Company NameMascocare Limited
Company StatusDissolved
Company Number02267674
CategoryPrivate Limited Company
Incorporation Date15 June 1988(35 years, 10 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)
Previous NamesAblerun Limited and Showerforce Limited

Business Activity

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

Directors

Director NameKarl Gorton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2013(25 years after company formation)
Appointment Duration2 years, 10 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMasco Corporation Limited Pooley Hall Drive
Birch Coppice Business Park
Tamworth
Staffordshire
B78 1SG
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed08 October 2009(21 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 26 April 2016)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NamePaul Dixon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 1998)
RoleSalesman
Correspondence Address14 Cawkell Close
Stansted
Essex
CM24 8JF
Director NameRichard Antony Gant
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 22 September 2003)
RoleManagement Accountant
Correspondence Address38 Ash Close
Uppingham
Oakham
Leicestershire
LE15 9PJ
Secretary NameRichard Antony Gant
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 December 1994)
RoleCompany Director
Correspondence Address38 Ash Close
Uppingham
Oakham
Leicestershire
LE15 9PJ
Director NameMichael Lewis Crane
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(6 years, 5 months after company formation)
Appointment Duration2 days (resigned 09 December 1994)
RoleBusinessman
Correspondence AddressLa Maison Du Ponterrin
Rue De Ponterrin Maufant
Jersey
JE2 7HP
Director NameMr Stephen Christopher Gannon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 1994(6 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2004)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressWaverley
St Marys Road
Manton
Leicestershire
LE15 8SU
Director NameKlaus Karl Boch
Date of BirthJuly 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed09 December 1994(6 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 October 2004)
RoleCompany Executive
Correspondence AddressIm Schilling 8
Leimem 6906
69181
Director NameLau Frandsen
Date of BirthJune 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed09 December 1994(6 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 February 2007)
RoleCompany Director
Correspondence AddressHunderupvej 132
5239 Odense
Foreign
Denmark
Secretary NameMr John Bignall
NationalityBritish
StatusResigned
Appointed09 December 1994(6 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 08 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe Farm Coombe Lane
Naphill
Bucks
HP14 4QR
Director NameGraham Francis Balls
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(16 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 June 2013)
RoleFinance Controller
Country of ResidenceGermany
Correspondence Address69 Alfred-Ulrich-Strasse
71711 Steinheim
Germany
Director NameThomas Voss
Date of BirthJuly 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed29 October 2004(16 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 March 2013)
RoleCompany Executive
Correspondence Address29 Rue De Luxembourg
5772 Weiler La Tour
Luxembourg

Contact

Websitewww.bristan.com

Location

Registered Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved following liquidation (1 page)
26 January 2016Return of final meeting in a members' voluntary winding up (5 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
11 May 2015Appointment of a voluntary liquidator (2 pages)
20 April 2015Declaration of solvency (3 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
6 November 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 June 2014Satisfaction of charge 1 in full (1 page)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 July 2013Appointment of Karl Gort as a director (3 pages)
25 June 2013Termination of appointment of Graham Balls as a director (1 page)
12 March 2013Termination of appointment of Thomas Voss as a director (1 page)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
27 October 2009Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
27 October 2009Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ on 27 October 2009 (2 pages)
26 October 2009Termination of appointment of John Bignall as a secretary (2 pages)
17 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
9 February 2009Return made up to 28/12/08; full list of members (4 pages)
6 February 2009Director's change of particulars / thomas voss / 01/01/2008 (1 page)
6 February 2009Secretary's change of particulars / john bignall / 19/06/2008 (1 page)
6 February 2009Director's change of particulars / graham balls / 01/07/2008 (1 page)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
18 January 2008Return made up to 28/12/07; full list of members (2 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
20 March 2007Director resigned (1 page)
20 January 2007Return made up to 28/12/06; full list of members (7 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
11 January 2006Return made up to 28/12/05; full list of members (7 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
29 January 2005New director appointed (2 pages)
29 January 2005Director resigned (1 page)
29 January 2005New director appointed (2 pages)
7 January 2005Return made up to 28/12/04; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 April 2004Director resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: 4TH flllor 111-113 great porltand street london W1W 6QQ (1 page)
25 February 2004Company name changed showerforce LIMITED\certificate issued on 25/02/04 (2 pages)
7 January 2004Return made up to 28/12/03; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
7 October 2003Director resigned (1 page)
7 January 2003Return made up to 28/12/02; full list of members (8 pages)
27 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
3 January 2002Return made up to 28/12/01; full list of members (7 pages)
10 May 2001Director's particulars changed (1 page)
1 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
3 January 2001Return made up to 28/12/00; full list of members (7 pages)
15 August 2000Registered office changed on 15/08/00 from: 3 de walden court 85 new cavendish street london W1M 7RA (1 page)
14 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 January 2000Accounts for a dormant company made up to 31 December 1998 (2 pages)
20 January 2000Return made up to 06/12/99; full list of members (7 pages)
8 January 1999Return made up to 28/12/98; no change of members (6 pages)
8 January 1999Director resigned (1 page)
19 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
21 January 1998Return made up to 28/12/97; full list of members (8 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
1 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1997Accounts for a dormant company made up to 31 December 1995 (2 pages)
1 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1997Return made up to 28/12/96; no change of members (6 pages)
5 February 1996Return made up to 28/12/95; no change of members (6 pages)
21 November 1995Auditor's resignation (2 pages)
22 August 1995Full accounts made up to 31 December 1994 (9 pages)
20 January 1993Full accounts made up to 31 March 1992 (7 pages)
28 September 1989Particulars of mortgage/charge (3 pages)