Company NameMasterbuilder Interiors Limited
DirectorsLaurence Graham Williams and Christopher Bengree
Company StatusDissolved
Company Number03615004
CategoryPrivate Limited Company
Incorporation Date13 August 1998(25 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLaurence Graham Williams
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address179 Eastwood Old Road
Leigh On Sea
Essex
SS9 4RZ
Secretary NameJoyce Williams
NationalityBritish
StatusCurrent
Appointed01 December 2002(4 years, 3 months after company formation)
Appointment Duration21 years, 4 months
RoleSecretary
Correspondence Address179 Eastwood Old Road
Leigh On Sea
Essex
SS9 4RZ
Director NameChristopher Bengree
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(5 years after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address84 Royston Avenue
Southend On Sea
Essex
SS2 5LA
Director NameMr Malcolm John Harrison
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWells Farm Ivy Barn Lane
Mill Green
Ingatestone
Essex
CM4 0PU
Secretary NameLaurence Graham Williams
NationalityBritish
StatusResigned
Appointed13 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address179 Eastwood Old Road
Leigh On Sea
Essex
SS9 4RZ
Secretary NameSarah Thienel
NationalityBritish
StatusResigned
Appointed09 July 2002(3 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 December 2002)
RoleSecretary
Correspondence Address22 Chelmer Way
Shoeburyness
Essex
SS3 9EB
Director NameDavid Paul Thienez
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(4 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 August 2003)
RoleCompany Director
Correspondence Address22 Chelmel Way
Shoeburyness
Essex
SS3 9EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£13,893
Cash£1,591
Current Liabilities£12,444

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2005Liquidators statement of receipts and payments (5 pages)
2 September 2004Appointment of a voluntary liquidator (1 page)
2 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2004Statement of affairs (6 pages)
10 August 2004Registered office changed on 10/08/04 from: 1208-1210 london road leigh on sea essex SS9 2UA (1 page)
11 March 2004Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
11 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
11 November 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
9 October 2003Return made up to 13/08/03; full list of members (7 pages)
11 May 2003New director appointed (2 pages)
23 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned (1 page)
24 September 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002Director resigned (1 page)
28 January 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
25 September 2001Return made up to 13/08/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
(6 pages)
22 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
20 September 2000Return made up to 13/08/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
2 September 1999Return made up to 13/08/99; full list of members (6 pages)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998New secretary appointed;new director appointed (2 pages)
25 September 1998Secretary resigned (1 page)