Company NameMasterbuild (York) Limited
Company StatusDissolved
Company Number04948353
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 5 months ago)
Dissolution Date2 January 2024 (3 months, 2 weeks ago)
Previous NameMasterbuild (Kirkbymoorside) Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew Fairweather
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Howe End
Kirkbymoorside
York
North Yorkshire
YO62 6BD
Director NameGeorge Moody
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane End Farm
High Back Side
Middleton
Pickering
YO18 8PD
Secretary NameJane Moody
NationalityBritish
StatusClosed
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Howe End
Kirkbymoorside
York
North Yorkshire
YO62 6BD
Director NameDavid Newton + Co. Nominees (ONE) Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence AddressLawrence House
James Nicolson Link, Clifton Moor
York
YO30 4WG
Secretary NameDavid Newton + Co. Nominees (TWO) Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence AddressLawrence House
James Nicolson Link, Clifton Moor
York
YO30 4WG

Contact

Websitetoolstation.com
Email address[email protected]
Telephone0808 1007211
Telephone regionFreephone

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Andrew Fairweather
50.00%
Ordinary
50 at £1George Moody
50.00%
Ordinary

Financials

Year2014
Net Worth£46,385
Cash£44,648
Current Liabilities£54,700

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

10 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
19 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
20 November 2015Register(s) moved to registered office address 3 Horizon Court Clifton Moor York North Yorkshire YO30 4US (1 page)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(6 pages)
21 November 2014Register(s) moved to registered inspection location Lane End Farm High Back Side Middleton Pickering North Yorkshire YO18 8PB (1 page)
21 November 2014Register inspection address has been changed to Lane End Farm High Back Side Middleton Pickering North Yorkshire YO18 8PB (1 page)
17 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
28 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 November 2010Annual return made up to 29 October 2010 (5 pages)
16 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-03
(1 page)
16 February 2010Company name changed masterbuild (kirkbymoorside) LTD\certificate issued on 16/02/10
  • CONNOT ‐
(3 pages)
30 December 2009Previous accounting period shortened from 31 October 2009 to 31 August 2009 (1 page)
30 December 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
5 November 2009Director's details changed for Andrew Fairweather on 5 November 2009 (2 pages)
5 November 2009Director's details changed for George Moody on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for George Moody on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Andrew Fairweather on 5 November 2009 (2 pages)
1 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
30 October 2008Registered office changed on 30/10/2008 from 5A welham road norton malton north yorkshire YO17 9DP (1 page)
30 October 2008Return made up to 29/10/08; full list of members (4 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
20 November 2007Return made up to 30/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
22 December 2006Return made up to 30/10/06; full list of members (7 pages)
14 November 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
14 November 2005Accounts for a dormant company made up to 31 October 2005 (5 pages)
14 November 2005Return made up to 30/10/05; full list of members (7 pages)
23 November 2004Return made up to 30/10/04; full list of members (7 pages)
20 November 2003Director resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003Registered office changed on 20/11/03 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2003Incorporation (12 pages)