MASTERLITH LIMITED

Register to unlock more data on OkredoRegister

MASTERLITH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00978493

Incorporation date

30/04/1970

Size

Dormant

Contacts

Registered address

Registered address

8 Springfield Close, Ovington, Prudhoe, Northumberland NE42 6WZCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1970)
dot icon18/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2014
First Gazette notice for voluntary strike-off
dot icon28/07/2014
Application to strike the company off the register
dot icon17/07/2014
Termination of appointment of Francois Jacques Pierre Golicheff as a director on 2010-01-01
dot icon13/03/2014
Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 2014-03-13
dot icon12/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon21/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon26/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/10/2011
Appointment of Mr Matthew William Robson as a director
dot icon02/09/2011
Termination of appointment of Michael Williams as a director
dot icon22/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon04/10/2010
Accounts made up to 2010-03-31
dot icon29/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon25/05/2010
Appointment of Mr Michael Owen Williams as a director
dot icon25/05/2010
Termination of appointment of Derek Harris as a director
dot icon25/05/2010
Termination of appointment of Derek Harris as a secretary
dot icon13/05/2010
Termination of appointment of Pierre Catte as a director
dot icon13/05/2010
Termination of appointment of Matthew Robson as a director
dot icon04/02/2010
Accounts made up to 2009-03-31
dot icon03/12/2009
Resolutions
dot icon03/12/2009
Statement of company's objects
dot icon10/11/2009
Termination of appointment of Patrick Mcdonagh as a director
dot icon02/11/2009
Termination of appointment of Michael Taylor as a director
dot icon18/10/2009
Registered office address changed from the Orion Centre 108 Beddington Lane Croydon Surrey CR0 4YY on 2009-10-18
dot icon18/10/2009
Appointment of Francois Jacques Pierre Golicheff as a director
dot icon24/07/2009
Return made up to 12/07/09; full list of members
dot icon01/11/2008
Director appointed pierre francois catte
dot icon22/10/2008
Appointment terminated director timothy bovard
dot icon23/09/2008
Accounts made up to 2008-03-31
dot icon10/09/2008
Appointment terminated director natalie guillier tual
dot icon14/07/2008
Return made up to 12/07/08; full list of members
dot icon01/04/2008
Director and secretary appointed matthew william robson
dot icon23/01/2008
Accounts made up to 2007-03-31
dot icon13/08/2007
Return made up to 12/07/07; full list of members
dot icon19/01/2007
Resolutions
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon26/09/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon22/08/2006
Full accounts made up to 2005-12-31
dot icon26/07/2006
Return made up to 12/07/06; full list of members
dot icon26/09/2005
Full accounts made up to 2004-12-31
dot icon18/07/2005
Return made up to 12/07/05; full list of members
dot icon08/10/2004
Full accounts made up to 2003-12-31
dot icon20/07/2004
Return made up to 12/07/04; full list of members
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon23/07/2003
Return made up to 12/07/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon24/07/2002
Return made up to 12/07/02; full list of members
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon30/07/2001
Return made up to 12/07/01; full list of members
dot icon15/09/2000
Full accounts made up to 1999-12-31
dot icon03/08/2000
Return made up to 12/07/00; full list of members
dot icon16/07/1999
Return made up to 12/07/99; full list of members
dot icon04/07/1999
Full accounts made up to 1998-12-31
dot icon30/11/1998
Director's particulars changed
dot icon12/10/1998
Full accounts made up to 1997-12-31
dot icon16/07/1998
Return made up to 12/07/98; no change of members
dot icon15/08/1997
Full accounts made up to 1996-12-31
dot icon17/07/1997
Return made up to 12/07/97; no change of members
dot icon16/06/1997
New director appointed
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon28/09/1996
Declaration of satisfaction of mortgage/charge
dot icon08/08/1996
Return made up to 12/07/96; full list of members
dot icon28/02/1996
Resolutions
dot icon28/02/1996
Secretary resigned
dot icon28/02/1996
New secretary appointed
dot icon11/10/1995
Resolutions
dot icon11/10/1995
Resolutions
dot icon08/08/1995
Return made up to 12/07/95; no change of members
dot icon12/06/1995
Secretary resigned
dot icon19/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Accounts for a small company made up to 1993-12-31
dot icon16/08/1994
Return made up to 12/07/94; no change of members
dot icon27/06/1994
Secretary resigned;new secretary appointed
dot icon16/09/1993
Accounts for a small company made up to 1992-12-31
dot icon29/08/1993
Return made up to 12/07/93; full list of members
dot icon07/07/1993
Director resigned
dot icon09/06/1993
Memorandum and Articles of Association
dot icon09/06/1993
Resolutions
dot icon13/05/1993
Declaration of satisfaction of mortgage/charge
dot icon25/08/1992
Accounts for a small company made up to 1991-12-31
dot icon19/08/1992
Return made up to 12/07/92; no change of members
dot icon12/09/1991
Accounts for a small company made up to 1990-12-31
dot icon12/09/1991
Return made up to 12/07/91; full list of members
dot icon10/06/1991
Ad 27/07/90--------- £ si 30000@1=30000 £ ic 30000/60000
dot icon18/09/1990
Accounts for a small company made up to 1989-12-31
dot icon18/09/1990
Accounting reference date extended from 31/10 to 31/12
dot icon31/08/1990
Return made up to 12/07/90; full list of members
dot icon18/07/1990
Declaration of satisfaction of mortgage/charge
dot icon31/10/1989
Accounts for a small company made up to 1988-10-31
dot icon31/10/1989
Return made up to 25/07/89; full list of members
dot icon16/08/1989
Particulars of mortgage/charge
dot icon08/05/1989
Registered office changed on 08/05/89 from: 36 lewis road mitcham surrey CR4 3XQ
dot icon23/01/1989
New director appointed
dot icon17/03/1988
Accounts for a small company made up to 1987-10-31
dot icon17/03/1988
Director resigned
dot icon17/03/1988
Return made up to 27/01/88; full list of members
dot icon21/02/1987
Accounts for a small company made up to 1986-10-31
dot icon21/02/1987
Return made up to 04/02/87; full list of members
dot icon30/04/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catte, Pierre Francois
Director
07/10/2008 - 01/04/2010
34
Williams, Michael Owen
Director
25/05/2010 - 31/08/2011
26
Robson, Matthew William
Director
31/08/2011 - Present
78
Mcdonagh, Patrick Anthony Joseph
Director
02/06/1997 - 26/10/2009
-
Robson, Matthew William
Secretary
01/02/2008 - Present
43

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 MASTERLITH LIMITED

MASTERLITH LIMITED is an(a) Dissolved company incorporated on 30/04/1970 with the registered office located at 8 Springfield Close, Ovington, Prudhoe, Northumberland NE42 6WZ. There are currently 2 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 MASTERLITH LIMITED?

toggle

MASTERLITH LIMITED is currently Dissolved. It was registered on 30/04/1970 and dissolved on 18/11/2014.

Where is MASTERLITH LIMITED located?

toggle

MASTERLITH LIMITED is registered at 8 Springfield Close, Ovington, Prudhoe, Northumberland NE42 6WZ.

What does MASTERLITH LIMITED do?

toggle

MASTERLITH LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MASTERLITH LIMITED?

toggle

The latest filing was on 18/11/2014: Final Gazette dissolved via voluntary strike-off.