Company NameRe-Mastic Limited
Company StatusDissolved
Company Number00931249
CategoryPrivate Limited Company
Incorporation Date29 April 1968(56 years ago)
Dissolution Date6 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen John Ireland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(35 years, 11 months after company formation)
Appointment Duration15 years, 7 months (closed 06 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address74 Eckington Road
Dronfield
Derbyshire
S18 3AW
Secretary NameAnne Perkins
NationalityBritish
StatusClosed
Appointed26 March 2004(35 years, 11 months after company formation)
Appointment Duration15 years, 7 months (closed 06 November 2019)
RoleCompany Director
Correspondence Address74 Eckington Road
Dronfield
Derbyshire
S18 3AW
Director NameMr Stephen John Ireland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(22 years, 10 months after company formation)
Appointment Duration9 years (resigned 01 March 2000)
RoleMastic Contractor
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address74 Eckington Road
Dronfield
Derbyshire
S18 3AW
Director NameMr Peter John Ireland
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(22 years, 10 months after company formation)
Appointment Duration13 years (resigned 26 March 2004)
RoleContracts Manager
Correspondence Address85 Shakespeare Crescent
Dronfield
Sheffield
S18 6NB
Secretary NameMrs Marie Catherine Ireland
NationalityBritish
StatusResigned
Appointed07 March 1991(22 years, 10 months after company formation)
Appointment Duration13 years (resigned 26 March 2004)
RoleCompany Director
Correspondence Address85 Shakespeare Crescent
Dronfield
Sheffield
S18 6NB

Location

Registered AddressC/O Abbey Taylor Limited Unit 6 12 O Clock Court
Attercliffe Road
Sheffield
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2011
Net Worth£16,382
Cash£106
Current Liabilities£118,102

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 November 2019Final Gazette dissolved following liquidation (1 page)
6 August 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
10 June 2019Liquidators' statement of receipts and payments to 4 April 2019 (17 pages)
17 August 2018Removal of liquidator by court order (16 pages)
17 August 2018Appointment of a voluntary liquidator (3 pages)
7 June 2018Liquidators' statement of receipts and payments to 4 April 2018 (20 pages)
9 May 2018Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to C/O Abbey Taylor Limited Unit 6 12 O Clock Court Attercliffe Road Sheffield S4 7WW on 9 May 2018 (2 pages)
13 June 2017Liquidators' statement of receipts and payments to 4 April 2017 (8 pages)
13 June 2017Liquidators' statement of receipts and payments to 4 April 2017 (8 pages)
14 June 2016Liquidators' statement of receipts and payments to 4 April 2016 (15 pages)
14 June 2016Liquidators statement of receipts and payments to 4 April 2016 (15 pages)
14 June 2016Liquidators' statement of receipts and payments to 4 April 2016 (15 pages)
12 June 2015Liquidators statement of receipts and payments to 4 April 2015 (16 pages)
12 June 2015Liquidators' statement of receipts and payments to 4 April 2015 (16 pages)
12 June 2015Liquidators statement of receipts and payments to 4 April 2015 (16 pages)
12 June 2015Liquidators' statement of receipts and payments to 4 April 2015 (16 pages)
11 June 2014Liquidators statement of receipts and payments to 4 April 2014 (14 pages)
11 June 2014Liquidators' statement of receipts and payments to 4 April 2014 (14 pages)
11 June 2014Liquidators statement of receipts and payments to 4 April 2014 (14 pages)
11 June 2014Liquidators' statement of receipts and payments to 4 April 2014 (14 pages)
10 June 2013Liquidators' statement of receipts and payments to 4 April 2013 (13 pages)
10 June 2013Liquidators' statement of receipts and payments to 4 April 2013 (13 pages)
10 June 2013Liquidators statement of receipts and payments to 4 April 2013 (13 pages)
10 June 2013Liquidators statement of receipts and payments to 4 April 2013 (13 pages)
20 April 2012Registered office address changed from 74 Eckington Road Coal Aston Dronfield Derbyshire S18 3AW on 20 April 2012 (2 pages)
20 April 2012Registered office address changed from 74 Eckington Road Coal Aston Dronfield Derbyshire S18 3AW on 20 April 2012 (2 pages)
19 April 2012Statement of affairs with form 4.19 (6 pages)
19 April 2012Appointment of a voluntary liquidator (2 pages)
19 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 April 2012Appointment of a voluntary liquidator (2 pages)
19 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 April 2012Statement of affairs with form 4.19 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 June 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 100
(4 pages)
9 June 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 100
(4 pages)
9 June 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 100
(4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
20 April 2010Director's details changed for Stephen John Ireland on 7 March 2010 (2 pages)
20 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Stephen John Ireland on 7 March 2010 (2 pages)
20 April 2010Director's details changed for Stephen John Ireland on 7 March 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
10 March 2009Location of register of members (1 page)
10 March 2009Location of register of members (1 page)
11 March 2008Return made up to 07/03/08; full list of members (3 pages)
11 March 2008Return made up to 07/03/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 March 2007Return made up to 07/03/07; full list of members (2 pages)
27 March 2007Return made up to 07/03/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 March 2006Return made up to 07/03/06; full list of members (2 pages)
16 March 2006Return made up to 07/03/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 March 2005Return made up to 07/03/05; full list of members (6 pages)
16 March 2005Return made up to 07/03/05; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2004Registered office changed on 05/04/04 from: clandara 85 shakespeare crescent dronfield near sheffield south yorkshire S18 6NB (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004Registered office changed on 05/04/04 from: clandara 85 shakespeare crescent dronfield near sheffield south yorkshire S18 6NB (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004Secretary resigned (1 page)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
31 March 2004Return made up to 07/03/04; full list of members (6 pages)
31 March 2004Return made up to 07/03/04; full list of members (6 pages)
6 May 2003Return made up to 07/03/03; full list of members (6 pages)
6 May 2003Return made up to 07/03/03; full list of members (6 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
8 July 2002Return made up to 07/03/02; full list of members (6 pages)
8 July 2002Return made up to 07/03/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 May 2001Return made up to 07/03/01; full list of members (6 pages)
21 May 2001Return made up to 07/03/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
15 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
15 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
29 March 1999Return made up to 07/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 1999Return made up to 07/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 1998Return made up to 07/03/98; no change of members (4 pages)
18 May 1998Return made up to 07/03/98; no change of members (4 pages)
13 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
13 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
18 August 1997Registered office changed on 18/08/97 from: 6A stone road coal aston sheffield south yorkshire S18 6AH (1 page)
18 August 1997Registered office changed on 18/08/97 from: 6A stone road coal aston sheffield south yorkshire S18 6AH (1 page)
14 April 1997Return made up to 07/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 April 1997Return made up to 07/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
8 March 1996Return made up to 07/03/96; full list of members (6 pages)
8 March 1996Return made up to 07/03/96; full list of members (6 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
10 March 1995Return made up to 07/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1995Return made up to 07/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1968Incorporation (13 pages)
29 April 1968Incorporation (13 pages)