Company NameMassingberd Group P.L.C.
Company StatusDissolved
Company Number00625041
CategoryPublic Limited Company
Incorporation Date6 April 1959(65 years ago)
Dissolution Date24 July 2009 (14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Lockhart Massingberd
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1992(33 years, 3 months after company formation)
Appointment Duration17 years (closed 24 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage
Aldborough
Boroughbridge
North Yorkshire
YO51 9EX
Director NameMrs Margaret Brenda Massingberd
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(47 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 24 July 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChurch House
Aldborough, Boroughbridge
York
North Yorkshire
YO51 9EX
Secretary NameMrs Margaret Brenda Massingberd
NationalityBritish
StatusClosed
Appointed18 October 2006(47 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 24 July 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChurch House
Aldborough, Boroughbridge
York
North Yorkshire
YO51 9EX
Director NameKieron Alexander MacDonald
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(33 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 1999)
RoleMotor Dealership Principal
Correspondence AddressThe Granary Nags Head Farm
Croft Road
Darlington
County Durham
DL2 2SD
Director NameStephen Gordon Robinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(33 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 1993)
RoleSystems Director
Correspondence Address17 Butterbeer Way
Killinghall Moor
Harrogate
North Yorkshire
HG3 2XH
Director NameNicholas Chadwick Whitehead
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(33 years, 3 months after company formation)
Appointment Duration10 months (resigned 04 May 1993)
RoleCompany Director
Correspondence AddressLangthorpe Byres
North Cowton
Northallerton
North Yorkshire
DL7 0HF
Secretary NameNicholas Chadwick Whitehead
NationalityBritish
StatusResigned
Appointed07 July 1992(33 years, 3 months after company formation)
Appointment Duration10 months (resigned 04 May 1993)
RoleCompany Director
Correspondence AddressLangthorpe Byres
North Cowton
Northallerton
North Yorkshire
DL7 0HF
Director NameMr Nigel Mark Exelby
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(34 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 18 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Hutchinson Drive
Northallerton
North Yorkshire
DL6 1BW
Secretary NameMr Nigel Mark Exelby
NationalityBritish
StatusResigned
Appointed04 May 1993(34 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 11 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Hutchinson Drive
Northallerton
North Yorkshire
DL6 1BW
Director NameMr Stephen Westwood
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(34 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 1994)
RoleBusiness Consultant
Correspondence Address2 Devonshire Close
Dore
Sheffield
S17 3NX
Director NameMr Peter David Gifford Lumley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(34 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 July 1994)
RolePersonnel Consultant
Country of ResidenceEngland
Correspondence Address35 East Parade
York
North Yorkshire
YO31 7YB
Director NameRebecca Ann Hardy-Gillings
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(37 years, 5 months after company formation)
Appointment Duration10 years (resigned 18 October 2006)
RoleCompany Director
Correspondence AddressCastle Dene
40 Castle Street, Spofforth
Harrogate
North Yorkshire
HG3 1AP
Director NameMalcolm Brown
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(39 years after company formation)
Appointment Duration2 years (resigned 31 March 2000)
RoleManaging Director
Correspondence AddressBrewsters Cottage
Skipton Road Embsay
Skipton
North Yorkshire
BD23 6QJ
Director NameMr Patrick Joseph Mee
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed05 November 1999(40 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2001)
RoleMotor Trade Company Director
Country of ResidenceUnited Kingdom
Correspondence Address203 St Patricks Road South
Lytham St Annes
Lancashire
FY8 1LG

Location

Registered AddressNo 1
Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£6,830,655
Cash£2,899,898
Current Liabilities£236,825

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
24 April 2009Liquidators statement of receipts and payments to 15 April 2009 (6 pages)
3 April 2008Registered office changed on 03/04/2008 from the law chambers belks court pontefract west yorkshire WF8 1DF (1 page)
2 April 2008Appointment of a voluntary liquidator (1 page)
2 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
2 April 2008Declaration of solvency (3 pages)
20 September 2007Full accounts made up to 30 June 2007 (23 pages)
11 July 2007Return made up to 07/07/07; full list of members (3 pages)
19 October 2006New director appointed (1 page)
19 October 2006Director resigned (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
16 October 2006Full accounts made up to 30 June 2006 (27 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
17 August 2006Return made up to 07/07/06; full list of members (3 pages)
16 August 2006Location of register of members (1 page)
23 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2006Registered office changed on 20/03/06 from: 80 station parade harrogate N.yorks HG1 1HQ (1 page)
19 December 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
8 December 2005Declaration of satisfaction of mortgage/charge (1 page)
8 December 2005Declaration of satisfaction of mortgage/charge (1 page)
14 November 2005Director's particulars changed (1 page)
21 July 2005Return made up to 07/07/05; full list of members (7 pages)
10 June 2005Full accounts made up to 31 December 2004 (27 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Secretary's particulars changed;director's particulars changed (1 page)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2004Return made up to 07/07/04; full list of members (7 pages)
19 April 2004Full accounts made up to 31 December 2003 (24 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
18 July 2003Return made up to 07/07/03; full list of members (7 pages)
15 May 2003Full accounts made up to 31 December 2002 (23 pages)
14 July 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
9 October 2001Director resigned (1 page)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
19 July 2001Return made up to 07/07/01; full list of members (10 pages)
27 June 2001Director resigned (1 page)
2 March 2001Particulars of mortgage/charge (3 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
28 July 2000Full group accounts made up to 31 December 1999 (25 pages)
12 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 June 2000Particulars of mortgage/charge (4 pages)
7 April 2000Director resigned (1 page)
24 November 1999New director appointed (2 pages)
2 July 1999Return made up to 07/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 June 1999Full group accounts made up to 31 December 1998 (26 pages)
8 March 1999Director resigned (1 page)
20 November 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Return made up to 07/07/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 April 1998New director appointed (2 pages)
1 April 1998Full group accounts made up to 31 December 1997 (22 pages)
18 July 1997Amended full group accounts made up to 31 December 1996 (24 pages)
14 July 1997Return made up to 07/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 April 1997Full group accounts made up to 31 December 1996 (23 pages)
20 October 1996New director appointed (1 page)
20 October 1996Secretary's particulars changed;director's particulars changed (1 page)
1 July 1996Return made up to 07/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Particulars of mortgage/charge (4 pages)
11 July 1995Return made up to 07/07/95; full list of members (8 pages)
26 June 1995Full group accounts made up to 31 December 1994 (25 pages)
1 August 1994Full group accounts made up to 31 December 1993 (25 pages)
3 August 1993Full group accounts made up to 31 December 1992 (23 pages)
27 June 1992Accounts made up to 31 December 1991 (24 pages)
4 September 1991Accounts made up to 31 December 1990 (24 pages)
21 December 1990Accounts made up to 31 December 1989 (24 pages)
15 June 1989Full group accounts made up to 31 December 1988 (21 pages)
10 February 1988Memorandum and Articles of Association (10 pages)
12 November 1987Accounts made up to 31 March 1987 (21 pages)
21 January 1987Accounts made up to 31 March 1986 (21 pages)
19 December 1985Accounts made up to 31 March 1985 (21 pages)
24 December 1984Accounts made up to 31 March 1984 (20 pages)
3 November 1983Accounts made up to 31 March 1983 (13 pages)
7 September 1982Accounts made up to 31 March 1982 (14 pages)
7 July 1982Accounts made up to 31 March 1980 (13 pages)
26 September 1979Accounts made up to 31 March 1979 (13 pages)
28 February 1979Accounts made up to 31 March 1978 (13 pages)
16 December 1977Accounts made up to 31 March 1977 (14 pages)
16 October 1977Accounts made up to 31 March 1976 (14 pages)
16 October 1975Accounts made up to 31 March 1975 (15 pages)
14 July 1975Accounts made up to 31 March 1974 (13 pages)
14 August 1974Accounts made up to 31 March 2073 (10 pages)
6 April 1959Certificate of incorporation (1 page)