Company NameMastforce Limited
DirectorMark Anthony Staveley
Company StatusDissolved
Company Number01959338
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMark Anthony Staveley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleProperty Developer
Correspondence Address22 Hans Place
London
SW1X 0EP
Secretary NameMr Neville Richard Tomblin
NationalityBritish
StatusCurrent
Appointed02 May 2001(15 years, 5 months after company formation)
Appointment Duration22 years, 12 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address54 Paxton Road
Fareham
Hampshire
PO14 1AD
Director NamePaul Gordon Bagnall
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(5 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 April 2001)
RoleGeneral Manager
Correspondence Address31 Bennerley Road
Battersea
London
SW11 6DR
Director NameRichard David Yaxley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 July 1996)
RoleBuilder
Correspondence Address1 Wentworth Gardens
London
N13 5SW
Secretary NameMark Anthony Staveley
NationalityBritish
StatusResigned
Appointed26 August 1991(5 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 May 2001)
RoleCompany Director
Correspondence Address22 Hans Place
London
SW1X 0EP

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,842,477
Gross Profit£270,048
Net Worth-£86,061
Cash£295
Current Liabilities£836,410

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 August 2005Dissolved (1 page)
10 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2005Liquidators statement of receipts and payments (5 pages)
25 June 2004Liquidators statement of receipts and payments (5 pages)
16 January 2004Liquidators statement of receipts and payments (5 pages)
11 July 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
17 June 2002Registered office changed on 17/06/02 from: barclay house hospital hill dawlish EX7 9NS (1 page)
10 January 2002Statement of affairs (8 pages)
31 December 2001Appointment of a voluntary liquidator (2 pages)
31 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2001Registered office changed on 19/12/01 from: barclay house hospital hill dawlish EX7 9NS (1 page)
11 December 2001Registered office changed on 11/12/01 from: 1 st pauls rd bristol BS8 1LZ (1 page)
13 September 2001Return made up to 26/08/01; full list of members (7 pages)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001Director resigned (1 page)
22 February 2001Full accounts made up to 30 April 2000 (13 pages)
10 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 2000Nc inc already adjusted 10/01/89 (1 page)
27 October 2000Return made up to 26/08/00; full list of members (7 pages)
4 March 2000Full accounts made up to 30 April 1999 (13 pages)
23 September 1999Return made up to 26/08/99; no change of members (4 pages)
25 February 1999Full accounts made up to 30 April 1998 (13 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
17 November 1998Return made up to 26/08/98; full list of members (6 pages)
18 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1998Full accounts made up to 30 April 1997 (15 pages)
21 October 1997Return made up to 26/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 March 1997Full accounts made up to 30 April 1996 (17 pages)
23 October 1996Return made up to 26/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
23 May 1996Return made up to 26/08/95; full list of members (6 pages)
23 February 1996Full accounts made up to 30 April 1995 (17 pages)