Company NameMasterpay 104 Limited
Company StatusDissolved
Company Number05470003
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 10 months ago)
Dissolution Date27 January 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameLynn Margaret Stephens
NationalityBritish
StatusClosed
Appointed29 November 2005(6 months after company formation)
Appointment Duration3 years, 2 months (closed 27 January 2009)
RoleCompany Director
Correspondence Address14 Cartmell Road
Sheffield
South Yorkshire
S8 0NJ
Director NameMasterday Payroll Services Limited (Corporation)
Date of BirthJune 2005 (Born 18 years ago)
StatusClosed
Appointed19 July 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 27 January 2009)
Correspondence AddressUnit 8 Meadow Court
Amos Road
Sheffield
South Yorkshire
S9 1BX
Secretary NameDavid Stuart Hoyle
NationalityBritish
StatusResigned
Appointed19 July 2005(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 October 2005)
RoleCompany Director
Correspondence Address91 Meadow Road
Garforth
Leeds
West Yorkshire
LS25 2EN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address8 Meadow Court
Amos Road
Sheffield
S9 1BX
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Financials

Year2014
Net Worth£24
Current Liabilities£56,023

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
30 July 2008Application for striking-off (1 page)
7 September 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
13 July 2007Return made up to 02/06/07; change of members (11 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 July 2006Return made up to 02/06/06; full list of members
  • 363(287) ‐ Registered office changed on 14/07/06
  • 363(288) ‐ Director's particulars changed
(20 pages)
16 June 2006Ad 01/11/05--------- £ si 1@1=1 £ ic 22/23 (2 pages)
6 April 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
28 February 2006Registered office changed on 28/02/06 from: longley hall longley lane sheffield S7 5FP (1 page)
14 December 2005New secretary appointed (2 pages)
21 October 2005Secretary resigned (1 page)
31 August 2005Ad 11/06/05--------- £ si 3@1=3 £ ic 19/22 (2 pages)
31 August 2005Ad 11/06/05--------- £ si 15@1=15 £ ic 4/19 (8 pages)
31 August 2005Ad 11/06/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005New director appointed (3 pages)
19 August 2005Director resigned (1 page)
19 August 2005New secretary appointed (2 pages)
18 August 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
20 June 2005Memorandum and Articles of Association (9 pages)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 June 2005Incorporation (12 pages)