Company NameMasterplanners Commercial Interiors Limited
Company StatusDissolved
Company Number02910506
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher John Allan Smith
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1994(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Thirkleby
Thirsk
North Yorkshire
YO7 2AT
Secretary NameJacqueline Anne Smith
NationalityBritish
StatusClosed
Appointed07 February 1996(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 21 December 1999)
RoleAdministrator
Correspondence AddressBrook House
Great Thirkleby
Thirsk
North Yorkshire
Director NameTerence Price
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleSales Director
Correspondence Address1 Spring Street
Easingwold
York
North Yorkshire
YO6 3BJ
Secretary NameMr Christopher John Allan Smith
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Thirkleby
Thirsk
North Yorkshire
YO7 2AT
Secretary NamePatricia Coakley
NationalityBritish
StatusResigned
Appointed15 July 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1995)
RoleSecretary
Correspondence AddressBelmont Church Hill
Easingwold
York
YO6 3JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address37 Monkgate
York
YO37 7PB

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 July 1998Return made up to 21/03/98; full list of members (6 pages)
2 April 1998Accounts for a small company made up to 31 March 1997 (9 pages)
16 April 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 April 1997Accounts for a small company made up to 31 March 1996 (15 pages)
11 April 1996Return made up to 21/03/96; change of members (6 pages)
11 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 February 1996New secretary appointed (2 pages)
30 May 1995Return made up to 21/03/95; full list of members (6 pages)