Company NameMastro UK Limited
Company StatusDissolved
Company Number05600328
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)
Dissolution Date28 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Leslie Partridge
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fairlawns
Dishforth Road, Sharow
Ripon
North Yorkshire
HG4 5BU
Secretary NameMs Milena Winfield
NationalityBritish
StatusClosed
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fairlawns
Dishforth Road, Sharow
Ripon
North Yorkshire
HG4 5BU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£170,079
Cash£2,545
Current Liabilities£368,702

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

28 February 2011Final Gazette dissolved following liquidation (1 page)
28 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 2010Liquidators' statement of receipts and payments to 25 November 2010 (6 pages)
30 November 2010Liquidators statement of receipts and payments to 25 November 2010 (6 pages)
23 August 2010Liquidators' statement of receipts and payments to 19 July 2010 (5 pages)
23 August 2010Liquidators statement of receipts and payments to 19 July 2010 (5 pages)
24 July 2009Statement of affairs with form 4.19 (6 pages)
24 July 2009Statement of affairs with form 4.19 (6 pages)
23 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2009Appointment of a voluntary liquidator (1 page)
23 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-20
(1 page)
23 July 2009Appointment of a voluntary liquidator (1 page)
9 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 July 2009Registered office changed on 04/07/2009 from unit 10 claro court business centre claro road harrogate north yorkshire HG1 4BA united kingdom (1 page)
4 July 2009Registered office changed on 04/07/2009 from unit 10 claro court business centre claro road harrogate north yorkshire HG1 4BA united kingdom (1 page)
30 March 2009Registered office changed on 30/03/2009 from fourth avenue hornbeam park harrogate north yorkshire HG2 8QT (1 page)
30 March 2009Registered office changed on 30/03/2009 from fourth avenue hornbeam park harrogate north yorkshire HG2 8QT (1 page)
17 November 2008Return made up to 21/10/08; full list of members (3 pages)
17 November 2008Return made up to 21/10/08; full list of members (3 pages)
26 June 2008Accounts for a small company made up to 31 August 2007 (5 pages)
26 June 2008Accounts for a small company made up to 31 August 2007 (5 pages)
29 October 2007Return made up to 21/10/07; full list of members (2 pages)
29 October 2007Return made up to 21/10/07; full list of members (2 pages)
5 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
5 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
4 December 2006Return made up to 21/10/06; full list of members (2 pages)
4 December 2006Return made up to 21/10/06; full list of members (2 pages)
10 June 2006Particulars of mortgage/charge (5 pages)
10 June 2006Particulars of mortgage/charge (5 pages)
19 January 2006Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
19 January 2006Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Registered office changed on 13/01/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 January 2006New secretary appointed (1 page)
13 January 2006New director appointed (1 page)
13 January 2006New secretary appointed (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (1 page)
13 January 2006Registered office changed on 13/01/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 October 2005Incorporation (16 pages)
21 October 2005Incorporation (16 pages)