MASTERLITH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMASTERLITH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00978493
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MASTERLITH LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for MASTERLITH LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MASTERLITH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Francois Jacques Pierre Golicheff as a director on Jan 01, 2010

    1 pagesTM01

    Registered office address changed from * Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX* on Mar 13, 2014

    1 pagesAD01

    Annual return made up to Jul 12, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2013

    Statement of capital on Jul 12, 2013

    • Capital: GBP 60,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Jul 12, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Total exemption full accounts made up to Mar 31, 2011

    4 pagesAA

    Appointment of Mr Matthew William Robson as a director

    2 pagesAP01

    Termination of appointment of Michael Williams as a director

    2 pagesTM01

    Annual return made up to Jul 12, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to Mar 31, 2010

    15 pagesAA

    Annual return made up to Jul 12, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Michael Owen Williams as a director

    2 pagesAP01

    Termination of appointment of Derek Harris as a director

    1 pagesTM01

    Termination of appointment of Derek Harris as a secretary

    1 pagesTM02

    Termination of appointment of Pierre Catte as a director

    1 pagesTM01

    Termination of appointment of Matthew Robson as a director

    1 pagesTM01

    Accounts made up to Mar 31, 2009

    17 pagesAA

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Patrick Mcdonagh as a director

    1 pagesTM01

    Termination of appointment of Michael Taylor as a director

    2 pagesTM01

    Who are the officers of MASTERLITH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBSON, Matthew William
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    Secretary
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    British93423100001
    ROBSON, Matthew William
    Springfield Close
    NE42 6EL Ovington
    Reivers
    Northumberland
    England
    Director
    Springfield Close
    NE42 6EL Ovington
    Reivers
    Northumberland
    England
    EnglandBritish93423100001
    BOWYER, Lesley Pamela
    39 Beckenham Road
    BR4 0QS West Wickham
    Kent
    Secretary
    39 Beckenham Road
    BR4 0QS West Wickham
    Kent
    British15430260001
    HARRIS, Derek John
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    Secretary
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    British14483180001
    TAYLOR, Frances Mary
    The Chantry Rectory Lane
    Brasted
    TN16 1NH Westerham
    Kent
    Secretary
    The Chantry Rectory Lane
    Brasted
    TN16 1NH Westerham
    Kent
    British10315300001
    BOVARD, Timothy Landon
    7 Boulevard Anatole France
    FOREIGN Boulogne
    92100
    France
    Director
    7 Boulevard Anatole France
    FOREIGN Boulogne
    92100
    France
    British101457350001
    BOWYER, Keith Edward
    39 Beckenham Road
    BR4 0QS West Wickham
    Kent
    Director
    39 Beckenham Road
    BR4 0QS West Wickham
    Kent
    British15430280001
    CATTE, Pierre Francois
    Bis Rue De La Tour
    75016 Paris
    62
    France
    Director
    Bis Rue De La Tour
    75016 Paris
    62
    France
    FranceFrench165234830001
    GOLICHEFF, Francois Jacques Pierre
    Cardiff Road
    RG1 8EX Reading
    Cox & Wyman House
    Berkshire
    Director
    Cardiff Road
    RG1 8EX Reading
    Cox & Wyman House
    Berkshire
    FranceFrench146651780001
    GUILLIER TUAL, Natalie
    43 Bis Rue Henri Cloppet
    Le Vesinet
    78100
    France
    Director
    43 Bis Rue Henri Cloppet
    Le Vesinet
    78100
    France
    French103508190001
    HARRIS, Derek John
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    Director
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    United KingdomBritish14483180001
    HURDLE, Alan Ernest
    Broadoa Cottage 3 Manor Road
    RH19 1LP East Grinstead
    West Sussex
    Director
    Broadoa Cottage 3 Manor Road
    RH19 1LP East Grinstead
    West Sussex
    British49734440001
    MCDONAGH, Patrick Anthony Joseph
    28 Farnaby Road
    BR1 4BJ Bromley
    Kent
    Director
    28 Farnaby Road
    BR1 4BJ Bromley
    Kent
    British53344320002
    ROBSON, Matthew William
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    Director
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    EnglandBritish93423100001
    TAYLOR, Michael Edward
    Forest Hall Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    Forest Hall Springwood Park
    TN11 9LZ Tonbridge
    Kent
    EnglandBritish10315310003
    WILLIAMS, Michael Owen
    Fisher Green
    Binfield
    RG42 4EQ Bracknell
    1
    Berkshire
    United Kingdom
    Director
    Fisher Green
    Binfield
    RG42 4EQ Bracknell
    1
    Berkshire
    United Kingdom
    United KingdomBritish198947630001

    Does MASTERLITH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 16, 1989Registration of a charge
    • Sep 28, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank LTD
    Transactions
    • Nov 01, 1978Registration of a charge
    • May 13, 1993Statement of satisfaction of a charge in full or part (403a)

    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