future including goodwill & book debts uncalled capital, with all buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0