MASTERPART DISTRIBUTION LIMITED

The Old Exchange 234 Southchurch Road, Southend-On-Sea, SS1 2EG
StatusDISSOLVED
Company No.04153440
CategoryPrivate Limited Company
Incorporated05 Feb 2001
Age23 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution23 Feb 2020
Years4 years, 3 months, 9 days

SUMMARY

MASTERPART DISTRIBUTION LIMITED is an dissolved private limited company with number 04153440. It was incorporated 23 years, 3 months, 26 days ago, on 05 February 2001 and it was dissolved 4 years, 3 months, 9 days ago, on 23 February 2020. The company address is The Old Exchange 234 Southchurch Road, Southend-on-sea, SS1 2EG.



Company Fillings

Gazette dissolved liquidation

Date: 23 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Dec 2018

Action Date: 02 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-02

Documents

View document PDF

Liquidation disclaimer notice

Date: 05 Feb 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 05 Feb 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 17 Jan 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: AD01

New address: The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG

Old address: Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL England

Change date: 2017-11-24

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-08

Officer name: Richard Paul Dubois

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-28

Officer name: Brian Andrew Cresswell

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Feb 2016

Category: Address

Type: AD02

Old address: Charter House, 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL England

New address: Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

New address: Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL

Change date: 2015-10-22

Old address: 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2014

Action Date: 23 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041534400003

Charge creation date: 2014-07-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-30

Charge number: 041534400004

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2012

Action Date: 05 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-05

Officer name: Mr Richard Paul Dubois

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Move registers to registered office company

Date: 21 Feb 2011

Category: Address

Type: AD04

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 05 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-05

Officer name: Mr Raymond Gene Du Bois

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 05 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Andrew Cresswell

Change date: 2011-02-05

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 05 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Lewis

Change date: 2011-02-05

Documents

View document PDF

Change person secretary company with change date

Date: 21 Feb 2011

Action Date: 05 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Raymond Gene Du Bois

Change date: 2011-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Paul Dubois

Change date: 2010-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: Mr Andrew John Lewis

Documents

View document PDF

Move registers to sail company

Date: 16 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Andrew Cresswell

Change date: 2010-02-05

Documents

View document PDF

Change sail address company

Date: 16 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 24/02/2009 from charter house 105 leigh road leigh on sea essex SS9 1JL

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew lewis / 05/02/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/03 to 30/04/03

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/11/02--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 14/02/01 from: 25 hill road theydon bois epping essex CM16 7LX

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Feb 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANALYTICS GOLD LTD

135 SPRINGFIELD AVENUE,LONDON,SW20 9JS

Number:11308845
Status:ACTIVE
Category:Private Limited Company

CABLE & WIRELESS (UK) GROUP LIMITED

GRIFFIN HOUSE,LONDON,W6 8BS

Number:03888319
Status:ACTIVE
Category:Private Limited Company

CITYGATE DATA RESOURCING LIMITED

THE COACH HOUSE,LAMPETER,SA48 8PA

Number:07027552
Status:ACTIVE
Category:Private Limited Company

CLEEAAH LIMITED

2 IRVING WALK,SWANSCOMBE,DA10 0ER

Number:09780584
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IRISH CLOTHING COMPANY LIMITED

CHARNWOOD HOUSE,MERIDIAN BUSINESS PARK,LE19 1WP

Number:00989991
Status:ACTIVE
Category:Private Limited Company

IRVITE COMMERCE LP

SUITE 5047,DUNDEE,DD1 4BG

Number:SL022965
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source