Company NameThe Mashams Trust
Company StatusDissolved
Company Number03344005
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 April 1997(27 years ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameRoy Henry Cottle
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(same day as company formation)
RoleRetired
Correspondence AddressPlaza Tirant Lo Blanc8(6-1)
08005 Barcelona
Spain
Director NamePatrick Thomas Streeter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWatermans End Cottage
Matchinggreen
Harlow
Essex
CM17 0RQ
Secretary NameGraham Stuart Cass
NationalityBritish
StatusClosed
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPound House Shellow Road
Willingale
Ongar
Essex
CM5 0ST
Director NameJohn William Parsons
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(10 months, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 10 May 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSpinney Farm
High Laver
Ongar
Essex
CM5 0DZ
Director NamePhilippa Caroline Mary Gibbs
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(10 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 16 October 2002)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressHaylands 95 High Road
Chigwell
Essex
IG7 6QQ

Location

Registered AddressMashams High Laver
Ongar
Essex
CM5 0DZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Laver
WardMoreton and Fyfield

Financials

Year2014
Net Worth£170,254
Cash£20,463

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
10 December 2004Application for striking-off (1 page)
11 February 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
23 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
8 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director resigned
(5 pages)
9 March 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
9 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 February 2001Full accounts made up to 31 December 2000 (5 pages)
31 January 2001Annual return made up to 31/12/00 (4 pages)
17 February 2000Full accounts made up to 31 December 1999 (5 pages)
11 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 1999Full accounts made up to 31 December 1998 (5 pages)
14 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1998New director appointed (2 pages)
8 April 1998Annual return made up to 30/03/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 April 1998New director appointed (2 pages)
26 March 1998Full accounts made up to 31 December 1997 (5 pages)
16 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
2 April 1997Incorporation (23 pages)