Company NameMasegrove Limited
Company StatusDissolved
Company Number01147942
CategoryPrivate Limited Company
Incorporation Date27 November 1973(50 years, 5 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameJobyna Carole Gallagher
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 29 March 2005)
RoleSpeciality Food Retailer
Correspondence AddressThe Old Coach House
Silver Street
Wethersfield
Essex
CM7 4BP
Director NamePeter Joseph Gallagher
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 29 March 2005)
RoleSpeciality Food Retailer
Correspondence AddressThe Old Coach House
Silver Street
Wethersfield
Essex
CM7 4BP
Secretary NameJobyna Carole Gallagher
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 29 March 2005)
RoleSpeciality Food Retailer
Correspondence AddressThe Old Coach House
Silver Street
Wethersfield
Essex
CM7 4BP

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£439
Cash£5,000
Current Liabilities£15,655

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
2 November 2004Application for striking-off (1 page)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 December 1998Return made up to 31/12/98; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
28 January 1997Registered office changed on 28/01/97 from: the maltings rosemary lane halstead essex CO9 1HZ (1 page)
17 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 17/01/97
(6 pages)
26 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
28 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)