MASTERCRAFT DESIGN INTERIORS LIMITED

Register to unlock more data on OkredoRegister

MASTERCRAFT DESIGN INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02601959

Incorporation date

15/04/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MBI COAKLEY LTD, Second Floor Tunsgate Square, 98-110 High Street, Guildford, Surrey GU1 3HECopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1991)
dot icon24/10/2012
Final Gazette dissolved following liquidation
dot icon24/07/2012
Notice of move from Administration to Dissolution on 2012-07-20
dot icon04/01/2012
Notice of extension of period of Administration
dot icon15/12/2011
Administrator's progress report to 2011-12-07
dot icon29/08/2011
Administrator's progress report to 2011-07-30
dot icon19/04/2011
Notice of deemed approval of proposals
dot icon28/03/2011
Statement of administrator's proposal
dot icon17/03/2011
Statement of affairs with form 2.15B/2.14B
dot icon07/03/2011
Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH on 2011-03-08
dot icon08/02/2011
Appointment of an administrator
dot icon06/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon25/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon25/04/2010
Registered office address changed from 92 New Cavendish Street London W1W 6XJ on 2010-04-26
dot icon25/04/2010
Register(s) moved to registered inspection location
dot icon25/04/2010
Register inspection address has been changed
dot icon25/04/2010
Director's details changed for Richard Charles Gann on 2010-04-05
dot icon25/04/2010
Director's details changed for Mr Justin Chandler on 2010-04-05
dot icon25/04/2010
Director's details changed for Adam Collier on 2010-04-05
dot icon25/04/2010
Director's details changed for Peter Charles Gann on 2010-04-05
dot icon28/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon22/06/2009
Return made up to 05/04/09; full list of members
dot icon22/06/2009
Director's Change of Particulars / justin chandler / 30/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 67; Street was: 92 malden road, now: overdale; Area was: cheam, now: ; Post Town was: sutton, now: ashtead; Post Code was: SM3 8QZ, now: KT21 1PU
dot icon22/06/2009
Director's Change of Particulars / richard gann / 01/11/2004 / HouseName/Number was: , now: the old vicarage; Street was: the old farm, now: warnford road; Area was: horsham road, abinger hammer, now: ; Post Town was: dorking, now: corhampton; Region was: surrey, now: hampshire; Post Code was: RH5 6PW, now: SO32 3ND; Country was: , now: uk
dot icon05/01/2009
Full accounts made up to 2008-05-31
dot icon01/09/2008
Return made up to 05/04/08; full list of members
dot icon02/04/2008
Full accounts made up to 2007-05-31
dot icon30/04/2007
Return made up to 05/04/07; no change of members
dot icon30/04/2007
Director's particulars changed
dot icon03/04/2007
Full accounts made up to 2006-05-31
dot icon22/06/2006
New director appointed
dot icon25/04/2006
Return made up to 05/04/06; full list of members
dot icon04/04/2006
Full accounts made up to 2005-05-31
dot icon26/06/2005
Full accounts made up to 2004-05-31
dot icon09/05/2005
Return made up to 05/04/05; full list of members
dot icon23/05/2004
Return made up to 05/04/04; full list of members
dot icon07/04/2004
Full accounts made up to 2003-05-31
dot icon16/12/2003
Registered office changed on 17/12/03 from: mortlake court 28 sheen lane london SW14 8LW
dot icon21/10/2003
Secretary resigned
dot icon28/09/2003
Director resigned
dot icon26/06/2003
Director's particulars changed
dot icon29/04/2003
Return made up to 05/04/03; full list of members
dot icon29/04/2003
Director's particulars changed
dot icon10/03/2003
Director resigned
dot icon24/02/2003
Full accounts made up to 2002-05-31
dot icon25/04/2002
Return made up to 05/04/02; full list of members
dot icon12/02/2002
Particulars of mortgage/charge
dot icon22/01/2002
Declaration of satisfaction of mortgage/charge
dot icon22/01/2002
Director's particulars changed
dot icon22/01/2002
Director's particulars changed
dot icon02/01/2002
Full accounts made up to 2001-05-31
dot icon23/05/2001
Full accounts made up to 2000-05-31
dot icon01/05/2001
Return made up to 05/04/01; full list of members
dot icon06/12/2000
New secretary appointed
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New director appointed
dot icon01/05/2000
Return made up to 05/04/00; full list of members
dot icon24/01/2000
Accounts for a small company made up to 1999-05-31
dot icon01/05/1999
Return made up to 05/04/99; full list of members
dot icon01/05/1999
Director's particulars changed
dot icon31/03/1999
Accounts for a small company made up to 1998-05-31
dot icon09/03/1999
Certificate of change of name
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Ad 01/02/99--------- £ si 15000@1=15000 £ ic 10000/25000
dot icon02/03/1999
£ nc 10000/25000 01/02/99
dot icon02/03/1999
New director appointed
dot icon06/05/1998
Return made up to 05/04/98; no change of members
dot icon15/03/1998
Ad 14/02/98--------- £ si 9900@1=9900 £ ic 100/10000
dot icon15/03/1998
Resolutions
dot icon31/01/1998
Full accounts made up to 1997-05-31
dot icon16/06/1997
Particulars of mortgage/charge
dot icon28/04/1997
Return made up to 05/04/97; no change of members
dot icon07/04/1997
Accounts for a small company made up to 1996-05-31
dot icon10/04/1996
Return made up to 05/04/96; full list of members
dot icon19/02/1996
Accounts for a small company made up to 1995-05-31
dot icon27/11/1995
Accounts for a small company made up to 1994-05-31
dot icon12/04/1995
Return made up to 05/04/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/04/1994
Return made up to 05/04/94; no change of members
dot icon28/02/1994
Accounts for a small company made up to 1993-05-31
dot icon26/04/1993
Return made up to 05/04/93; full list of members
dot icon26/04/1993
Director's particulars changed
dot icon01/03/1993
Accounts for a small company made up to 1992-05-31
dot icon05/10/1992
Return made up to 16/04/92; full list of members
dot icon05/10/1992
Registered office changed on 06/10/92
dot icon05/10/1992
Secretary's particulars changed;director's particulars changed
dot icon13/06/1991
Ad 16/05/91--------- £ si 8@1=8 £ ic 2/10
dot icon13/06/1991
Accounting reference date notified as 31/05
dot icon24/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collier, Adam
Director
27/09/2000 - Present
-
Chandler, Justin
Director
18/06/2006 - Present
-
MBC SECRETARIES LIMITED
Corporate Secretary
15/04/1991 - 15/04/1991
201
MBC SECRETARIES LIMITED
Corporate Director
15/04/1991 - 15/04/1991
201
Gann, Richard Charles
Director
15/04/1991 - Present
13

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 MASTERCRAFT DESIGN INTERIORS LIMITED

MASTERCRAFT DESIGN INTERIORS LIMITED is an(a) Dissolved company incorporated on 15/04/1991 with the registered office located at C/O MBI COAKLEY LTD, Second Floor Tunsgate Square, 98-110 High Street, Guildford, Surrey GU1 3HE. There are currently 5 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 MASTERCRAFT DESIGN INTERIORS LIMITED?

toggle

MASTERCRAFT DESIGN INTERIORS LIMITED is currently Dissolved. It was registered on 15/04/1991 and dissolved on 24/10/2012.

Where is MASTERCRAFT DESIGN INTERIORS LIMITED located?

toggle

MASTERCRAFT DESIGN INTERIORS LIMITED is registered at C/O MBI COAKLEY LTD, Second Floor Tunsgate Square, 98-110 High Street, Guildford, Surrey GU1 3HE.

What does MASTERCRAFT DESIGN INTERIORS LIMITED do?

toggle

MASTERCRAFT DESIGN INTERIORS LIMITED operates in the Other building installation (45.34 - SIC 2003) sector.

What is the latest filing for MASTERCRAFT DESIGN INTERIORS LIMITED?

toggle

The latest filing was on 24/10/2012: Final Gazette dissolved following liquidation.