Company NameMasterdrives (UK) Limited
DirectorsJames David Dennett and Neil Thomas Morrod
Company StatusDissolved
Company Number03544762
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)

Directors

Director NameJames David Dennett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(2 weeks, 3 days after company formation)
Appointment Duration26 years
RoleBlockpaver
Correspondence Address54 Well Lane
Willerby
Hull
East Yorkshire
HU10 6HE
Director NameNeil Thomas Morrod
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(2 weeks, 3 days after company formation)
Appointment Duration26 years
RoleBlockpaver
Correspondence Address28 Pinfold South Cave
Brough
East Yorkshire
HU14 3EX
Secretary NameJames David Dennett
NationalityBritish
StatusCurrent
Appointed01 May 1998(2 weeks, 3 days after company formation)
Appointment Duration26 years
RoleBlockpaver
Correspondence Address54 Well Lane
Willerby
Hull
East Yorkshire
HU10 6HE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address3rd Floor Norwich House
Savile Street
Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

5 April 2000Dissolved (1 page)
5 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 1998Appointment of a voluntary liquidator (1 page)
7 December 1998Statement of affairs (5 pages)
23 November 1998Registered office changed on 23/11/98 from: 65 market place south cave brough east yorkshire HU15 2AS (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998Registered office changed on 14/05/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 April 1998Incorporation (16 pages)