Company NameMetabasic Services Ltd
Company StatusDissolved
Company Number02432175
CategoryPrivate Limited Company
Incorporation Date13 October 1989(34 years, 7 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)
Previous NameMasterange Services Limited

Business Activity

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

Directors

Director NameLester James Winser
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1992(3 years after company formation)
Appointment Duration10 years, 11 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address8 Hampton Gardens
Sawbridgeworth
Hertfordshire
CM21 0AN
Director NameJohn Peter Thomson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1994(4 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address11 Marshbarns
Bishops Stortford
Hertfordshire
CM23 2QN
Secretary NameJohn Peter Thomson
NationalityBritish
StatusClosed
Appointed29 January 1996(6 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address11 Marshbarns
Bishops Stortford
Hertfordshire
CM23 2QN
Secretary NameJohn Peter Thomson
NationalityBritish
StatusResigned
Appointed13 October 1992(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address11 Marshbarns
Bishops Stortford
Hertfordshire
CM23 2QN
Director NameDavid Leslie Cresswell
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 January 1996)
RoleCompany Director
Correspondence Address6 Great Lawn
Ongar
Essex
CM5 0AA
Secretary NameDavid Leslie Cresswell
NationalityBritish
StatusResigned
Appointed28 January 1994(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 January 1996)
RoleCompany Director
Correspondence Address6 Great Lawn
Ongar
Essex
CM5 0AA

Location

Registered Address9 East Road
Harlow
Essex
CM20 2BJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£21,058

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
11 June 2003Company name changed masterange services LIMITED\certificate issued on 11/06/03 (2 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
9 November 2001Return made up to 13/10/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 December 2000Return made up to 13/10/00; full list of members (6 pages)
24 March 2000Return made up to 13/10/99; full list of members (6 pages)
6 March 2000Registered office changed on 06/03/00 from: 4/5 harold close the pinnacles harlow essex CM19 5TH (1 page)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
10 November 1998Return made up to 13/10/98; no change of members (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 December 1997Return made up to 13/10/97; no change of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
5 August 1996Accounts for a small company made up to 31 March 1995 (10 pages)
15 April 1996Registered office changed on 15/04/96 from: 7 church street sawbridgeworth hertfordshire CM21 9AB (1 page)
23 October 1995Return made up to 13/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)