Company NameMasteract Limited
Company StatusDissolved
Company Number03391567
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

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

Directors

Director NameAlistair David Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 09 April 2002)
RoleManager
Correspondence Address9 Dolby Rise
Chelmsford
Essex
CM2 6XQ
Secretary NameDuncan John Pattison
NationalityBritish
StatusClosed
Appointed21 January 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address9 Willoughby Drive
Chelmsford
Essex
CM2 6UT
Director NameAlistair David Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 1998)
RoleCompany Director
Correspondence Address9 Dolby Rise
Chelmsford
Essex
CM2 6XQ
Secretary NameBarry Morton Lyell Ullyett
NationalityBritish
StatusResigned
Appointed26 June 1997(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 1998)
RoleCompany Director
Correspondence Address33 Mayes Lane
Little Oakly
Harwich
Essex
CO12 5EJ
Director NameMartin John Fisk
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1998(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 January 1999)
RoleLGV Driver
Correspondence Address9 Dunwich Way
Oulton Broad
Lowestoft
Suffolk
NR32 4RZ
Secretary NameMrs Jane Carolyne Fleetwood
NationalityBritish
StatusResigned
Appointed16 August 1998(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 January 1999)
RoleBranch Manager
Correspondence Address164 Stipeters Street
Lowestoft
Suffolk
NR32 4RZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGoldlay House 114 Parkway
Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
6 November 2001Application for striking-off (1 page)
2 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2000Return made up to 24/06/00; no change of members (6 pages)
11 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
11 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1999Return made up to 24/06/99; no change of members (4 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999Secretary resigned (1 page)
30 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Ad 16/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998Director resigned (1 page)
3 July 1998New secretary appointed (2 pages)
3 July 1998New director appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: 788-790 finchley road london NW11 7UR (1 page)
4 July 1997Director resigned (1 page)
24 June 1997Incorporation (17 pages)