R.T. MASTS LIMITED

Register to unlock more data on OkredoRegister

R.T. MASTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01981078

Incorporation date

21/01/1986

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside L3 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1986)
dot icon15/06/2010
Final Gazette dissolved following liquidation
dot icon15/03/2010
Liquidators' statement of receipts and payments to 2010-03-10
dot icon15/03/2010
Return of final meeting in a members' voluntary winding up
dot icon20/12/2009
Liquidators' statement of receipts and payments to 2009-12-18
dot icon11/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon07/01/2009
Resolutions
dot icon07/01/2009
Appointment of a voluntary liquidator
dot icon07/01/2009
Declaration of solvency
dot icon06/01/2009
Registered office changed on 07/01/2009 from kpmg restructuring 8 salisbury square london EC4Y 8BB
dot icon28/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon28/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/02/2008
Return made up to 08/02/08; full list of members
dot icon05/02/2008
Particulars of mortgage/charge
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon20/09/2007
Declaration of satisfaction of mortgage/charge
dot icon29/08/2007
Secretary's particulars changed;director's particulars changed
dot icon27/08/2007
Registered office changed on 28/08/07 from: partington house stock lane chadderton oldham OL9 9ER
dot icon27/08/2007
Accounting reference date shortened from 31/03/08 to 31/10/07
dot icon01/07/2007
New secretary appointed;new director appointed
dot icon01/07/2007
New director appointed
dot icon01/07/2007
New director appointed
dot icon01/07/2007
Director resigned
dot icon01/07/2007
Director resigned
dot icon01/07/2007
Director resigned
dot icon01/07/2007
Director resigned
dot icon01/07/2007
Director resigned
dot icon01/07/2007
Secretary resigned;director resigned
dot icon17/05/2007
Particulars of mortgage/charge
dot icon13/02/2007
Return made up to 08/02/07; full list of members
dot icon09/02/2007
Full accounts made up to 2006-03-31
dot icon05/09/2006
Full accounts made up to 2005-03-31
dot icon29/03/2006
Return made up to 08/02/06; full list of members
dot icon29/03/2006
Director's particulars changed
dot icon07/12/2005
Particulars of mortgage/charge
dot icon02/12/2005
Particulars of mortgage/charge
dot icon12/09/2005
Director resigned
dot icon24/05/2005
Declaration of assistance for shares acquisition
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Resolutions
dot icon22/05/2005
Memorandum and Articles of Association
dot icon22/05/2005
Resolutions
dot icon18/05/2005
Particulars of mortgage/charge
dot icon18/05/2005
New secretary appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon17/05/2005
Registered office changed on 18/05/05 from: claremont house hatters lane croxley business park watford hertfordshire WD18 8TR
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Secretary resigned
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon17/02/2005
Return made up to 08/02/05; full list of members
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
Director resigned
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New secretary appointed
dot icon29/06/2004
Full accounts made up to 2004-03-31
dot icon08/02/2004
Return made up to 08/02/04; full list of members
dot icon28/12/2003
Full accounts made up to 2003-03-31
dot icon06/11/2003
Director's particulars changed
dot icon06/11/2003
Director's particulars changed
dot icon18/05/2003
Director resigned
dot icon07/05/2003
Secretary resigned
dot icon30/04/2003
New secretary appointed
dot icon14/04/2003
Auditor's resignation
dot icon11/04/2003
Director resigned
dot icon09/04/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon16/02/2003
Director resigned
dot icon11/02/2003
Return made up to 08/02/03; full list of members
dot icon13/11/2002
New director appointed
dot icon23/09/2002
Full accounts made up to 2002-03-31
dot icon01/08/2002
Declaration of satisfaction of mortgage/charge
dot icon26/06/2002
Director resigned
dot icon19/02/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon05/02/2002
Return made up to 08/02/02; full list of members
dot icon05/02/2002
Secretary resigned
dot icon05/02/2002
Director resigned
dot icon25/11/2001
New director appointed
dot icon15/11/2001
New director appointed
dot icon03/11/2001
Director resigned
dot icon03/11/2001
Director resigned
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon30/10/2001
Declaration of satisfaction of mortgage/charge
dot icon04/10/2001
New secretary appointed
dot icon27/03/2001
New director appointed
dot icon27/03/2001
New secretary appointed
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon19/03/2001
Return made up to 08/02/01; full list of members
dot icon19/03/2001
Secretary resigned;director resigned
dot icon19/03/2001
Registered office changed on 20/03/01 from: 3-4 morris close park farm industrial est wellingborough northamptonshire NN8 6XF
dot icon20/12/2000
Director resigned
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon31/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon24/07/2000
Full accounts made up to 1998-12-31
dot icon08/06/2000
Director resigned
dot icon27/02/2000
Registered office changed on 28/02/00 from: brobeck hale and dorr international, hasilwood house 60 bishopsgate london EC2N 4AJ
dot icon13/02/2000
Return made up to 08/02/00; full list of members
dot icon13/02/2000
Director's particulars changed
dot icon25/11/1999
Director resigned
dot icon25/11/1999
Director resigned
dot icon25/11/1999
New director appointed
dot icon25/11/1999
New director appointed
dot icon25/11/1999
New director appointed
dot icon26/10/1999
New secretary appointed
dot icon26/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon24/04/1999
Full accounts made up to 1997-12-31
dot icon14/03/1999
Return made up to 08/02/99; full list of members
dot icon14/03/1999
Director's particulars changed
dot icon08/11/1998
Declaration of satisfaction of mortgage/charge
dot icon27/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon10/03/1998
Return made up to 08/02/98; full list of members
dot icon05/02/1998
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon07/01/1998
New director appointed
dot icon07/01/1998
New director appointed
dot icon06/01/1998
Director resigned
dot icon06/01/1998
Director resigned
dot icon06/01/1998
Secretary resigned
dot icon06/01/1998
New secretary appointed
dot icon06/01/1998
New director appointed
dot icon17/12/1997
Auditor's resignation
dot icon09/12/1997
Registered office changed on 10/12/97 from: 3 & 4 morris close park farm north wellingborough northamptonshire NN8 6XF
dot icon27/11/1997
New director appointed
dot icon19/11/1997
Director resigned
dot icon19/11/1997
New director appointed
dot icon04/11/1997
Secretary resigned;director resigned
dot icon04/11/1997
New secretary appointed
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon19/07/1997
Accounts for a small company made up to 1996-09-30
dot icon06/05/1997
Particulars of mortgage/charge
dot icon06/05/1997
Particulars of mortgage/charge
dot icon06/05/1997
Particulars of mortgage/charge
dot icon25/02/1997
Return made up to 08/02/97; no change of members
dot icon25/02/1997
Director's particulars changed
dot icon04/07/1996
Full accounts made up to 1995-09-30
dot icon25/02/1996
Return made up to 08/02/96; full list of members
dot icon25/02/1996
Director's particulars changed
dot icon25/02/1996
Registered office changed on 26/02/96
dot icon12/12/1995
Resolutions
dot icon12/12/1995
£ ic 170000/160625 31/10/95 £ sr 9375@1=9375
dot icon01/11/1995
Director resigned
dot icon25/07/1995
Full accounts made up to 1994-09-30
dot icon08/02/1995
Return made up to 08/02/95; no change of members
dot icon08/02/1995
Registered office changed on 09/02/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Particulars of mortgage/charge
dot icon08/08/1994
New director appointed
dot icon18/04/1994
£ sr 7500@1 10/03/93
dot icon07/04/1994
Resolutions
dot icon16/03/1994
Full accounts made up to 1993-09-30
dot icon04/02/1994
Return made up to 08/02/94; no change of members
dot icon19/01/1994
Memorandum and Articles of Association
dot icon19/01/1994
Conve 17/12/93
dot icon19/01/1994
Resolutions
dot icon19/01/1994
Resolutions
dot icon17/04/1993
Full accounts made up to 1992-09-30
dot icon15/03/1993
Return made up to 08/02/93; full list of members
dot icon29/09/1992
Secretary resigned;director resigned
dot icon24/09/1992
Particulars of mortgage/charge
dot icon24/09/1992
New secretary appointed
dot icon06/09/1992
Secretary resigned;director resigned
dot icon27/07/1992
Accounts for a small company made up to 1991-09-30
dot icon09/03/1992
Return made up to 08/02/92; no change of members
dot icon09/03/1992
Registered office changed on 10/03/92
dot icon30/06/1991
Memorandum and Articles of Association
dot icon30/06/1991
Resolutions
dot icon17/02/1991
Accounts for a small company made up to 1990-09-30
dot icon17/02/1991
Return made up to 08/02/91; full list of members
dot icon02/10/1990
New director appointed
dot icon16/08/1990
Director resigned;new director appointed
dot icon18/02/1990
Accounts for a small company made up to 1989-09-30
dot icon18/02/1990
Return made up to 08/02/90; full list of members
dot icon13/02/1989
Accounts for a small company made up to 1988-09-30
dot icon13/02/1989
Return made up to 02/02/89; full list of members
dot icon16/11/1988
Declaration of satisfaction of mortgage/charge
dot icon21/04/1988
Particulars of mortgage/charge
dot icon07/04/1988
Full accounts made up to 1987-09-30
dot icon07/04/1988
Return made up to 24/03/88; full list of members
dot icon09/07/1987
Secretary resigned;new secretary appointed
dot icon04/11/1986
Registered office changed on 05/11/86 from: rothersthorpe avenue trading estate northampton NN4 9JR
dot icon13/07/1986
Accounting reference date notified as 30/09
dot icon03/07/1986
Gazettable document
dot icon03/07/1986
Certificate of change of name
dot icon19/06/1986
Director resigned;new director appointed
dot icon29/05/1986
Registered office changed on 30/05/86 from: second floor oxford house oxford row leeds LS1 3BE
dot icon21/01/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, James
Director
10/05/2007 - Present
30
Lyons, Peter
Director
05/09/2001 - 01/04/2003
13
Macdonald, Bruce
Director
21/10/2002 - 06/05/2003
3
Byrnes, Anthony James
Director
09/05/2005 - 10/05/2007
5
Maclean, Ian Charles
Director
05/09/2001 - 21/06/2002
21

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 R.T. MASTS LIMITED

R.T. MASTS LIMITED is an(a) Dissolved company incorporated on 21/01/1986 with the registered office located at Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside L3 1QH. There are currently 4 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 R.T. MASTS LIMITED?

toggle

R.T. MASTS LIMITED is currently Dissolved. It was registered on 21/01/1986 and dissolved on 15/06/2010.

Where is R.T. MASTS LIMITED located?

toggle

R.T. MASTS LIMITED is registered at Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside L3 1QH.

What does R.T. MASTS LIMITED do?

toggle

R.T. MASTS LIMITED operates in the Manufacture of television and radio transmitters and apparatus for line telephony and line telegraphy (32.20 - SIC 2003) sector.

What is the latest filing for R.T. MASTS LIMITED?

toggle

The latest filing was on 15/06/2010: Final Gazette dissolved following liquidation.