Company NameMasco Building & Carpentry Contractors Limited
DirectorsBrian Paul Sheldon and Mark John Anthony
Company StatusLiquidation
Company Number03781428
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameBrian Paul Sheldon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2001(2 years after company formation)
Appointment Duration22 years, 10 months
RoleSite Manager
Correspondence Address68 St Andrews Road
Chelmsford
Essex
CM3 3BY
Director NameMark John Anthony
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2001(2 years, 3 months after company formation)
Appointment Duration22 years, 7 months
RoleConstruction Manager
Correspondence Address3 West Avenue
Hullbridge
Hockley
Essex
SS5 6JU
Secretary NameTrudy Anthony
NationalityBritish
StatusCurrent
Appointed25 October 2001(2 years, 4 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address3 West Avenue
Hullbridge
Essex
SS5 6JU
Director NameMatthew Summers
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleCarpenter
Correspondence Address7 Buttercup Walk
Witham
Essex
CM8 2YL
Secretary NameMarie Summers
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Buttercup Walk
Witham
Essex
CM8 2YL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressCary & Company
Howells Farm Offices
Maypole Road Langford
Nr Maldon Essex
CM9 4SY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishGreat Totham
WardGreat Totham

Financials

Year2001
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Next Accounts Due30 April 2003 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Next Return Due16 June 2017 (overdue)

Filing History

8 January 2004Order of court to wind up (4 pages)
28 October 2003Registered office changed on 28/10/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page)
26 February 2003Particulars of mortgage/charge (3 pages)
18 July 2002Return made up to 02/06/02; full list of members (7 pages)
3 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
1 November 2001New secretary appointed (2 pages)
29 October 2001New director appointed (2 pages)
25 September 2001Ad 21/09/01--------- £ si 97@1=97 £ ic 101/198 (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001Secretary resigned (1 page)
17 August 2001Ad 06/07/01--------- £ si 1@1=1 £ ic 100/101 (2 pages)
11 July 2001New director appointed (2 pages)
10 July 2001Return made up to 02/06/01; full list of members (6 pages)
26 June 2001Registered office changed on 26/06/01 from: roxwell house stepfield whitham essex CM8 3TH (1 page)
25 June 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
25 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2000Return made up to 02/06/00; full list of members (6 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New secretary appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Secretary resigned (1 page)
7 June 1999Registered office changed on 07/06/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
2 June 1999Incorporation (15 pages)