Company NameMasterformes (Cutters) Limited
Company StatusDissolved
Company Number00992474
CategoryPrivate Limited Company
Incorporation Date22 October 1970(53 years, 6 months ago)
Dissolution Date27 March 2007 (17 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameYuko Jones
NationalityBritish
StatusClosed
Appointed08 July 1997(26 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address12-5 Sasame-Cho
Kamakura
Kanagawa
Japan
Director NameAndrew Thurlbourn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(33 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address7 Highbury Crescent
Bury St. Edmunds
Suffolk
IP33 3RS
Director NameRaymond Peter Walter Jones
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address3 Home Farm Close
Great Wakering
Essex
SS3 0DL
Director NameMr Leslie Prince
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(20 years, 8 months after company formation)
Appointment Duration6 years (resigned 08 July 1997)
RoleCompany Manager
Correspondence Address26 Hill Rise
Cuffley
Potters Bar
Hertfordshire
EN6 4EJ
Secretary NameRaymond Peter Walter Jones
NationalityBritish
StatusResigned
Appointed30 June 1991(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address3 Home Farm Close
Great Wakering
Essex
SS3 0DL
Secretary NameJoy Margaret Prince
NationalityBritish
StatusResigned
Appointed31 March 1994(23 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 July 1997)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address26 Hill Rise
Cuffley
Hertfordshire
EN6 4EJ
Director NameRoy David Jones
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(26 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 October 2006)
RoleManager
Country of ResidenceJapan
Correspondence Address12-5 Sasame-Cho
Kamakura
Kanagawa
Japan
Director NameYuko Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(33 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 2006)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address12-5 Sasame-Cho
Kamakura
Kanagawa
Japan

Location

Registered AddressUnit 7 Childerditch Ind Park
Childerditch Hall Drive
Little Warley Brentwood
Essex
CM13 3HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
4 September 2006Return made up to 30/06/06; full list of members (3 pages)
6 October 2005Accounts for a small company made up to 30 November 2004 (6 pages)
29 July 2005Return made up to 30/06/05; full list of members (3 pages)
25 September 2004Declaration of satisfaction of mortgage/charge (1 page)
25 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Director's particulars changed (1 page)
20 August 2004New director appointed (2 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004Return made up to 30/06/04; full list of members (6 pages)
12 August 2004Particulars of mortgage/charge (11 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Accounts for a small company made up to 30 November 2003 (6 pages)
1 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
4 August 2003Return made up to 30/06/03; full list of members (6 pages)
24 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
25 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
24 July 2001Return made up to 30/06/01; full list of members (6 pages)
8 June 2001Return made up to 30/06/00; full list of members (6 pages)
2 April 2001Registered office changed on 02/04/01 from: 4 bridge close romford essex RM7 0AU (1 page)
31 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
29 October 1999Return made up to 30/06/99; no change of members (4 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
3 March 1999Return made up to 30/06/98; full list of members (7 pages)
17 February 1999New director appointed (2 pages)
1 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
30 September 1997Return made up to 30/06/97; no change of members (4 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
30 September 1997Director resigned (1 page)
30 September 1997New secretary appointed (2 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
26 September 1996Return made up to 30/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)
1 August 1995Return made up to 30/06/95; full list of members (6 pages)
22 October 1970Incorporation (13 pages)