Company NameMasistar Limited
Company StatusDissolved
Company Number04593649
CategoryPrivate Limited Company
Incorporation Date18 November 2002(21 years, 5 months ago)

Directors

Director NameNeil Adrian Horton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2002(same day as company formation)
RoleSales Director
Correspondence AddressFyfield House Main Street
Gaulby
Leicester
LE7 9BE
Director NameJoseph Martoccia
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSpring Field
Silverdale Drive, Trefonen
Oswestry
Salop
SY10 9DW
Wales
Director NameRobin William Prestage
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(1 month after company formation)
Appointment Duration21 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Ropner Gardens
Middleton St. George
Darlington
County Durham
DL2 1FB
Secretary NameRobin William Prestage
NationalityBritish
StatusCurrent
Appointed18 December 2002(1 month after company formation)
Appointment Duration21 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Ropner Gardens
Middleton St. George
Darlington
County Durham
DL2 1FB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Ernst &Young Llp
Cloth Hall Court 14 King Street
Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

1 May 2007Dissolved (1 page)
1 February 2007Liquidators statement of receipts and payments (5 pages)
1 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2007Liquidators statement of receipts and payments (5 pages)
29 June 2006Liquidators statement of receipts and payments (5 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
31 August 2005Receiver's abstract of receipts and payments (2 pages)
31 August 2005Receiver ceasing to act (1 page)
27 June 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Receiver's abstract of receipts and payments (2 pages)
14 December 2004Liquidators statement of receipts and payments (5 pages)
23 June 2004Liquidators statement of receipts and payments (5 pages)
8 April 2004Receiver's abstract of receipts and payments (4 pages)
17 June 2003Registered office changed on 17/06/03 from: ratcliffe & co tarletan house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
11 June 2003Appointment of a voluntary liquidator (1 page)
11 June 2003Statement of affairs (8 pages)
31 May 2003Registered office changed on 31/05/03 from: kpmg 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
31 May 2003Resolutions
  • RES13 ‐ Wind up 22/05/03
(1 page)
27 May 2003Administrative Receiver's report (30 pages)
7 March 2003Registered office changed on 07/03/03 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)
5 March 2003Appointment of receiver/manager (2 pages)
20 February 2003Ad 24/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2003Registered office changed on 14/01/03 from: 6-8 underwood street london N1 7JQ (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed;new director appointed (2 pages)
27 December 2002Particulars of mortgage/charge (7 pages)
27 December 2002Particulars of mortgage/charge (7 pages)
24 December 2002Particulars of mortgage/charge (6 pages)
18 November 2002Incorporation (18 pages)