Company NameMaster-Plan Systems Limited
DirectorsAndrew Stuart Dunn and Thomas James Dunn
Company StatusLiquidation
Company Number04976028
CategoryPrivate Limited Company
Incorporation Date25 November 2003(20 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Andrew Stuart Dunn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Festival Building Ashley Lane
Saltaire
BD17 7DQ
Director NameMr Thomas James Dunn
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(13 years after company formation)
Appointment Duration7 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Festival Building Ashley Lane
Saltaire
BD17 7DQ
Secretary NameMrs Rachel Dunn
StatusCurrent
Appointed06 April 2020(16 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address6 Festival Building Ashley Lane
Saltaire
BD17 7DQ
Director NameMichael Crabtree
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Causeway Foot
Ogden
Halifax
West Yorkshire
HX2 8YB
Secretary NameMr Andrew Stuart Dunn
NationalityBritish
StatusResigned
Appointed25 November 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Sycamore Grove
Eastburn
West Yorkshire
BD20 7SW
Director NameMr David Morgan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(4 months, 1 week after company formation)
Appointment Duration13 years, 2 months (resigned 30 June 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Beeches
York Road
Wetherby
North Yorkshire
LS22 6ST
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitempsys.co.uk

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

500 at £1Andrew Stuart Dunn
50.00%
Ordinary
500 at £1David Morgan
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,719
Cash£2,319
Current Liabilities£171,439

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 November 2022 (1 year, 4 months ago)
Next Return Due9 December 2023 (overdue)

Charges

18 June 2013Delivered on: 26 June 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 October 2004Delivered on: 4 November 2004
Satisfied on: 13 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
18 July 2017Termination of appointment of David Morgan as a director on 30 June 2017 (1 page)
7 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
28 November 2016Appointment of Mr Thomas James Dunn as a director on 28 November 2016 (2 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
4 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(5 pages)
26 June 2013Registration of charge 049760280002 (32 pages)
13 June 2013Satisfaction of charge 1 in full (4 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
11 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Andrew Stuart Dunn on 1 November 2009 (2 pages)
11 December 2009Director's details changed for David Morgan on 1 November 2009 (2 pages)
11 December 2009Director's details changed for David Morgan on 1 November 2009 (2 pages)
11 December 2009Director's details changed for Andrew Stuart Dunn on 1 November 2009 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 January 2009Return made up to 25/11/08; full list of members (4 pages)
8 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 December 2007Return made up to 25/11/07; full list of members (3 pages)
14 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
7 January 2007Return made up to 25/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
19 December 2005Return made up to 25/11/05; full list of members (7 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 January 2005Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
12 May 2004New director appointed (2 pages)
6 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
6 January 2004Ad 25/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003Registered office changed on 19/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 December 2003New secretary appointed;new director appointed (2 pages)
19 December 2003New director appointed (2 pages)
25 November 2003Incorporation (16 pages)