Company NameMasterplan Construction Limited
Company StatusDissolved
Company Number03647702
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJean-Pierre Derni
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBelgian
StatusClosed
Appointed26 October 1998(2 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (closed 30 September 2003)
RoleCompany Director
Correspondence AddressRue Compte J De Meeus
Lillois
1428
Belgium
Secretary NameDerfice Corporate Services Limited (Corporation)
StatusClosed
Appointed14 January 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 30 September 2003)
Correspondence Address80 Basegreen Road
Sheffield
S12 3FJ
Director NameFd Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence AddressSomerville House
20-22 Harborne Road
Edgbaston, Birmingham
West Midlands
B15 3AA
Secretary NameFY Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence AddressSomerville House
20-22 Harborne Road
Edgbaston, Birmingham
B15 3AA
Secretary NameCrest Securities Limited (Corporation)
StatusResigned
Appointed26 October 1998(2 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2000)
Correspondence Address80 Base Green Road
Sheffield
Yorkshire
S12 3FJ

Location

Registered AddressCaxton House
320 Petre Street
Sheffield
S4 8LU
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
11 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
11 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2001Return made up to 09/10/01; full list of members (6 pages)
12 February 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned (1 page)
18 October 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
(6 pages)
25 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
15 October 1999Return made up to 09/10/99; full list of members (6 pages)
17 April 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New secretary appointed (2 pages)
29 October 1998Registered office changed on 29/10/98 from: somerville house mni 20-22 harborne road, edgbaston birmingham B15 2AA (1 page)
29 October 1998Ad 26/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 October 1998Director resigned (1 page)
29 October 1998Secretary resigned (1 page)
9 October 1998Incorporation (11 pages)