Company NameMasonite International Corporation Limited
Company StatusDissolved
Company Number06347837
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameClare Doyle
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 14 November 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirthwaite Business Park Huddersfield Road
Darton
Barnsley
South Yorkshire
S75 5JS
Director NameRose Murphy
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 14 November 2023)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressMasonite International Corporation 201 N. Franklin
Suite 300
Tampa
33602
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed20 August 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameMr Michael Anthony Armstrong
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(3 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Abbey Court
Hade Edge
Holmfirth
West Yorkshire
HD9 2TG
Director NameMichael Prechtl
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed06 October 2010(3 years, 1 month after company formation)
Appointment Duration12 months (resigned 01 October 2011)
RoleManaging Director
Country of ResidenceAustria
Correspondence AddressTechnologiestrasse No. 8
Vienna
Meidling
At 1120
Director NameRobin Leslie Baker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2018)
RoleGeneral Manager - Masonite Uk
Country of ResidenceUnited Kingdom
Correspondence AddressBirthwaite Business Park Huddersfield Road
Darton
Barnsley
South Yorkshire
S75 5JS
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed20 August 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.masonite.com

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Pinsent Masons Director LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
16 November 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
12 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
24 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
21 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
24 October 2018Appointment of Rose Murphy as a director on 1 October 2018 (2 pages)
24 October 2018Appointment of Clare Doyle as a director on 1 October 2018 (2 pages)
24 October 2018Termination of appointment of Robin Leslie Baker as a director on 30 September 2018 (1 page)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
17 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
17 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
1 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1
(6 pages)
1 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1
(6 pages)
30 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
18 August 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
18 August 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 August 2015Appointment of Robin Leslie Baker as a director on 6 March 2015 (2 pages)
17 August 2015Appointment of Robin Leslie Baker as a director on 6 March 2015 (2 pages)
17 August 2015Termination of appointment of Michael Anthony Armstrong as a director on 6 March 2015 (1 page)
17 August 2015Appointment of Robin Leslie Baker as a director on 6 March 2015 (2 pages)
17 August 2015Termination of appointment of Michael Anthony Armstrong as a director on 6 March 2015 (1 page)
17 August 2015Termination of appointment of Michael Anthony Armstrong as a director on 6 March 2015 (1 page)
31 May 2015Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
31 May 2015Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
4 June 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
4 June 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
22 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
22 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
3 May 2012Appointment of Michael Armstrong as a director (2 pages)
3 May 2012Appointment of Michael Armstrong as a director (2 pages)
3 May 2012Termination of appointment of Michael Prechtl as a director (1 page)
3 May 2012Termination of appointment of Michael Prechtl as a director (1 page)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
28 April 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
28 April 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
27 October 2010Appointment of Michael Prechtl as a director (2 pages)
27 October 2010Appointment of Michael Prechtl as a director (2 pages)
26 October 2010Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
26 October 2010Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
31 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
22 July 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
22 July 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
21 August 2009Return made up to 20/08/09; full list of members (3 pages)
21 August 2009Return made up to 20/08/09; full list of members (3 pages)
20 January 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
20 January 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
2 September 2008Return made up to 20/08/08; full list of members (3 pages)
2 September 2008Return made up to 20/08/08; full list of members (3 pages)
20 August 2007Incorporation (17 pages)
20 August 2007Incorporation (17 pages)