MASTERLEASE (UK) LIMITED

Register to unlock more data on OkredoRegister

MASTERLEASE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04004846

Incorporation date

30/05/2000

Size

Dormant

Contacts

Registered address

Registered address

International House, Bickenhill Lane, Birmingham B37 7HQCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2000)
dot icon29/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/07/2012
First Gazette notice for voluntary strike-off
dot icon10/07/2012
Termination of appointment of Russell Craig Webber as a director on 2012-06-30
dot icon04/07/2012
Application to strike the company off the register
dot icon29/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon29/05/2012
Register(s) moved to registered inspection location
dot icon28/05/2012
Register inspection address has been changed
dot icon18/04/2012
Termination of appointment of Nicholas John Brownrigg as a director on 2012-04-06
dot icon13/10/2011
Termination of appointment of Stephen Lyth as a secretary on 2011-09-30
dot icon04/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon05/05/2011
Termination of appointment of Mark Bole as a director
dot icon05/05/2011
Termination of appointment of Peter Tatlock as a director
dot icon09/01/2011
Termination of appointment of Gareth Shaw as a director
dot icon09/01/2011
Termination of appointment of Clive Forsythe as a director
dot icon14/11/2010
Appointment of Mr Geoff Merson as a director
dot icon14/11/2010
Appointment of Mr Stephen Lyth as a secretary
dot icon14/11/2010
Termination of appointment of Gareth Shaw as a secretary
dot icon14/11/2010
Appointment of Mr Russell Webber as a director
dot icon18/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon30/03/2010
Termination of appointment of Peter Phillips as a director
dot icon29/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/07/2009
Appointment Terminated Director michael mccarthy
dot icon28/05/2009
Return made up to 03/05/09; full list of members
dot icon18/11/2008
Director's Change of Particulars / michael mccarthy / 19/11/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: international house; Street was: 1974 rolling woods drive, now: bickenhill lane; Post Town was: troy, now: birmingham; Region was: detroit, now: ; Post Code was: SL9 7NW, now: B37 7HQ; Country was: usa, now:
dot icon18/11/2008
Director's Change of Particulars / mark bole / 19/11/2008 / Nationality was: american, now: british; HouseName/Number was: , now: international house; Street was: 815 mohegan, now: bickenhill lane; Region was: detroit, now: ; Post Code was: MI48009, now: B37 7HQ; Country was: usa, now: united kingdom
dot icon18/11/2008
Director and Secretary's Change of Particulars / gareth shaw / 19/11/2008 /
dot icon18/11/2008
Director's Change of Particulars / peter tatlock / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 9 sandringham close, now: bickenhill lane; Area was: westwood heath, now: ; Post Town was: coventry, now: birmingham; Region was: west midlands, now: ; Post Code was: CV4 8JR, now: B37 7HQ; Country was: CV4 8JR, now: united
dot icon18/11/2008
Director and Secretary's Change of Particulars / gareth shaw / 19/11/2008 /
dot icon18/11/2008
Director's Change of Particulars / peter phillips / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 4 farriers court, now: bickenhill lane; Area was: wasperton, now: ; Post Town was: warwick, now: birmingham; Region was: warwickshire, now: ; Post Code was: CV35 8EB, now: B37 7HQ; Country was: , now: united kingdom
dot icon18/11/2008
Director's Change of Particulars / clive forsythe / 19/11/2008 /
dot icon18/11/2008
Director's Change of Particulars / nicholas brownrigg / 19/11/2008 / HouseName/Number was: , now: international house; Street was: the dust houses, now: bickenhill lane; Area was: biddlesden road, westbury, now: ; Post Town was: brackley, now: birmingham; Region was: northamptonshire, now: ; Post Code was: NN13 5JL, now: B37 7HQ; Country was: , now
dot icon18/11/2008
Director's Change of Particulars / clive forsythe / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 10 speedwell drive, now: bickenhill lane; Area was: balsall common, now: ; Post Town was: coventry, now: birmingham; Post Code was: CV7 7AU, now: B37 7HQ; Country was: , now: united kingdom
dot icon18/11/2008
Director and Secretary's Change of Particulars / gareth shaw / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 7 sunningdale road, now: bickenhill lane; Post Town was: bromsgrove, now: birmingham; Region was: worcestershire, now: ; Post Code was: B61 7NN, now: B37 7HQ; Country was: , now: united kingdom
dot icon20/05/2008
Return made up to 03/05/08; full list of members
dot icon31/01/2008
Accounts made up to 2007-12-31
dot icon15/05/2007
Return made up to 03/05/07; full list of members
dot icon06/02/2007
Secretary resigned
dot icon06/02/2007
New secretary appointed
dot icon24/01/2007
Accounts made up to 2006-12-31
dot icon01/01/2007
New director appointed
dot icon01/01/2007
New director appointed
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Secretary resigned
dot icon27/09/2006
Accounts made up to 2005-12-31
dot icon17/08/2006
Director's particulars changed
dot icon17/08/2006
Director's particulars changed
dot icon21/05/2006
Return made up to 03/05/06; full list of members
dot icon07/05/2006
Director's particulars changed
dot icon05/04/2006
New director appointed
dot icon04/04/2006
Director resigned
dot icon12/10/2005
Accounts made up to 2004-12-31
dot icon04/07/2005
Return made up to 31/05/05; full list of members
dot icon25/05/2005
New secretary appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Secretary resigned
dot icon24/05/2005
Certificate of change of name
dot icon19/10/2004
Accounts made up to 2003-12-31
dot icon05/07/2004
Director's particulars changed
dot icon06/06/2004
Location of register of members
dot icon06/06/2004
Location of register of members (non legible)
dot icon06/06/2004
Location of register of members
dot icon06/06/2004
Registered office changed on 07/06/04 from: brindley wharf icknield port road, birmingham west midlands B16 0BE
dot icon06/06/2004
Director's particulars changed
dot icon06/06/2004
Director's particulars changed
dot icon02/06/2004
Return made up to 31/05/04; full list of members
dot icon10/03/2004
Director's particulars changed
dot icon10/03/2004
Director's particulars changed
dot icon10/03/2004
Secretary's particulars changed;director's particulars changed
dot icon10/03/2004
Director resigned
dot icon10/03/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon03/06/2003
Return made up to 31/05/03; full list of members
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon04/07/2002
Director's particulars changed
dot icon03/07/2002
Return made up to 31/05/02; full list of members
dot icon03/07/2002
Secretary's particulars changed;director's particulars changed
dot icon19/06/2002
New director appointed
dot icon12/06/2002
Director resigned
dot icon14/05/2002
Secretary's particulars changed;director's particulars changed
dot icon26/03/2002
Director's particulars changed
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New director appointed
dot icon11/07/2001
New secretary appointed;new director appointed
dot icon11/07/2001
Secretary resigned
dot icon27/06/2001
Return made up to 31/05/01; full list of members
dot icon12/09/2000
Director resigned
dot icon12/09/2000
Director resigned
dot icon10/09/2000
New director appointed
dot icon10/09/2000
New director appointed
dot icon04/09/2000
New secretary appointed;new director appointed
dot icon04/09/2000
New director appointed
dot icon04/09/2000
Secretary resigned
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon04/09/2000
Registered office changed on 05/09/00 from: town quay house 7 town quay southampton hampshire SO14 2PT
dot icon30/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BONDLAW SECRETARIES LIMITED
Nominee Secretary
30/05/2000 - 30/08/2000
253
Shaw, Gareth
Director
30/11/2006 - 30/12/2010
24
Forsythe, Clive Richard
Director
30/11/2006 - 30/12/2010
11
Tatlock, Peter Grant
Director
31/03/2006 - 29/04/2011
19
Bole, Mark Franklin
Director
31/03/2005 - 29/04/2011
14

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 (UK) LIMITED

MASTERLEASE (UK) LIMITED is an(a) Dissolved company incorporated on 30/05/2000 with the registered office located at International House, Bickenhill Lane, Birmingham B37 7HQ. 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 (UK) LIMITED?

toggle

MASTERLEASE (UK) LIMITED is currently Dissolved. It was registered on 30/05/2000 and dissolved on 29/10/2012.

Where is MASTERLEASE (UK) LIMITED located?

toggle

MASTERLEASE (UK) LIMITED is registered at International House, Bickenhill Lane, Birmingham B37 7HQ.

What does MASTERLEASE (UK) LIMITED do?

toggle

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

What is the latest filing for MASTERLEASE (UK) LIMITED?

toggle

The latest filing was on 29/10/2012: Final Gazette dissolved via voluntary strike-off.