Company NameMaster Of Ceremonies (UK) Limited
Company StatusDissolved
Company Number03442103
CategoryPrivate Limited Company
Incorporation Date30 September 1997(26 years, 7 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Wendy Ann Wilson
NationalityBritish
StatusClosed
Appointed30 September 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Shorthill Croft
Beverley
East Yorkshire
HU17 8NY
Director NameMrs Wendy Ann Wilson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(3 years after company formation)
Appointment Duration17 years, 4 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Shorthill Croft
Beverley
East Yorkshire
HU17 8NY
Director NameMr Richard Anthony Wilson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Shorthill Croft
Beverley
East Yorkshire
HU17 8NY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitecaristhestar.com
Email address[email protected]
Telephone07 931391728
Telephone regionMobile

Location

Registered Address650 Anlaby Road Anlaby Road
Hull
HU3 6UU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull

Shareholders

2 at £1Mr Richard A. Wilson
50.00%
Ordinary
2 at £1Mrs Wendy Ann Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£6,124
Cash£8,389
Current Liabilities£17,054

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 December 2017First Gazette notice for voluntary strike-off (1 page)
23 November 2017Application to strike the company off the register (3 pages)
10 November 2017Cessation of Richard Anthony Wilson as a person with significant control on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Richard Anthony Wilson as a director on 10 November 2017 (1 page)
29 August 2017Registered office address changed from 5 Lodge Cottages Walkington Beverley North Humberside HU17 8RJ United Kingdom to 650 Anlaby Road Anlaby Road Hull HU3 6UU on 29 August 2017 (1 page)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
9 September 2016Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
25 November 2015Registered office address changed from 8 Shorthill Croft Beverley East Yorkshire HU17 8NY to 5 Lodge Cottages Walkington Beverley North Humberside HU17 8RJ on 25 November 2015 (1 page)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 4
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
26 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 January 2010Director's details changed for Mrs Wendy Ann Wilson on 1 November 2009 (2 pages)
10 January 2010Director's details changed for Richard Anthony Wilson on 1 November 2009 (2 pages)
10 January 2010Secretary's details changed for Wendy Ann Wilson on 1 November 2009 (1 page)
10 January 2010Director's details changed for Mrs Wendy Ann Wilson on 1 November 2009 (2 pages)
10 January 2010Secretary's details changed for Wendy Ann Wilson on 1 November 2009 (1 page)
10 January 2010Director's details changed for Richard Anthony Wilson on 1 November 2009 (2 pages)
10 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 December 2008Return made up to 21/11/08; no change of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 January 2007Return made up to 30/09/06; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 October 2005Return made up to 30/09/05; full list of members (3 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 October 2004Return made up to 30/09/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 October 2003Return made up to 30/09/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 October 2002Return made up to 30/09/02; full list of members (7 pages)
11 January 2002Return made up to 30/09/01; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 October 2000Ad 01/10/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 October 2000Return made up to 30/09/00; full list of members (6 pages)
11 October 2000New director appointed (1 page)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 September 1999Return made up to 30/09/99; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1998Return made up to 30/09/98; full list of members (6 pages)
28 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Registered office changed on 23/10/97 from: 372 old street london EC1V 9LT (1 page)
23 October 1997New director appointed (2 pages)
30 September 1997Incorporation (12 pages)