MASTERPART DISTRIBUTION LIMITED
Status | DISSOLVED |
Company No. | 04153440 |
Category | Private Limited Company |
Incorporated | 05 Feb 2001 |
Age | 23 years, 3 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 23 Feb 2020 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 23 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation disclaimer notice
Date: 05 Feb 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 05 Feb 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 17 Jan 2018
Category: Insolvency
Type: NDISC
Documents
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
Liquidation voluntary statement of affairs
Date: 22 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 07 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
Mortgage satisfy charge full
Date: 08 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
Move registers to registered office company
Date: 21 Feb 2011
Category: Address
Type: AD04
Documents
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 16 Mar 2010
Category: Address
Type: AD03
Documents
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
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
Legacy
Date: 23 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; full list of members
Documents
Legacy
Date: 25 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew lewis / 05/02/2009
Documents
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
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/08; full list of members
Documents
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
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/07; full list of members
Documents
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
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/06; full list of members
Documents
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
Legacy
Date: 01 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/05; full list of members
Documents
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
Legacy
Date: 18 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/04; full list of members
Documents
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
Legacy
Date: 20 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/03 to 30/04/03
Documents
Legacy
Date: 18 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/03; full list of members
Documents
Legacy
Date: 18 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/11/02--------- £ si 98@1=98 £ ic 2/100
Documents
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
Legacy
Date: 11 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/02; full list of members
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
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 |
SUITE 5047,DUNDEE,DD1 4BG
Number: | SL022965 |
Status: | ACTIVE |
Category: | Limited Partnership |