M.A.S.T.S. (MULTI-AGENCY SUPPORTED TENANCIES SCHEME)

Register to unlock more data on OkredoRegister

M.A.S.T.S. (MULTI-AGENCY SUPPORTED TENANCIES SCHEME)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02999846

Incorporation date

08/12/1994

Size

Full

Contacts

Registered address

Registered address

2 Whitehall Quay, Leeds LS1 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1994)
dot icon12/01/2015
Final Gazette dissolved following liquidation
dot icon12/10/2014
Return of final meeting in a members' voluntary winding up
dot icon05/02/2014
Registered office address changed from 4 Bell Dean Road Bradford West Yorkshire BD8 0QE on 2014-02-06
dot icon03/02/2014
Appointment of a voluntary liquidator
dot icon03/02/2014
Resolutions
dot icon03/02/2014
Declaration of solvency
dot icon15/12/2013
Annual return made up to 2013-11-15 no member list
dot icon19/11/2012
Annual return made up to 2012-11-15 no member list
dot icon30/10/2012
Full accounts made up to 2012-03-31
dot icon08/10/2012
Resolutions
dot icon16/09/2012
Director's details changed for Mrs Linda Michelle Holdsworth on 2012-09-17
dot icon24/07/2012
Appointment of Mr Harry Mark Whittle as a director on 2012-06-28
dot icon24/07/2012
Appointment of Mr Philip Canham as a director on 2012-06-28
dot icon20/05/2012
Termination of appointment of Judith Mary Herne as a director on 2012-03-31
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon22/11/2011
Annual return made up to 2011-11-15 no member list
dot icon23/10/2011
Appointment of Mrs Linda Michelle Holdsworth as a director on 2011-10-20
dot icon23/10/2011
Termination of appointment of Elaine Byrom as a director on 2011-10-20
dot icon22/06/2011
Appointment of Mr Peter William Herbert Newbould as a secretary
dot icon04/02/2011
Appointment of Mrs Eulie Phynisby Henriques as a director
dot icon19/12/2010
Miscellaneous
dot icon12/12/2010
Miscellaneous
dot icon05/12/2010
Annual return made up to 2010-11-15 no member list
dot icon03/12/2010
Termination of appointment of Peter Dolan as a secretary
dot icon09/09/2010
Full accounts made up to 2010-03-31
dot icon29/12/2009
Resolutions
dot icon29/11/2009
Annual return made up to 2009-11-15 no member list
dot icon23/11/2009
Director's details changed for Cora Brownin on 2009-11-15
dot icon23/11/2009
Director's details changed for Frances Elizabeth Evans on 2009-11-15
dot icon23/11/2009
Director's details changed for Stephen James Tyson on 2009-11-15
dot icon23/11/2009
Director's details changed for Councillor Valerie Binney on 2009-11-15
dot icon23/11/2009
Director's details changed for Judith Mary Herne on 2009-11-15
dot icon23/11/2009
Director's details changed for Mrs Elaine Byrom on 2009-11-15
dot icon17/11/2009
Termination of appointment of Dominic Mughal as a director
dot icon14/09/2009
Full accounts made up to 2009-03-31
dot icon06/02/2009
Full accounts made up to 2008-03-31
dot icon22/01/2009
Annual return made up to 15/11/08
dot icon22/01/2009
Director's change of particulars / cora brownin / 22/12/2008
dot icon22/01/2009
Appointment terminated director clive richardson
dot icon19/02/2008
Full accounts made up to 2007-03-31
dot icon27/01/2008
Annual return made up to 15/11/07
dot icon30/10/2007
New director appointed
dot icon10/09/2007
Director resigned
dot icon10/09/2007
Director resigned
dot icon10/09/2007
Director resigned
dot icon23/05/2007
New director appointed
dot icon01/04/2007
Annual return made up to 15/11/06
dot icon28/01/2007
Full accounts made up to 2006-03-31
dot icon22/01/2006
Annual return made up to 15/11/05
dot icon13/12/2005
New director appointed
dot icon23/11/2005
Full accounts made up to 2005-03-31
dot icon25/04/2005
New director appointed
dot icon22/11/2004
Annual return made up to 15/11/04
dot icon10/08/2004
Full accounts made up to 2004-03-31
dot icon10/05/2004
New director appointed
dot icon16/11/2003
Annual return made up to 30/11/03
dot icon14/10/2003
Full accounts made up to 2003-03-31
dot icon29/06/2003
New secretary appointed
dot icon29/06/2003
New director appointed
dot icon08/02/2003
Annual return made up to 30/11/02
dot icon20/10/2002
Full accounts made up to 2002-03-31
dot icon24/07/2002
New director appointed
dot icon20/12/2001
Annual return made up to 30/11/01
dot icon18/10/2001
New director appointed
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Secretary resigned
dot icon13/08/2001
Full accounts made up to 2001-03-31
dot icon07/08/2001
New secretary appointed
dot icon14/05/2001
New director appointed
dot icon19/12/2000
Director resigned
dot icon19/12/2000
Director resigned
dot icon11/12/2000
Full accounts made up to 2000-03-31
dot icon11/12/2000
Annual return made up to 30/11/00
dot icon14/09/2000
Registered office changed on 15/09/00 from: 91 saffron drive allerton bradford west yorkshire BD15 7NQ
dot icon16/07/2000
Director resigned
dot icon01/05/2000
New director appointed
dot icon01/05/2000
New director appointed
dot icon07/12/1999
Full accounts made up to 1999-03-31
dot icon07/12/1999
Annual return made up to 30/11/99
dot icon27/10/1999
Director resigned
dot icon19/09/1999
New director appointed
dot icon02/08/1999
Director resigned
dot icon08/04/1999
New director appointed
dot icon08/04/1999
New director appointed
dot icon30/01/1999
Director resigned
dot icon13/12/1998
Full accounts made up to 1998-03-31
dot icon13/12/1998
Annual return made up to 30/11/98
dot icon13/01/1998
Annual return made up to 30/11/97
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon30/01/1997
Annual return made up to 30/11/96
dot icon18/06/1996
New director appointed
dot icon15/06/1996
Full accounts made up to 1996-03-31
dot icon01/05/1996
Director resigned
dot icon04/12/1995
Annual return made up to 30/11/95
dot icon04/12/1995
New director appointed
dot icon29/06/1995
New director appointed
dot icon29/06/1995
Director resigned
dot icon05/02/1995
Accounting reference date notified as 31/03
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Comber, Anthony James
Director
09/12/1994 - 07/06/1995
-
Mughal, Dominic Jacob
Director
28/04/2007 - 04/10/2009
3
Brownin, Cora
Director
11/10/2007 - Present
-
Ward, Marjorie, Rev D
Director
09/12/1994 - 28/07/1999
-
Clement, Peter James, Rev
Director
11/03/2004 - 29/06/2006
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.A.S.T.S. (MULTI-AGENCY SUPPORTED TENANCIES SCHEME)

M.A.S.T.S. (MULTI-AGENCY SUPPORTED TENANCIES SCHEME) is an(a) Dissolved company incorporated on 08/12/1994 with the registered office located at 2 Whitehall Quay, Leeds LS1 4HG. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M.A.S.T.S. (MULTI-AGENCY SUPPORTED TENANCIES SCHEME)?

toggle

M.A.S.T.S. (MULTI-AGENCY SUPPORTED TENANCIES SCHEME) is currently Dissolved. It was registered on 08/12/1994 and dissolved on 12/01/2015.

Where is M.A.S.T.S. (MULTI-AGENCY SUPPORTED TENANCIES SCHEME) located?

toggle

M.A.S.T.S. (MULTI-AGENCY SUPPORTED TENANCIES SCHEME) is registered at 2 Whitehall Quay, Leeds LS1 4HG.

What does M.A.S.T.S. (MULTI-AGENCY SUPPORTED TENANCIES SCHEME) do?

toggle

M.A.S.T.S. (MULTI-AGENCY SUPPORTED TENANCIES SCHEME) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for M.A.S.T.S. (MULTI-AGENCY SUPPORTED TENANCIES SCHEME)?

toggle

The latest filing was on 12/01/2015: Final Gazette dissolved following liquidation.