HISTORIC MASTERS LIMITED

HISTORIC MASTERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHISTORIC MASTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01722473
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HISTORIC MASTERS LIMITED?

    • Archives activities (91012) / Arts, entertainment and recreation

    Where is HISTORIC MASTERS LIMITED located?

    Registered Office Address
    12 Abbey Road
    DN32 0HL Grimsby
    South Humberside
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HISTORIC MASTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2012

    What are the latest filings for HISTORIC MASTERS 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

    6 pagesDS01

    Annual return made up to Feb 28, 2013 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2013

    Statement of capital on Feb 28, 2013

    • Capital: GBP 130
    SH01

    Total exemption small company accounts made up to May 31, 2012

    3 pagesAA

    Annual return made up to Feb 28, 2012 with full list of shareholders

    16 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    5 pagesAA

    Registered office address changed from Dalton House 9 Dalton Square Lancaster Lancashire LA1 1WD on Dec 07, 2011

    1 pagesAD01

    Termination of appointment of Roger Beardsley as a director

    1 pagesTM01

    Annual return made up to Feb 28, 2011 with full list of shareholders

    17 pagesAR01

    Director's details changed for Mr Lawrence Frederick Holdridge on Feb 28, 2011

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2010

    5 pagesAA

    Termination of appointment of Thomas Peel as a director

    1 pagesTM01

    Appointment of Mr Roger Graham Neill as a director

    1 pagesAP01

    Appointment of Mr Lawrence Frederick Holdridge as a director

    1 pagesAP01

    Appointment of Mr Michael Bryan Letchford as a director

    1 pagesAP01

    Annual return made up to Feb 28, 2010 with full list of shareholders

    13 pagesAR01

    Director's details changed for Henry Ward Marston on Feb 28, 2010

    2 pagesCH01

    Director's details changed for Stanley Henig on Feb 28, 2010

    2 pagesCH01

    Director's details changed for John Boyle Milmo on Feb 28, 2010

    2 pagesCH01

    Director's details changed for Sean Davies on Feb 28, 2010

    2 pagesCH01

    Director's details changed for Ruth Edge on Feb 28, 2010

    2 pagesCH01

    Director's details changed for Eliot Levin on Feb 28, 2010

    2 pagesCH01

    Director's details changed for Stephen Robert Clarke on Feb 28, 2010

    2 pagesCH01

    Director's details changed for Alun Bilgora on Feb 28, 2010

    2 pagesCH01

    Who are the officers of HISTORIC MASTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENIG, Stanley
    10 Yealand Drive
    LA1 4EW Lancaster
    Lancashire
    Secretary
    10 Yealand Drive
    LA1 4EW Lancaster
    Lancashire
    British25384500001
    BILGORA, Alun
    9 Faber Gardens
    Hendon
    NW4 4NP London
    Director
    9 Faber Gardens
    Hendon
    NW4 4NP London
    EnglandBritish117681240001
    CLARKE, Stephen Robert
    44 Tranby Au
    Toronto
    Ontario M5r 1n5
    Canada
    Director
    44 Tranby Au
    Toronto
    Ontario M5r 1n5
    Canada
    CanadaCanadian88808580001
    DAVIES, Sean
    Haydon Mill Farm Cottage
    Rabans Lane
    HP19 8RU Aylesbury
    Buckinghamshire
    Director
    Haydon Mill Farm Cottage
    Rabans Lane
    HP19 8RU Aylesbury
    Buckinghamshire
    EnglandBritish31491910002
    EDGE, Ruth
    67 Raven Road
    HP14 3QW Stokenchurch
    Buckinghamshire
    Director
    67 Raven Road
    HP14 3QW Stokenchurch
    Buckinghamshire
    EnglandBritish42204380002
    HENIG, Stanley
    10 Yealand Drive
    LA1 4EW Lancaster
    Lancashire
    Director
    10 Yealand Drive
    LA1 4EW Lancaster
    Lancashire
    EnglandBritish25384500001
    HOLDRIDGE, Lawrence Frederick
    East Lake Drive
    Amityville
    Ny 11701
    54
    Director
    East Lake Drive
    Amityville
    Ny 11701
    54
    UsaAmerican150883610001
    LETCHFORD, Michael Bryan
    Smiths Green
    Takeley
    CM22 6NS Bishop's Stortford
    Goar Lodge
    Hertfordshire
    Director
    Smiths Green
    Takeley
    CM22 6NS Bishop's Stortford
    Goar Lodge
    Hertfordshire
    United KingdomBritish150883460001
    LEVIN, Eliot
    110 Derwent Avenue
    East Barnet
    EN4 8LZ Barnet
    Hertfordshire
    Director
    110 Derwent Avenue
    East Barnet
    EN4 8LZ Barnet
    Hertfordshire
    EnglandBritish25384530001
    MARSTON, Henry Ward
    412 N Chester Road
    Swarthmore
    Pa
    Usa
    Director
    412 N Chester Road
    Swarthmore
    Pa
    Usa
    UsaUsa77991260001
    MASON, David Henry
    71 Glenarm Road
    E5 0LY London
    Director
    71 Glenarm Road
    E5 0LY London
    EnglandBritish88808500001
    MILMO, John Boyle
    31 Church Street
    NG25 0HQ Southwell
    Nottinghamshire
    Director
    31 Church Street
    NG25 0HQ Southwell
    Nottinghamshire
    EnglandBritish117681190001
    NEILL, Roger Graham
    Mill Lane
    Kings Sutton
    OX17 3RG Banbury
    The White House
    Oxfordshire
    Director
    Mill Lane
    Kings Sutton
    OX17 3RG Banbury
    The White House
    Oxfordshire
    EnglandBritish104422930001
    BEARDSLEY, Roger John
    16 Highfield Road
    North Thoresby
    DN36 5RT Grimsby
    Lincolnshire
    Director
    16 Highfield Road
    North Thoresby
    DN36 5RT Grimsby
    Lincolnshire
    EnglandBritish52016220001
    GRAY, Sydney John
    315 Dyke Road
    BN3 6PE Hove
    Sussex
    Director
    315 Dyke Road
    BN3 6PE Hove
    Sussex
    British25384510001
    HARDWICK, Keith Fairfax
    64 St James Road
    TN13 3NG Sevenoaks
    Kent
    Director
    64 St James Road
    TN13 3NG Sevenoaks
    Kent
    British25384520001
    HENSTOCK, Michael, Dr
    Beaconsfield 30 Lynn Road
    Magdalen
    PE34 3AZ Kings Lynn
    Norfolk
    Director
    Beaconsfield 30 Lynn Road
    Magdalen
    PE34 3AZ Kings Lynn
    Norfolk
    British63789040002
    LASCELLES, George Henry Hubert, The Right Hon.The Earl Of Harewood
    Harewood House
    Harewood
    LS17 9LG Leeds
    West Yorkshire
    Director
    Harewood House
    Harewood
    LS17 9LG Leeds
    West Yorkshire
    United KingdomBritish18812660001
    LIFF, Vivian Alexander
    Craig-Y-Nos
    Bradda
    Port Erin
    Isle Of Man
    Director
    Craig-Y-Nos
    Bradda
    Port Erin
    Isle Of Man
    British25719630001
    PEEL, Thomas
    Aldersey Gardens
    IG11 9UQ Barking
    22
    Essex
    Director
    Aldersey Gardens
    IG11 9UQ Barking
    22
    Essex
    United KingdomBritish35661450001
    SHAW-TAYLOR, Desmond Christopher
    15 Furlong Road
    N7 8LS London
    Director
    15 Furlong Road
    N7 8LS London
    British25384550001
    STRATTON, John Reginald, Doctor
    16 Dale Avenue
    Toronto
    Ontario Province
    Canada
    Director
    16 Dale Avenue
    Toronto
    Ontario Province
    Canada
    Canadian35016510001
    WILLIAMS, Richard Edward Bebb
    22 Temple Fortune Lane
    NW11 7UD London
    Director
    22 Temple Fortune Lane
    NW11 7UD London
    British25384560001

    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