Mastin Moor
Chesterfield
Derbyshire
S43 3AY
Director Name | Mr Christopher Robinson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325 Woodseats Road Sheffield South Yorkshire S8 0PP |
Director Name | Mr Jeremy Ronald Goldberg |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(1 week after company formation) |
Appointment Duration | 3 years (resigned 16 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Primley Park View Leeds West Yorkshire LS17 7JX |
Director Name | David Stuart Hoyle |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(1 week after company formation) |
Appointment Duration | 4 months (resigned 12 October 2005) |
Role | Company Director |
Correspondence Address | 91 Meadow Road Garforth Leeds West Yorkshire LS25 2EN |
Director Name | Mr Robert Christopher Sykes |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(1 week after company formation) |
Appointment Duration | 3 years (resigned 16 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penny Hill Weeton Lane Leeds LS17 0AN |
Secretary Name | David Stuart Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(1 week after company formation) |
Appointment Duration | 4 months (resigned 12 October 2005) |
Role | Company Director |
Correspondence Address | 91 Meadow Road Garforth Leeds West Yorkshire LS25 2EN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.masterpay.co.uk/ |
---|---|
Telephone | 01423 865164 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 8 Meadow Court Amos Road Sheffield South Yorkshire S9 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £9,152 |
Cash | £4,980 |
Current Liabilities | £2,280 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2008 | Application for striking-off (1 page) |
30 September 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
17 June 2008 | Appointment terminated director jeremy goldberg (1 page) |
17 June 2008 | Appointment terminated director robert sykes (1 page) |
6 June 2008 | Secretary's change of particulars / lynn stephens / 30/05/2008 (1 page) |
6 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
1 November 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
24 July 2006 | Ad 09/06/05--------- £ si 1@1 (4 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: sherwood house 8 meadow court amos road sheffield south yorkshire S9 1BX (1 page) |
29 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
23 June 2006 | New director appointed (2 pages) |
5 April 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: longley hall longley lane sheffield south yorkshire S5 7FB (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
21 October 2005 | Secretary resigned;director resigned (1 page) |
4 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
23 June 2005 | Particulars of mortgage/charge (9 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: longley hall longley lane sheffield S7 5FP (1 page) |
17 June 2005 | New secretary appointed;new director appointed (1 page) |
17 June 2005 | New director appointed (1 page) |
17 June 2005 | New director appointed (1 page) |
2 June 2005 | Incorporation (12 pages) |