MASTERLEASE LIMITED

Register to unlock more data on OkredoRegister

MASTERLEASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00274476

Incorporation date

30/03/1933

Size

Full

Contacts

Registered address

Registered address

1 St James Gate, Newcastle Upon Tyne NE1 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1933)
dot icon25/02/2020
Final Gazette dissolved following liquidation
dot icon25/11/2019
Return of final meeting in a members' voluntary winding up
dot icon12/07/2019
Liquidators' statement of receipts and payments to 2019-05-05
dot icon18/06/2018
Liquidators' statement of receipts and payments to 2018-05-05
dot icon19/07/2017
Liquidators' statement of receipts and payments to 2017-05-05
dot icon06/07/2016
Registered office address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 1 st James Gate Newcastle upon Tyne NE1 4AD on 2016-07-06
dot icon17/06/2016
Appointment of a voluntary liquidator
dot icon17/06/2016
Resolutions
dot icon17/06/2016
Declaration of solvency
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon08/07/2015
Termination of appointment of William Muir as a director on 2014-03-07
dot icon08/07/2015
Termination of appointment of Craig Winterfield as a director on 2014-12-31
dot icon01/07/2015
Registered office address changed from C/O Josie Redford Gmac Uk Plc Heol Y Gamlas, Parc Nantgarw Nantgarw Cardiff CF15 7QU to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 2015-07-01
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon26/07/2013
Full accounts made up to 2012-12-31
dot icon12/07/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon30/05/2013
Appointment of Mr William Muir as a director
dot icon30/05/2013
Appointment of Mr Peter Brandon Greene as a director
dot icon30/05/2013
Appointment of Mr Craig Winterfield as a director
dot icon30/05/2013
Termination of appointment of Geoff Merson as a director
dot icon30/05/2013
Termination of appointment of Erhard Paulat as a director
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76
dot icon11/07/2012
Termination of appointment of Russell Webber as a director
dot icon30/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon30/05/2012
Register(s) moved to registered inspection location
dot icon29/05/2012
Register inspection address has been changed
dot icon25/05/2012
Full accounts made up to 2011-12-31
dot icon19/04/2012
Termination of appointment of Nicholas Brownrigg as a director
dot icon12/12/2011
Termination of appointment of Mark Bole as a director
dot icon28/11/2011
Registered office address changed from International House Bickenhill Lane Birmingham B37 7HQ on 2011-11-28
dot icon14/10/2011
Termination of appointment of Stephen Lyth as a secretary
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon20/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon06/05/2011
Appointment of Mr Erhard Paulat as a director
dot icon06/05/2011
Termination of appointment of Peter Tatlock as a director
dot icon10/01/2011
Termination of appointment of Gareth Shaw as a director
dot icon10/01/2011
Termination of appointment of Clive Forsythe as a director
dot icon15/11/2010
Appointment of Mr Geoff Merson as a director
dot icon15/11/2010
Appointment of Mr Stephen Lyth as a secretary
dot icon15/11/2010
Termination of appointment of Gareth Shaw as a secretary
dot icon15/11/2010
Appointment of Mr Russell Webber as a director
dot icon20/09/2010
Termination of appointment of Dean Bowkett as a director
dot icon23/07/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon28/04/2010
Full accounts made up to 2009-12-31
dot icon23/04/2010
Resolutions
dot icon12/04/2010
Resolutions
dot icon12/04/2010
Statement of capital following an allotment of shares on 2010-03-19
dot icon06/04/2010
Appointment of Mr Dean Bowkett as a director
dot icon31/03/2010
Termination of appointment of Peter Phillips as a director
dot icon18/02/2010
Group of companies' accounts made up to 2008-12-31
dot icon31/07/2009
Appointment terminated director michael mccarthy
dot icon03/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73
dot icon01/06/2009
Return made up to 03/05/09; full list of members
dot icon11/05/2009
Ad 30/04/09\gbp si 35000000@1=35000000\gbp ic 80667343/115667343\
dot icon11/05/2009
Resolutions
dot icon11/05/2009
Nc inc already adjusted 30/04/09
dot icon11/05/2009
Resolutions
dot icon16/02/2009
Group of companies' accounts made up to 2007-12-31
dot icon19/11/2008
Director's change of particulars / michael mccarthy / 19/11/2008
dot icon19/11/2008
Director's change of particulars / mark bole / 19/11/2008
dot icon19/11/2008
Director's change of particulars / peter tatlock / 19/11/2008
dot icon19/11/2008
Director and secretary's change of particulars / gareth shaw / 19/11/2008
dot icon19/11/2008
Director's change of particulars / peter phillips / 19/11/2008
dot icon19/11/2008
Director's change of particulars / clive forsythe / 19/11/2008
dot icon19/11/2008
Director and secretary's change of particulars / gareth shaw / 19/11/2008
dot icon19/11/2008
Director's change of particulars / nicholas brownrigg / 19/11/2008
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 78
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 77
dot icon27/05/2008
Return made up to 03/05/08; full list of members
dot icon01/02/2008
Full accounts made up to 2006-12-31
dot icon22/01/2008
Director's particulars changed
dot icon22/01/2008
Secretary's particulars changed;director's particulars changed
dot icon22/01/2008
Director's particulars changed
dot icon22/01/2008
Secretary's particulars changed;director's particulars changed
dot icon22/01/2008
Director's particulars changed
dot icon15/12/2007
Particulars of mortgage/charge
dot icon15/12/2007
Particulars of mortgage/charge
dot icon09/10/2007
Director's particulars changed
dot icon09/10/2007
Director's particulars changed
dot icon09/10/2007
Director's particulars changed
dot icon09/10/2007
Secretary's particulars changed;director's particulars changed
dot icon04/05/2007
Return made up to 03/05/07; full list of members
dot icon13/03/2007
Group of companies' accounts made up to 2005-12-31
dot icon06/02/2007
New secretary appointed
dot icon06/02/2007
Secretary resigned
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon12/12/2006
New secretary appointed
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Secretary resigned
dot icon14/11/2006
Particulars of mortgage/charge
dot icon11/11/2006
Particulars of mortgage/charge
dot icon18/08/2006
Director's particulars changed
dot icon18/08/2006
Director's particulars changed
dot icon23/05/2006
Return made up to 03/05/06; full list of members
dot icon08/05/2006
Director's particulars changed
dot icon06/04/2006
New director appointed
dot icon05/04/2006
Director resigned
dot icon09/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon08/11/2005
Ad 08/11/04--------- £ si 16480981@1
dot icon08/11/2005
Resolutions
dot icon08/11/2005
Resolutions
dot icon08/11/2005
Resolutions
dot icon08/11/2005
Nc inc already adjusted 01/01/02
dot icon08/11/2005
Resolutions
dot icon08/11/2005
Resolutions
dot icon08/11/2005
Resolutions
dot icon08/11/2005
Resolutions
dot icon08/11/2005
Nc inc already adjusted 08/11/04
dot icon07/11/2005
Memorandum and Articles of Association
dot icon04/11/2005
Resolutions
dot icon04/11/2005
Resolutions
dot icon04/11/2005
Resolutions
dot icon04/11/2005
Resolutions
dot icon04/11/2005
£ nc 36500001/39500001 22/09/05
dot icon26/08/2005
Director's particulars changed
dot icon09/08/2005
Return made up to 03/05/05; full list of members; amend
dot icon31/05/2005
Return made up to 03/05/05; full list of members
dot icon26/05/2005
Secretary resigned
dot icon26/05/2005
New secretary appointed
dot icon26/05/2005
New director appointed
dot icon26/05/2005
New director appointed
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Director resigned
dot icon24/05/2005
Group of companies' accounts made up to 2003-12-31
dot icon19/05/2005
Certificate of change of name
dot icon05/01/2005
Memorandum and Articles of Association
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Conve 20/12/04
dot icon22/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon06/07/2004
Director's particulars changed
dot icon06/07/2004
Director's particulars changed
dot icon07/06/2004
Location of register of members (non legible)
dot icon07/06/2004
Location of register of members
dot icon07/06/2004
Registered office changed on 07/06/04 from: griffin house C1 osborne road luton bedfordshire LU1 3YT
dot icon07/06/2004
Director's particulars changed
dot icon07/06/2004
Director's particulars changed
dot icon03/06/2004
Return made up to 03/05/04; full list of members
dot icon09/03/2004
Director's particulars changed
dot icon09/03/2004
Director's particulars changed
dot icon09/03/2004
Director's particulars changed
dot icon09/03/2004
Secretary's particulars changed;director's particulars changed
dot icon09/03/2004
Director resigned
dot icon09/03/2004
New director appointed
dot icon23/12/2003
Group of companies' accounts made up to 2002-12-31
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon04/06/2003
Return made up to 03/05/03; full list of members
dot icon05/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon05/07/2002
Director's particulars changed
dot icon18/06/2002
New director appointed
dot icon13/06/2002
Director resigned
dot icon10/06/2002
Return made up to 03/05/02; full list of members
dot icon24/05/2002
Group of companies' accounts made up to 2000-12-31
dot icon15/05/2002
Secretary's particulars changed;director's particulars changed
dot icon27/03/2002
Director's particulars changed
dot icon25/07/2001
Return made up to 03/05/01; full list of members; amend
dot icon25/07/2001
Return made up to 03/05/00; full list of members; amend
dot icon23/07/2001
Director's particulars changed
dot icon12/07/2001
Secretary resigned
dot icon12/07/2001
New secretary appointed
dot icon06/06/2001
Return made up to 03/05/01; full list of members
dot icon04/06/2001
Director resigned
dot icon04/06/2001
New director appointed
dot icon24/10/2000
Full group accounts made up to 1999-12-31
dot icon02/08/2000
New director appointed
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Director's particulars changed
dot icon11/05/2000
Return made up to 03/05/00; full list of members
dot icon04/11/1999
Full group accounts made up to 1998-12-31
dot icon19/10/1999
Resolutions
dot icon11/10/1999
Registered office changed on 11/10/99 from: brindley wharf icknield port road birmingham west midlands B16 0BE
dot icon08/10/1999
Certificate of change of name
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New secretary appointed;new director appointed
dot icon08/09/1999
New director appointed
dot icon31/08/1999
Ad 06/08/99--------- £ si 35000000@1=35000000 £ si [email protected] £ ic 304167/35304167
dot icon20/08/1999
Registered office changed on 20/08/99 from: admiral way doxford international business park sunderland tyne& wear SR3 3XP
dot icon19/08/1999
New director appointed
dot icon19/08/1999
New director appointed
dot icon19/08/1999
Director resigned
dot icon19/08/1999
Director resigned
dot icon19/08/1999
Secretary resigned
dot icon19/08/1999
Director resigned
dot icon19/08/1999
Conso 06/08/99
dot icon19/08/1999
£ nc 1500000/36500001 06/08/99
dot icon19/08/1999
New director appointed
dot icon08/08/1999
Auditor's resignation
dot icon06/08/1999
Director resigned
dot icon06/08/1999
Director resigned
dot icon06/08/1999
Director resigned
dot icon06/08/1999
Secretary resigned
dot icon04/08/1999
Declaration of satisfaction of mortgage/charge
dot icon04/08/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Return made up to 03/05/99; no change of members
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/01/1999
New director appointed
dot icon11/01/1999
Director resigned
dot icon24/12/1998
Auditor's resignation
dot icon10/11/1998
Auditor's resignation
dot icon30/09/1998
New director appointed
dot icon21/09/1998
Certificate of re-registration from Public Limited Company to Private
dot icon21/09/1998
Application for reregistration from PLC to private
dot icon21/09/1998
Re-registration of Memorandum and Articles
dot icon21/09/1998
Resolutions
dot icon21/09/1998
Resolutions
dot icon28/08/1998
Registered office changed on 28/08/98 from: millfield house hylton road sunderland tyne & wear SR4 7BA
dot icon29/07/1998
Full group accounts made up to 1997-12-31
dot icon23/06/1998
Declaration of satisfaction of mortgage/charge
dot icon23/06/1998
Declaration of satisfaction of mortgage/charge
dot icon23/06/1998
Declaration of satisfaction of mortgage/charge
dot icon23/06/1998
Declaration of satisfaction of mortgage/charge
dot icon23/06/1998
Declaration of satisfaction of mortgage/charge
dot icon19/06/1998
Director resigned
dot icon19/05/1998
Return made up to 03/05/98; no change of members
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Director's particulars changed
dot icon16/02/1998
Director's particulars changed
dot icon18/11/1997
Certificate of change of name
dot icon28/07/1997
Director's particulars changed
dot icon11/06/1997
Full group accounts made up to 1996-12-31
dot icon15/05/1997
Return made up to 03/05/97; full list of members
dot icon14/04/1997
Director resigned
dot icon13/03/1997
New director appointed
dot icon06/11/1996
Director's particulars changed
dot icon15/05/1996
Return made up to 03/05/96; full list of members
dot icon01/04/1996
Full group accounts made up to 1995-12-31
dot icon16/05/1995
Return made up to 03/05/95; full list of members
dot icon30/03/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/05/1994
Return made up to 03/05/94; full list of members
dot icon17/04/1994
Full group accounts made up to 1993-12-31
dot icon20/01/1994
Director resigned
dot icon21/05/1993
Full group accounts made up to 1992-12-31
dot icon14/05/1993
Return made up to 03/05/93; full list of members
dot icon03/03/1993
Particulars of mortgage/charge
dot icon29/06/1992
Declaration of satisfaction of mortgage/charge
dot icon29/06/1992
Declaration of satisfaction of mortgage/charge
dot icon25/06/1992
Particulars of mortgage/charge
dot icon12/05/1992
Full group accounts made up to 1991-12-31
dot icon12/05/1992
Return made up to 03/05/92; no change of members
dot icon17/02/1992
Particulars of mortgage/charge
dot icon17/02/1992
Particulars of mortgage/charge
dot icon17/02/1992
Particulars of mortgage/charge
dot icon17/02/1992
Particulars of mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon13/02/1992
Particulars of property mortgage/charge
dot icon16/09/1991
New director appointed
dot icon19/06/1991
Full group accounts made up to 1990-12-31
dot icon22/05/1991
Return made up to 03/05/91; full list of members
dot icon26/03/1991
Declaration of satisfaction of mortgage/charge
dot icon09/02/1991
Declaration of satisfaction of mortgage/charge
dot icon07/12/1990
Director resigned
dot icon06/09/1990
Secretary's particulars changed
dot icon15/08/1990
Secretary's particulars changed
dot icon03/07/1990
Particulars of mortgage/charge
dot icon12/06/1990
Full group accounts made up to 1989-12-31
dot icon29/05/1990
Return made up to 03/05/90; full list of members
dot icon22/02/1990
Resolutions
dot icon13/09/1989
Particulars of mortgage/charge
dot icon12/09/1989
Full group accounts made up to 1988-12-31
dot icon31/08/1989
Secretary resigned;new secretary appointed
dot icon29/06/1989
Return made up to 29/03/89; full list of members
dot icon08/05/1989
Director resigned
dot icon15/11/1988
Resolutions
dot icon15/11/1988
Certificate of cancellation of share premium account
dot icon08/11/1988
Court order
dot icon14/10/1988
Particulars of mortgage/charge
dot icon18/08/1988
Full group accounts made up to 1987-12-31
dot icon18/08/1988
Return made up to 30/03/88; full list of members
dot icon10/08/1988
Particulars of mortgage/charge
dot icon25/07/1988
New director appointed
dot icon22/07/1988
Director resigned
dot icon20/07/1988
Statement of affairs
dot icon20/06/1988
Secretary resigned;new secretary appointed
dot icon08/06/1988
Resolutions
dot icon02/06/1988
Resolutions
dot icon02/06/1988
S-div
dot icon05/05/1988
Wd 27/04/88 ad 16/03/88--------- £ si [email protected]=203494
dot icon28/07/1987
Registered office changed on 28/07/87 from: dilworth house 190 broad street birmingham B15 1EA
dot icon28/07/1987
Return made up to 23/04/87; full list of members
dot icon01/07/1987
Accounts made up to 1986-12-31
dot icon18/06/1987
Resolutions
dot icon11/06/1987
New director appointed
dot icon23/05/1987
Declaration of satisfaction of mortgage/charge
dot icon23/05/1987
Declaration of satisfaction of mortgage/charge
dot icon23/05/1987
Declaration of satisfaction of mortgage/charge
dot icon23/05/1987
Declaration of satisfaction of mortgage/charge
dot icon21/05/1987
Particulars of mortgage/charge
dot icon08/05/1987
Certificate of change of name
dot icon14/01/1987
Declaration of satisfaction of mortgage/charge
dot icon14/01/1987
Declaration of satisfaction of mortgage/charge
dot icon14/01/1987
Declaration of satisfaction of mortgage/charge
dot icon02/08/1986
Group of companies' accounts made up to 1985-12-31
dot icon28/05/1986
Annual return made up to 24/04/86
dot icon30/12/1985
Accounts made up to 1984-12-31
dot icon05/12/1984
Annual return made up to 30/08/84
dot icon06/11/1984
Accounts made up to 1983-12-31
dot icon12/09/1983
Annual return made up to 20/06/83
dot icon29/07/1983
Accounts made up to 1982-12-31
dot icon04/08/1982
Annual return made up to 24/06/82
dot icon04/08/1982
Accounts made up to 1981-12-31
dot icon11/08/1981
Annual return made up to 10/06/81
dot icon11/08/1981
Accounts made up to 1980-12-31
dot icon28/07/1980
Accounts made up to 1979-12-31
dot icon28/07/1980
Annual return made up to 11/06/80
dot icon16/10/1979
Accounts made up to 1978-12-31
dot icon10/10/1979
Annual return made up to 13/06/79
dot icon25/07/1978
Annual return made up to 14/06/78
dot icon03/07/1978
Accounts made up to 1977-12-31
dot icon04/07/1977
Accounts made up to 1976-12-31
dot icon04/07/1977
Annual return made up to 10/06/77
dot icon21/04/1977
Accounts made up to 1975-12-31
dot icon09/07/1976
Annual return made up to 10/06/76
dot icon09/07/1976
Accounts made up to 1975-12-31
dot icon16/08/1975
Annual return made up to 09/07/75
dot icon31/12/1965
Certificate of change of name
dot icon30/03/1933
Incorporation
dot icon30/03/1933
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ray, John Alfred
Director
15/09/1998 - 30/07/1999
175
Muir, William
Director
01/04/2013 - 07/03/2014
9
Greene, Peter Brandon
Director
01/04/2013 - Present
2
Clout, Richard John Sturt
Director
30/07/1999 - 31/03/2005
14
Bole, Mark Franklin
Director
01/04/2005 - 02/12/2011
15

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 MASTERLEASE LIMITED

MASTERLEASE LIMITED is an(a) Dissolved company incorporated on 30/03/1933 with the registered office located at 1 St James Gate, Newcastle Upon Tyne NE1 4AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MASTERLEASE LIMITED?

toggle

MASTERLEASE LIMITED is currently Dissolved. It was registered on 30/03/1933 and dissolved on 25/02/2020.

Where is MASTERLEASE LIMITED located?

toggle

MASTERLEASE LIMITED is registered at 1 St James Gate, Newcastle Upon Tyne NE1 4AD.

What does MASTERLEASE LIMITED do?

toggle

MASTERLEASE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MASTERLEASE LIMITED?

toggle

The latest filing was on 25/02/2020: Final Gazette dissolved following liquidation.