Company NameMastercheque Services Limited
Company StatusDissolved
Company Number01809802
CategoryPrivate Limited Company
Incorporation Date18 April 1984(40 years ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHalifax Secretaries Limited (Corporation)
StatusClosed
Appointed22 November 2000(16 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (closed 12 June 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameHBOS Directors Limited (Corporation)
StatusClosed
Appointed22 November 2000(16 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (closed 12 June 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Secretary NameHalifax Secretaries Limited (Corporation)
StatusClosed
Appointed22 November 2000(16 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (closed 12 June 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameMr Antony Arthur Darbey
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 1992)
RoleSolicitor
Correspondence Address5 Broxwood Park
Compton
Wolverhampton
West Midlands
WV6 8LZ
Director NameMr Allen Brynmor Rees
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRossleigh Shaw Lane
Albrighton
Wolverhampton
West Midlands
WV7 3DS
Secretary NameMr Charles George Dickie
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 3 months after company formation)
Appointment Duration6 months (resigned 29 January 1992)
RoleCompany Director
Correspondence AddressThe Malthouse Folley Road
Ackleton
Wolverhampton
West Midlands
WV6 7JL
Secretary NameMs Jacqueline Lesley Collins
NationalityBritish
StatusResigned
Appointed29 January 1992(7 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 April 1999)
RoleCompany Director
Correspondence AddressVillage Farm
Eaton Upon Tern
Market Drayton
Shropshire
TF9 2BX
Director NameMr Stephen Michael Bright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(8 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Ferns Histons Hill
Codsall
Wolverhampton
West Midlands
WV8 2EY
Director NameDr Michael Jackson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(8 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 August 1998)
RoleBuilding Society Ceo
Correspondence AddressIvy Cottage
Strawmoor Lane
Oaken
Wolverhampton
WV8 2HY
Director NameMr William Guy Thomas
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBeech House
Wolverhampton Road
Shifnal
Salop
TF11 9HA
Director NameIan David Kerr
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(14 years, 4 months after company formation)
Appointment Duration8 months (resigned 19 April 1999)
RoleBuilding Society Chief Exec
Correspondence Address22 Ivetsey Close
Wheaton Aston
Stafford
Staffordshire
ST19 9QR
Director NameMatthew Sebastian Lodge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(15 years after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 2000)
RoleChartered Secretary
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Director NameSimon Nicholas Waite
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(15 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2000)
RoleChartered Secretary
Correspondence Address2 Coverdale Garth
Collingham
Wetherby
West Yorkshire
LS22 5LR
Secretary NameSimon John Rosbrook
NationalityBritish
StatusResigned
Appointed19 April 1999(15 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 November 1999)
RoleCompany Director
Correspondence Address159 Main Street
Menston
Ilkley
West Yorkshire
LS29 6HU
Director NameDonald James McPherson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 November 2000)
RoleChartered Secretary
Correspondence Address17 Cross Bank
Skipton
North Yorkshire
BD23 6AH
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed01 November 1999(15 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 October 2000)
RoleCompany Director
Correspondence Address2 Coverdale Garth
Collingham
Wetherby
West Yorkshire
LS22 5LR

Location

Registered AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
29 December 2000Application for striking-off (1 page)
20 December 2000New director appointed (4 pages)
20 December 2000Director resigned (1 page)
6 October 2000Director's particulars changed (1 page)
21 August 2000Return made up to 31/07/00; full list of members (7 pages)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
3 February 2000Director's particulars changed (1 page)
26 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999New secretary appointed (2 pages)
23 November 1999New director appointed (4 pages)
19 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/11/99
(1 page)
13 September 1999Auditor's resignation (5 pages)
17 August 1999Return made up to 31/07/99; full list of members (7 pages)
25 May 1999Registered office changed on 25/05/99 from: pendeford business park wobaston road wolverhampton WV92HZ (1 page)
21 May 1999New director appointed (3 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (3 pages)
21 April 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
8 September 1998New director appointed (1 page)
26 August 1998Director resigned (1 page)
7 August 1998Return made up to 31/07/98; no change of members (4 pages)
29 January 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
30 July 1997Return made up to 31/07/97; no change of members (4 pages)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
15 December 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
25 July 1996Return made up to 31/07/96; full list of members (6 pages)
28 April 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
12 October 1995Registered office changed on 12/10/95 from: 35/49 lichfield street, wolverhampton, west midlands, WV1 1EL (1 page)
25 July 1995Return made up to 31/07/95; no change of members (6 pages)
24 March 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)