Company NameMastoak Consultants Limited
DirectorDavid John Stanley
Company StatusDissolved
Company Number01968460
CategoryPrivate Limited Company
Incorporation Date4 December 1985(38 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr David John Stanley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1986(4 months, 2 weeks after company formation)
Appointment Duration38 years
RoleCompany Director
Correspondence Address414 Selsdon Road
South Croydon
Surrey
CR2 0DF
Secretary NameCarole Lynne Stanley
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address414 Selsdon Road
South Croydon
Surrey
CR2 0DF
Director NameCarole Lynne Stanley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years after company formation)
Appointment Duration5 years, 7 months (resigned 29 July 1996)
RoleCompany Director
Correspondence Address414 Selsdon Road
South Croydon
Surrey
CR2 0DF

Location

Registered AddressAll Saints Building
Corporation Street
Rotherham
South Yorkshire
S60 1NX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

25 April 2000Dissolved (1 page)
25 January 2000Liquidators statement of receipts and payments (5 pages)
25 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
14 December 1999Liquidators statement of receipts and payments (5 pages)
24 June 1999Liquidators statement of receipts and payments (5 pages)
21 December 1998Liquidators statement of receipts and payments (5 pages)
19 October 1998Registered office changed on 19/10/98 from: chancery house po box 167 rotherham south yorkshire S65 1YS (1 page)
29 July 1998O/C re liq ipo (4 pages)
29 July 1998Appointment of a voluntary liquidator (1 page)
24 July 1998Notice of ceasing to act as a voluntary liquidator (1 page)
1 December 1997Statement of affairs (5 pages)
21 November 1997Appointment of a voluntary liquidator (1 page)
21 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 1997Notice of completion of voluntary arrangement (2 pages)
10 November 1997Registered office changed on 10/11/97 from: barley house 57 church street staines middlesex TW18 4XS (1 page)
12 May 1997Registered office changed on 12/05/97 from: forum house 1/6 millmead staines middlesex TW18 4UQ (1 page)
8 May 1997Full accounts made up to 30 September 1995 (16 pages)
2 April 1997Full accounts made up to 30 September 1994 (15 pages)
10 March 1997Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 August 1996Director resigned (1 page)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)