Company NameMasterpay Payroll Services Limited
Company StatusDissolved
Company Number05470117
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 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 NameLynn Margaret Stephens
NationalityBritish
StatusClosed
Appointed29 November 2005(6 months after company formation)
Appointment Duration3 years, 5 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address27 Rose Crescent
Mastin Moor
Chesterfield
Derbyshire
S43 3AY
Director NameMr Christopher Robinson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(11 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325 Woodseats Road
Sheffield
South Yorkshire
S8 0PP
Director NameMr Jeremy Ronald Goldberg
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(1 week after company formation)
Appointment Duration3 years (resigned 16 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Primley Park View
Leeds
West Yorkshire
LS17 7JX
Director NameDavid Stuart Hoyle
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(1 week after company formation)
Appointment Duration4 months (resigned 12 October 2005)
RoleCompany Director
Correspondence Address91 Meadow Road
Garforth
Leeds
West Yorkshire
LS25 2EN
Director NameMr Robert Christopher Sykes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(1 week after company formation)
Appointment Duration3 years (resigned 16 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenny Hill
Weeton Lane
Leeds
LS17 0AN
Secretary NameDavid Stuart Hoyle
NationalityBritish
StatusResigned
Appointed09 June 2005(1 week after company formation)
Appointment Duration4 months (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

Contact

Websitewww.masterpay.co.uk/
Telephone01423 865164
Telephone regionBoroughbridge / Harrogate

Location

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

Financials

Year2014
Net Worth£9,152
Cash£4,980
Current Liabilities£2,280

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
21 November 2008Application for striking-off (1 page)
30 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 June 2008Appointment terminated director jeremy goldberg (1 page)
17 June 2008Appointment terminated director robert sykes (1 page)
6 June 2008Secretary's change of particulars / lynn stephens / 30/05/2008 (1 page)
6 June 2008Return made up to 02/06/08; full list of members (4 pages)
6 September 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 June 2007Return made up to 02/06/07; full list of members (3 pages)
1 November 2006Accounts for a small company made up to 30 June 2006 (5 pages)
24 July 2006Ad 09/06/05--------- £ si 1@1 (4 pages)
29 June 2006Registered office changed on 29/06/06 from: sherwood house 8 meadow court amos road sheffield south yorkshire S9 1BX (1 page)
29 June 2006Return made up to 02/06/06; full list of members (3 pages)
23 June 2006New director appointed (2 pages)
5 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 south yorkshire S5 7FB (1 page)
14 December 2005New secretary appointed (2 pages)
21 October 2005Secretary resigned;director resigned (1 page)
4 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
23 June 2005Particulars of mortgage/charge (9 pages)
17 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005Registered office changed on 17/06/05 from: longley hall longley lane sheffield S7 5FP (1 page)
17 June 2005New secretary appointed;new director appointed (1 page)
17 June 2005New director appointed (1 page)
17 June 2005New director appointed (1 page)
2 June 2005Incorporation (12 pages)