Company NameMasterpay 2 Limited
Company StatusDissolved
Company Number04822834
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 9 months ago)
Dissolution Date18 June 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameIan Robert Stewart Jordan
NationalityBritish
StatusClosed
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Devonshire Close
Dore
Sheffield
S17 3NX
Director NameMasterpay Limited (Corporation)
StatusClosed
Appointed06 July 2003(same day as company formation)
Correspondence AddressSherwood House
200 Sheffield Road
Tinsley Sheffield
South Yorkshire
S9 1RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£24
Current Liabilities£58,151

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2010Final Gazette dissolved following liquidation (1 page)
18 March 2010Return of final meeting of creditors (1 page)
18 March 2010Notice of final account prior to dissolution (1 page)
2 June 2009Insolvency:s/s cert.release of liquidator (2 pages)
2 June 2009Insolvency:s/s cert.release of liquidator (2 pages)
19 May 2009Appointment of a liquidator (1 page)
19 May 2009Court order insolvency:replacement of liquidator (7 pages)
19 May 2009Court order insolvency:replacement of liquidator (7 pages)
19 May 2009Appointment of a liquidator (1 page)
22 August 2007Registered office changed on 22/08/07 from: longley hall, longley lane sheffield south yorkshire S5 7FB (1 page)
22 August 2007Registered office changed on 22/08/07 from: longley hall, longley lane sheffield south yorkshire S5 7FB (1 page)
21 August 2007Appointment of a liquidator (2 pages)
21 August 2007Order of court to wind up (1 page)
21 August 2007Appointment of a liquidator (2 pages)
21 August 2007Order of court to wind up (1 page)
6 July 2007Order of court to wind up (2 pages)
6 July 2007Order of court to wind up (2 pages)
6 July 2007Order of court to wind up (1 page)
6 July 2007Order of court to wind up (1 page)
30 March 2005Registered office changed on 30/03/05 from: wellington house 39 wellington street, sheffield south yorkshire S1 1XB (1 page)
30 March 2005Registered office changed on 30/03/05 from: wellington house 39 wellington street, sheffield south yorkshire S1 1XB (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 September 2004Return made up to 06/07/04; full list of members (18 pages)
8 September 2004Return made up to 06/07/04; full list of members (18 pages)
11 February 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
11 February 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
25 October 2003Ad 26/08/03--------- £ si 2@1=2 £ ic 22/24 (2 pages)
25 October 2003Ad 26/08/03--------- £ si 2@1=2 £ ic 22/24 (2 pages)
25 October 2003Ad 26/08/03--------- £ si 3@1=3 £ ic 19/22 (2 pages)
25 October 2003Ad 26/08/03--------- £ si 3@1=3 £ ic 19/22 (2 pages)
22 August 2003Ad 16/07/03--------- £ si 3@1=3 £ ic 4/7 (2 pages)
22 August 2003Ad 16/07/03--------- £ si 3@1=3 £ ic 10/13 (2 pages)
22 August 2003Ad 16/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 August 2003Ad 16/07/03--------- £ si 3@1=3 £ ic 4/7 (2 pages)
22 August 2003Ad 16/07/03--------- £ si 3@1=3 £ ic 7/10 (2 pages)
22 August 2003Ad 16/07/03--------- £ si 3@1=3 £ ic 10/13 (2 pages)
22 August 2003Ad 16/07/03--------- £ si 3@1=3 £ ic 16/19 (2 pages)
22 August 2003Ad 16/07/03--------- £ si 3@1=3 £ ic 13/16 (2 pages)
22 August 2003Ad 16/07/03--------- £ si 3@1=3 £ ic 16/19 (2 pages)
22 August 2003Ad 16/07/03--------- £ si 3@1=3 £ ic 13/16 (2 pages)
22 August 2003Ad 16/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 August 2003Ad 16/07/03--------- £ si 3@1=3 £ ic 7/10 (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003Secretary resigned (1 page)
6 July 2003Incorporation (20 pages)
6 July 2003Incorporation (20 pages)