Company NameMassingberd (Knaresborough) Limited
Company StatusDissolved
Company Number03578216
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)
Previous NamePinco 1078 Limited

Business Activity

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

Directors

Director NameMr Nigel Mark Exelby
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(1 month after company formation)
Appointment Duration7 years, 8 months (closed 07 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Hutchinson Drive
Northallerton
North Yorkshire
DL6 1BW
Director NameMr Michael Lockhart Massingberd
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(1 month after company formation)
Appointment Duration7 years, 8 months (closed 07 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage
Aldborough
Boroughbridge
North Yorkshire
YO51 9EX
Secretary NameMr Nigel Mark Exelby
NationalityBritish
StatusClosed
Appointed09 July 1998(1 month after company formation)
Appointment Duration7 years, 8 months (closed 07 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Hutchinson Drive
Northallerton
North Yorkshire
DL6 1BW
Director NameRebecca Ann Massingberd
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1999(7 months after company formation)
Appointment Duration7 years, 2 months (closed 07 March 2006)
RoleCompany Director
Correspondence AddressChurch Cottage
Aldborough
Borough Bridge
North Yorkshire
YO51 9EX
Director NameStephen Root
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(11 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 23 November 1999)
RoleCompany Director
Correspondence Address2 Smithson Grove
Boroughbridge
York
North Yorkshire
YO51 9UZ
Director NameMr Patrick Joseph Mee
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed05 November 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2001)
RoleMotor Trade Company Director
Country of ResidenceUnited Kingdom
Correspondence Address203 St Patricks Road South
Lytham St Annes
Lancashire
FY8 1LG
Director NameIan Dennis Kinnery
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(1 year, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 October 2000)
RoleManaging Director
Correspondence Address1 Burn Wood Court
Long Newton
Stockton On Tees
Cleveland
TS21 1PL
Director NameRobert John Mayes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2000(2 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 21 September 2001)
RoleManaging Director
Correspondence Address14 Langley Lane
Baildon Shipley
Bradford
West Yorkshire
BD17 7LH
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£73,661

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
14 November 2005Director's particulars changed (1 page)
13 October 2005Application for striking-off (1 page)
24 June 2005Return made up to 09/06/05; full list of members (7 pages)
10 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 December 2004Secretary's particulars changed;director's particulars changed (1 page)
8 July 2004Return made up to 09/06/04; full list of members (7 pages)
19 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
13 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
13 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
13 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2003Return made up to 09/06/03; full list of members (7 pages)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (10 pages)
14 July 2002Full accounts made up to 31 December 2001 (15 pages)
28 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
19 July 2001Full accounts made up to 31 December 2000 (15 pages)
27 June 2001Director resigned (1 page)
21 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
28 July 2000Full accounts made up to 31 December 1999 (15 pages)
15 June 2000Return made up to 09/06/00; full list of members (7 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (4 pages)
29 December 1999New director appointed (2 pages)
13 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
8 July 1999Return made up to 09/06/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 December 1998 (11 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (5 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
11 January 1999New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New secretary appointed;new director appointed (2 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Registered office changed on 14/07/98 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
9 June 1998Incorporation (17 pages)