Company NameMasterpart (Holdings) Limited
Company StatusDissolved
Company Number06498380
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Raymond Gene Du Bois
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleElectrical Wholesaler
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Secretary NameMr Raymond Gene Du Bois
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Director NameMr Richard Paul Dubois
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleElectrical Wholesaler
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL

Contact

Websitemasterpart.com

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Mr Richard Paul Dubois
50.00%
Ordinary A
25 at £1Raymond Gene Dubois
24.51%
Ordinary B
24 at £1Margaret Dubois
23.53%
Ordinary C
1 at £1Andrew John Lewis
0.98%
Ordinary D
1 at £1Brian Andrew Cresswell
0.98%
Ordinary E

Financials

Year2014
Net Worth£5,683
Current Liabilities£164,570

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 September 2017Termination of appointment of Richard Paul Dubois as a director on 8 August 2017 (1 page)
13 September 2017Cessation of Richard Paul Dubois as a person with significant control on 8 August 2017 (1 page)
9 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 February 2016Register inspection address has been changed from Charter House, 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL England to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL (1 page)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 102
(7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 November 2015Director's details changed for Mr Richard Paul Dubois on 3 November 2015 (2 pages)
5 November 2015Director's details changed for Mr Richard Paul Dubois on 3 November 2015 (2 pages)
22 October 2015Registered office address changed from Charter House, 103-105 Leigh Road, Leigh on Sea Essex SS9 1JL to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 22 October 2015 (1 page)
25 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 102
(7 pages)
25 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 102
(7 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 102
(7 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 102
(7 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
21 February 2011Secretary's details changed for Mr Raymond Gene Du Bois on 8 February 2011 (1 page)
21 February 2011Director's details changed for Mr Raymond Gene Du Bois on 8 February 2011 (2 pages)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
21 February 2011Register(s) moved to registered office address (1 page)
21 February 2011Secretary's details changed for Mr Raymond Gene Du Bois on 8 February 2011 (1 page)
21 February 2011Director's details changed for Mr Raymond Gene Du Bois on 8 February 2011 (2 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 March 2010Director's details changed for Mr Richard Paul Dubois on 19 March 2010 (3 pages)
23 February 2010Director's details changed for Raymond Gene Du Bois on 8 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Richard Paul Dubois on 8 February 2010 (2 pages)
23 February 2010Director's details changed for Raymond Gene Du Bois on 8 February 2010 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Mr Richard Paul Dubois on 8 February 2010 (2 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
24 February 2009Return made up to 08/02/09; full list of members (5 pages)
19 January 2009Nc inc already adjusted 22/12/08 (1 page)
19 January 2009Ad 22/12/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
19 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2008Curr ext from 28/02/2009 to 30/04/2009 (1 page)
8 February 2008Incorporation (16 pages)