M.A.S. 2010 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameM.A.S. 2010 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02412888
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of M.A.S. 2010 LIMITED?

    • (7499) /

    Where is M.A.S. 2010 LIMITED located?

    Registered Office Address
    Bentima House
    168-172 Old Street
    EC1V 9BP London
    Undeliverable Registered Office AddressNo

    What were the previous names of M.A.S. 2010 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDISURE AFFINITY SERVICES LIMITEDNov 26, 1999Nov 26, 1999
    HEALTH CARE MANAGEMENT LIMITEDNov 27, 1989Nov 27, 1989
    AMBROSE LANE LIMITEDAug 11, 1989Aug 11, 1989

    What are the latest accounts for M.A.S. 2010 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for M.A.S. 2010 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to May 05, 2012

    7 pages4.68

    Liquidators' statement of receipts and payments to May 05, 2011

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 06, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on May 19, 2010

    2 pagesAD01

    Certificate of change of name

    Company name changed medisure affinity services LIMITED\certificate issued on 30/04/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 21, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Mar 01, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2010

    Statement of capital on Mar 19, 2010

    • Capital: GBP 2
    SH01

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    5 pages363a

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    5 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    5 pages363a

    Who are the officers of M.A.S. 2010 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH SECRETARIAL SERVICES LIMITED
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Secretary
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    93352160001
    CAMERON, Angus Kenneth
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United KingdomBritishAccountant134082550001
    CORMACK, Adrianne Helen Marie
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    Secretary
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    British14247690003
    CORMACK, Adrianne Helen Marie
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    Secretary
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    British14247690003
    EDWARDS, Marie Elizabeth
    108 Peak Hill
    SE26 4LQ London
    Secretary
    108 Peak Hill
    SE26 4LQ London
    British66110240005
    GOODWIN, Michael John
    3 Follyfield
    Hankerton
    SN16 9LA Malmesbury
    Wiltshire
    Secretary
    3 Follyfield
    Hankerton
    SN16 9LA Malmesbury
    Wiltshire
    BritishChartered Accountant12449740001
    MOORE, Margaret Jane
    14 Kingwood Road
    SW6 6SR London
    Secretary
    14 Kingwood Road
    SW6 6SR London
    British3794470001
    VALENTINE, Claire Margaret
    2 Wyke House
    Sandy Lane
    KT1 4BD Hampton Wick
    Surrey
    Secretary
    2 Wyke House
    Sandy Lane
    KT1 4BD Hampton Wick
    Surrey
    British60209010001
    WEBSTER, Mandy Patricia
    40a Chaldon Common Road
    CR3 5DB Caterham
    Surrey
    Secretary
    40a Chaldon Common Road
    CR3 5DB Caterham
    Surrey
    BritishCompany Secretary44935790003
    BLEUEL, Susan Kathleen
    Avalon 117 Mount Pleasant Lane
    AL2 3XQ Bricket Wood
    Hertfordshire
    Director
    Avalon 117 Mount Pleasant Lane
    AL2 3XQ Bricket Wood
    Hertfordshire
    AmericanCommercial Director79863870001
    DEAN, Andrew Robert
    Sunningdale
    Franklin Road, North Fambridge
    CM3 6NF Chelmsford
    Essex
    Director
    Sunningdale
    Franklin Road, North Fambridge
    CM3 6NF Chelmsford
    Essex
    BritishSales And Marketing76588260001
    FIELDING, Robert
    York House
    2 Caradon Place
    BH31 7PW Verwood
    Dorset
    Director
    York House
    2 Caradon Place
    BH31 7PW Verwood
    Dorset
    BritishDirector88577900001
    FREITAG, Herbert
    Hideaway Quarry Wood
    SL7 1RF Marlow
    Buckinghamshire
    Director
    Hideaway Quarry Wood
    SL7 1RF Marlow
    Buckinghamshire
    GermanCompany Director11311170003
    FREITAG, Norah Ann Barrie
    Hideaway Quarrywood
    SL7 1RF Marlow
    Buckinghamshire
    Director
    Hideaway Quarrywood
    SL7 1RF Marlow
    Buckinghamshire
    BritishCommercial Director34619780003
    GOODWIN, Michael John
    3 Follyfield
    Hankerton
    SN16 9LA Malmesbury
    Wiltshire
    Director
    3 Follyfield
    Hankerton
    SN16 9LA Malmesbury
    Wiltshire
    EnglandBritishChartered Accountant12449740001
    GREEN, John Richard Ulrich
    Sundown Dark Lane
    Codicote
    SG4 8UZ Hitchin
    Hertfordshire
    Director
    Sundown Dark Lane
    Codicote
    SG4 8UZ Hitchin
    Hertfordshire
    BritishCompany Director21771100001
    GREGORY, Philip Peter Clinton
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    Director
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    United KingdomBritishFinance Director83386990002
    HART, Graeme Manson
    35 York Terrace East
    NW1 4PT London
    Director
    35 York Terrace East
    NW1 4PT London
    BritishSurgeon70512510001
    HUMPHREY, John
    Upper Hall Park
    HP4 2NP Berkhamsted
    40
    Hertfordshire
    Director
    Upper Hall Park
    HP4 2NP Berkhamsted
    40
    Hertfordshire
    United KingdomBritishCompany Director111105790001
    LEWIS, Max Barrie
    The Homestead
    Upper Cumberland Walk
    TN2 5EH Tunbridge Wells
    Kent
    Director
    The Homestead
    Upper Cumberland Walk
    TN2 5EH Tunbridge Wells
    Kent
    United KingdomBritishConsultant6235710001
    PICKEN, John Watson
    Church Street
    Sherston
    SN16 0LR Malmesbury
    Dog Leg House
    Wiltshire
    United Kingdom
    Director
    Church Street
    Sherston
    SN16 0LR Malmesbury
    Dog Leg House
    Wiltshire
    United Kingdom
    EnglandBritishChief Executive136079880001
    SANGSTER, James Patrick Bartholomew
    156 Green Lane
    TW17 8DZ Shepperton
    Middlesex
    Director
    156 Green Lane
    TW17 8DZ Shepperton
    Middlesex
    BritishHealth Insurance Executive37848670001
    SPARGO, Norman Allan
    42 A Tudor Close
    Off Belsize Avenue
    London
    Director
    42 A Tudor Close
    Off Belsize Avenue
    London
    South AfricanCompany Director26460070001
    STEPHENS, John, Dr
    44 Beech Way
    Blackmore End
    AL4 8LY Wheathampstead
    Hertfordshire
    Director
    44 Beech Way
    Blackmore End
    AL4 8LY Wheathampstead
    Hertfordshire
    EnglandBritishGeneral Practitioner19046300001
    STRAUSS, David Frederick
    Ridgeways 18 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    Director
    Ridgeways 18 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    South AfricanCompany Director8247720002
    WILDING, Barry Gordon
    Mill House Mill Lane
    Sissinghurst
    TN17 2HX Cranbrook
    Kent
    Director
    Mill House Mill Lane
    Sissinghurst
    TN17 2HX Cranbrook
    Kent
    BritishChief Executive96816360001
    MARSH LIMITED
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Director
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    126708340001

    Does M.A.S. 2010 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 24, 2012Dissolved on
    May 06, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian Martin Tuite
    Broughton Tuite Tan & Co
    168-172 Old Street
    EC1V 9BP London
    practitioner
    Broughton Tuite Tan & Co
    168-172 Old Street
    EC1V 9BP London

    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