Company NameMastersave Limited
Company StatusDissolved
Company Number03243247
CategoryPrivate Limited Company
Incorporation Date29 August 1996(27 years, 8 months ago)
Dissolution Date24 December 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameRonald Edward Kemp
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1996(same day as company formation)
RoleMedia Salesman
Correspondence Address24 Wyvern House
Grays
Essex
RM17 6RS
Secretary NameOzone Friendly Services Limited (Corporation)
StatusClosed
Appointed23 October 1998(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 24 December 2002)
Correspondence AddressUnit 6b Ryder Court
Saxon Way East Oakley Hay
Corby
Northamptonshire
NN18 9NX
Secretary NameLinda Margaret Kemp
NationalityBritish
StatusResigned
Appointed29 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Clayburn End
Basildon
Essex
SS13 1QA
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered AddressMayflower House
High Street Billericay
Essex
CM12 9XE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
9 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
29 July 2002Application for striking-off (1 page)
20 November 2001Compulsory strike-off action has been discontinued (1 page)
15 November 2001Withdrawal of application for striking off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
1 October 2001Application for striking-off (1 page)
18 September 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
7 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/01
(6 pages)
7 September 2001Director's particulars changed (1 page)
4 January 2001Registered office changed on 04/01/01 from: lakewood house horndon business park brentwood essex CM13 3XL (1 page)
24 November 2000Full accounts made up to 29 February 2000 (9 pages)
31 August 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Secretary's particulars changed (1 page)
14 March 2000Full accounts made up to 28 February 1999 (9 pages)
8 September 1999Return made up to 29/08/99; no change of members (4 pages)
1 July 1999Director's particulars changed (1 page)
10 November 1998Return made up to 29/08/98; no change of members (4 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998New secretary appointed (2 pages)
22 June 1998Full accounts made up to 28 February 1998 (11 pages)
11 May 1998Accounting reference date extended from 31/08/97 to 28/02/98 (1 page)
5 February 1998Particulars of mortgage/charge (3 pages)
26 November 1997Return made up to 29/08/97; full list of members (8 pages)
23 October 1997Registered office changed on 23/10/97 from: 6 clayburn end basuldon essex SS13 1QA (1 page)
18 August 1997Registered office changed on 18/08/97 from: 4 shafers arcade union house 677 high road south benfleet essex SS7 5SF (1 page)
23 September 1996New secretary appointed (1 page)
23 September 1996Secretary resigned (2 pages)
23 September 1996Director resigned (2 pages)
23 September 1996Registered office changed on 23/09/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
23 September 1996New director appointed (1 page)
29 August 1996Incorporation (13 pages)