Company NameMaster Roadtrans UK Limited
Company StatusDissolved
Company Number03787571
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameGeorgios Diakoymakos
NationalityGreek
StatusClosed
Appointed01 July 2002(3 years after company formation)
Appointment Duration2 years, 8 months (closed 15 March 2005)
RoleTransport Manager
Correspondence AddressLeoforos Dimokratias 94
Aspropyrgos
Athens
19300
Foreign
Director NameGeorgios Diakoumakos
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGreek
StatusClosed
Appointed14 May 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 15 March 2005)
RoleTransport Manager
Correspondence AddressAspropyrgos
Athens
19300
Foreign
Director NameMilton Freeman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleBusiness Consultant
Correspondence Address35 Spalt Close
Hutton
Brentwood
Essex
CM13 2UN
Director NameMr John Alec Wadhams
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleTransport Consultant
Correspondence Address16 Goddings Drive
Rochester
Kent
ME1 3BA
Director NameJohn Kanelopoulos
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityGreek
StatusResigned
Appointed12 October 1999(4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 2000)
RoleTransport Manager
Correspondence Address76 Oropou Street
Galatsi 111-46
Athens
Foreign
Secretary NameApostolos Kanelopoulos
NationalityGreek
StatusResigned
Appointed12 October 1999(4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 2000)
RoleDriver Hgv
Correspondence Address76 Oropou Street
Galatsi
Athens
11146
Director NameAntonios Siakandaris
Date of BirthNovember 1952 (Born 71 years ago)
NationalityGreek
StatusResigned
Appointed01 May 2000(10 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 04 October 2000)
RoleTransport Manager
Correspondence AddressPlagarakiou 19
Chalkida
Evia
34-100
Greece
Secretary NameThanasis Davris
NationalityGreek
StatusResigned
Appointed01 May 2000(10 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 04 October 2000)
RoleTransport Manager
Correspondence Address491 Kritis Street
Chalkida
Evia
34-100
Greece
Director NameMilton Freeman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed31 May 2000(11 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 04 October 2000)
RoleBusiness Consultant
Correspondence Address35 Spalt Close
Hutton
Brentwood
Essex
CM13 2UN
Director NameLikourgos Diakoumakos
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGreek
StatusResigned
Appointed04 October 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 2002)
RoleTransport Manager
Correspondence AddressParados Kriezi
Aspropirgos Athens
19300
Foreign
Director NameGeorge Diamantidis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGreek
StatusResigned
Appointed04 October 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 2002)
RoleTransport Manager
Correspondence AddressParodos Kriezi
Aspropirgos Athens
19300
Foreign
Secretary NameLikourgos Diakoumakos
NationalityGreek
StatusResigned
Appointed04 October 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 2002)
RoleTransport Manager
Correspondence AddressParados Kriezi
Aspropirgos Athens
19300
Foreign
Director NameAnastasios Katsianis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed01 July 2002(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 07 June 2003)
RoleTransport Manager
Correspondence AddressLeoforos Dimokpatias 94
Aspropyrgos
Athens
19300
Foreign
Secretary NameOzone Friendly Services Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressLakewood House
Horndon Industrial Park
Brentwood
Essex
CM13 3XL

Location

Registered AddressMayflower House
High Street
Billericay
Essex
CM12 9FT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Turnover£56,915
Gross Profit£2,773
Net Worth-£933
Current Liabilities£8,612

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
13 August 2003Return made up to 11/06/03; full list of members (6 pages)
3 July 2003New director appointed (2 pages)
11 June 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002New director appointed (2 pages)
20 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
1 August 2001Return made up to 11/06/01; full list of members (6 pages)
28 June 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
19 February 2001Registered office changed on 19/02/01 from: lakewood house horndon business park station road brentwood essex CM13 3XL (1 page)
28 January 2001Registered office changed on 28/01/01 from: mayflower house billericay essex CM12 9XE (1 page)
4 January 2001Registered office changed on 04/01/01 from: lakewood house horndon industrial p, west horndon, brentwood essex CM13 3XL (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000Director resigned (1 page)
13 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2000New director appointed (2 pages)
31 May 2000Amended 882R/99 sh 110699/010500 (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
7 March 2000Delivery ext'd 3 mth 30/06/00 (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New secretary appointed (2 pages)
25 October 1999Ad 01/06/99-12/10/99 £ si 100@1=100 £ ic 1/101 (2 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
23 August 1999New director appointed (2 pages)
11 June 1999Incorporation (16 pages)