Company NameM.A.S.T.S. (Multi-Agency Supported Tenancies Scheme)
Company StatusDissolved
Company Number02999846
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 December 1994(29 years, 4 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameCllr Valerie Binney
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1994(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2
2 Scarborough Road
Shipley
West Yorkshire
BD18 3DR
Director NameStephen James Tyson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1994(same day as company formation)
RoleVoluntary Community Worker
Country of ResidenceEngland
Correspondence Address30 Craven Court
Four Lane Ends
Bradford
West Yorkshire
BD8 0BZ
Director NameFrances Elizabeth Evans
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(6 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 13 January 2015)
RoleAnglican Reader
Country of ResidenceEngland
Correspondence Address93 Eskdale Rise
Allerton
Bradford
West Yorkshire
BD15 7UG
Director NameCora Brownin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2007(12 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 13 January 2015)
RoleNurse
Country of ResidenceEngland
Correspondence Address11 Alvanley Court
Bradford
West Yorkshire
BD8 0NG
Director NameMrs Eulie Phynisby Henriques
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(14 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 13 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Whitehall Quay
Leeds
LS1 4HG
Secretary NameMr Peter William Herbert Newbould
StatusClosed
Appointed20 January 2011(16 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 13 January 2015)
RoleCompany Director
Correspondence AddressTrust House New Augustus Street
Bradford
West Yorkshire
BD1 5LL
Director NameMrs Linda Michelle Marshall
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(16 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 13 January 2015)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address793 Thornton Road
Bradford
West Yorkshire
BD8 0HG
Director NameMr Philip Canham
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2012(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 13 January 2015)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address2 Whitehall Quay
Leeds
LS1 4HG
Director NameMr Harry Mark Whittle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2012(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 13 January 2015)
RoleDirector Of Estate Services
Country of ResidenceEngland
Correspondence Address2 Whitehall Quay
Leeds
LS1 4HG
Director NameAlbert Edward Harris
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(same day as company formation)
RoleBook Keeper
Correspondence Address21 Ormonde Drive
Allerton
Bradford
West Yorkshire
BD15 7SZ
Director NameJoseph Anthony Hackett
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(same day as company formation)
RoleRetired
Correspondence Address6 Dean Close
Bradford
West Yorkshire
BD8 0DD
Director NameSr Mary Magdelene Cullity
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(same day as company formation)
RolePastoral Assistant
Correspondence Address79 Grange Road
Allerton
Bradford
West Yorkshire
BD15 7RS
Director NameAnthony James Comber
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(same day as company formation)
RoleRetired
Correspondence Address25 Chelwood Drive
Allerton
Bradford
West Yorkshire
BD15 7YD
Director NameMargery Catton
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(same day as company formation)
RoleRetired
Correspondence Address5 Rhodesia Avenue
Allerton
Bradford
West Yorkshire
BD15 7RL
Director NameRev D Marjorie Ward
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(same day as company formation)
RolePriest
Correspondence AddressSt Peters Vicarage Ley Top Lane
Allerton
Bradford
West Yorkshire
BD15 7LT
Secretary NameJoseph Anthony Hackett
NationalityBritish
StatusResigned
Appointed09 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Dean Close
Bradford
West Yorkshire
BD8 0DD
Director NameChristine Binns
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(6 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 May 2004)
RoleHousewife
Correspondence Address35 Chelwood Drive
Allerton
Bradford
West Yorkshire
BD15 7YD
Director NameJohn Buffham
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(11 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 25 April 1996)
RoleRetired
Correspondence Address25 Ashfield Road
Thornton
Bradford
West Yorkshire
BD13 3PW
Director NameChristine Elizabeth Shedd
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 December 2000)
RoleTeacher
Correspondence Address34 Woodside Crescent
Cottingley
Bingley
West Yorkshire
BD16 1RE
Director NameMarlene Sullivan
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(4 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2007)
RoleRetired Housewife
Correspondence Address34 Bull Royd Crescent
Bradford
West Yorkshire
BD8 0AT
Director NameMargaret White
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(4 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 October 1999)
RoleTeacher
Correspondence Address13 Meadowbank Avenue
Allerton
Bradford
West Yorkshire
BD15 7BP
Director NameCllr Clive Thomas Richardson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(4 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 July 2008)
RoleRetired
Correspondence Address33 Bronte Old Road
Thornton
Bradford
West Yorkshire
BD13 3HN
Director NameJudith Mary Herne
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(5 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Wimborne Drive
Allerton
Bradford
West Yorkshire
BD15 7AH
Director NameKeith Hennessy West
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2001)
RoleRetired
Correspondence Address51 Sunningdale
Bradford
West Yorkshire
BD8 0NQ
Director NameMr Ronald Patrick Hickey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2003)
RoleManaging Director
Correspondence Address91 Allerton Road
Bradford
West Yorkshire
BD8 0AA
Secretary NameMr Ronald Patrick Hickey
NationalityBritish
StatusResigned
Appointed28 June 2001(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2003)
RoleManaging Director
Correspondence Address91 Allerton Road
Bradford
West Yorkshire
BD8 0AA
Director NameJean Margaret Lewis
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(7 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 January 2003)
RoleNil
Correspondence Address42 Wimborne Drive
Allerton
Bradford
West Yorkshire
BD15 7AH
Director NameSarah Louise Naylor
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2007)
RoleMother
Correspondence Address63 Allerton Grange Drive
Bradford
West Yorkshire
BD15 7HQ
Secretary NamePeter Dolan
NationalityBritish
StatusResigned
Appointed19 June 2003(8 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 December 2010)
RoleProject Manager
Correspondence Address31 Southfield Avenue
Riddlesden
Keighley
West Yorkshire
BD20 5HX
Director NameRev Peter James Clement
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2006)
RoleClerk In Holy Orders
Correspondence Address25 Ings Way
Bradford
West Yorkshire
BD8 0LU
Director NameMrs Elaine Byrom
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(9 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Edgar Street
Clayton
Bradford
West Yorkshire
BD14 6LH
Director NamePhilip James Inman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2007)
RoleDecorator
Correspondence Address11 Oberon Way
Cottingley
Bingley
West Yorkshire
BD16 1WH
Director NameDominic Jacob Mughal
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2007(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 2009)
RoleClergy
Correspondence Address19 Bull Royd Lane
Bradford
West Yorkshire
BD8 0LA

Location

Registered Address2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£138,332
Net Worth£68,578
Cash£70,457
Current Liabilities£2,965

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved following liquidation (1 page)
13 October 2014Return of final meeting in a members' voluntary winding up (17 pages)
6 February 2014Registered office address changed from 4 Bell Dean Road Bradford West Yorkshire BD8 0QE on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 4 Bell Dean Road Bradford West Yorkshire BD8 0QE on 6 February 2014 (2 pages)
4 February 2014Declaration of solvency (3 pages)
4 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 February 2014Appointment of a voluntary liquidator (1 page)
16 December 2013Annual return made up to 15 November 2013 no member list (10 pages)
20 November 2012Annual return made up to 15 November 2012 no member list (10 pages)
31 October 2012Full accounts made up to 31 March 2012 (30 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
17 September 2012Director's details changed for Mrs Linda Michelle Holdsworth on 17 September 2012 (2 pages)
25 July 2012Appointment of Mr Harry Mark Whittle as a director on 28 June 2012 (2 pages)
25 July 2012Appointment of Mr Philip Canham as a director on 28 June 2012 (2 pages)
21 May 2012Termination of appointment of Judith Mary Herne as a director on 31 March 2012 (1 page)
30 December 2011Full accounts made up to 31 March 2011 (23 pages)
23 November 2011Annual return made up to 15 November 2011 no member list (9 pages)
24 October 2011Appointment of Mrs Linda Michelle Holdsworth as a director on 20 October 2011 (2 pages)
24 October 2011Termination of appointment of Elaine Byrom as a director on 20 October 2011 (1 page)
23 June 2011Appointment of Mr Peter William Herbert Newbould as a secretary (2 pages)
5 February 2011Appointment of Mrs Eulie Phynisby Henriques as a director (2 pages)
20 December 2010Section 519 (1 page)
13 December 2010Section 519 (1 page)
6 December 2010Annual return made up to 15 November 2010 no member list (8 pages)
4 December 2010Termination of appointment of Peter Dolan as a secretary (1 page)
10 September 2010Full accounts made up to 31 March 2010 (21 pages)
30 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
30 November 2009Annual return made up to 15 November 2009 no member list (5 pages)
24 November 2009Director's details changed for Stephen James Tyson on 15 November 2009 (2 pages)
24 November 2009Director's details changed for Councillor Valerie Binney on 15 November 2009 (2 pages)
24 November 2009Director's details changed for Frances Elizabeth Evans on 15 November 2009 (2 pages)
24 November 2009Director's details changed for Mrs Elaine Byrom on 15 November 2009 (2 pages)
24 November 2009Director's details changed for Judith Mary Herne on 15 November 2009 (2 pages)
24 November 2009Director's details changed for Cora Brownin on 15 November 2009 (2 pages)
18 November 2009Termination of appointment of Dominic Mughal as a director (1 page)
15 September 2009Full accounts made up to 31 March 2009 (20 pages)
7 February 2009Full accounts made up to 31 March 2008 (22 pages)
23 January 2009Annual return made up to 15/11/08 (7 pages)
23 January 2009Appointment terminated director clive richardson (1 page)
23 January 2009Director's change of particulars / cora brownin / 22/12/2008 (1 page)
20 February 2008Full accounts made up to 31 March 2007 (23 pages)
28 January 2008Annual return made up to 15/11/07 (7 pages)
31 October 2007New director appointed (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
24 May 2007New director appointed (1 page)
2 April 2007Annual return made up to 15/11/06
  • 363(288) ‐ Director resigned
(8 pages)
29 January 2007Full accounts made up to 31 March 2006 (19 pages)
23 January 2006Annual return made up to 15/11/05 (7 pages)
14 December 2005New director appointed (1 page)
24 November 2005Full accounts made up to 31 March 2005 (15 pages)
26 April 2005New director appointed (2 pages)
23 November 2004Annual return made up to 15/11/04
  • 363(288) ‐ Director resigned
(7 pages)
11 August 2004Full accounts made up to 31 March 2004 (16 pages)
11 May 2004New director appointed (2 pages)
17 November 2003Annual return made up to 30/11/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
15 October 2003Full accounts made up to 31 March 2003 (17 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003New director appointed (2 pages)
9 February 2003Annual return made up to 30/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002Full accounts made up to 31 March 2002 (17 pages)
25 July 2002New director appointed (2 pages)
21 December 2001Annual return made up to 30/11/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 October 2001New director appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Director resigned (1 page)
14 August 2001Full accounts made up to 31 March 2001 (14 pages)
8 August 2001New secretary appointed (2 pages)
15 May 2001New director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
12 December 2000Full accounts made up to 31 March 2000 (12 pages)
12 December 2000Annual return made up to 30/11/00 (6 pages)
15 September 2000Registered office changed on 15/09/00 from: 91 saffron drive allerton bradford west yorkshire BD15 7NQ (1 page)
17 July 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
8 December 1999Annual return made up to 30/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1999Full accounts made up to 31 March 1999 (12 pages)
28 October 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
31 January 1999Director resigned (1 page)
14 December 1998Annual return made up to 30/11/98 (6 pages)
14 December 1998Full accounts made up to 31 March 1998 (11 pages)
14 January 1998Full accounts made up to 31 March 1997 (12 pages)
14 January 1998Annual return made up to 30/11/97 (6 pages)
31 January 1997Annual return made up to 30/11/96 (6 pages)
19 June 1996New director appointed (2 pages)
16 June 1996Full accounts made up to 31 March 1996 (9 pages)
2 May 1996Director resigned (1 page)
5 December 1995Annual return made up to 30/11/95 (6 pages)
5 December 1995New director appointed (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995New director appointed (1 page)
9 December 1994Incorporation (27 pages)