Company NameMaster Confections Limited
Company StatusDissolved
Company Number01905257
CategoryPrivate Limited Company
Incorporation Date16 April 1985(39 years ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Colin Andrew Paul Clibbens
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration18 years, 4 months (closed 18 May 2010)
RoleCompany Director
Correspondence AddressThe Vines
Douglas Road
Rotherfield
East Sussex
TN6 3QT
Secretary NameRobert John Coase
NationalityBritish
StatusClosed
Appointed22 August 2003(18 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Greenfield Avenue
Parbold
Wigan
Lancashire
WN8 7DH
Director NameMr John Thomas Holt
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(20 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fir Tree Close
Kings Moss
St Helens
Merseyside
WA11 8RE
Director NameIan Jeffrey Millis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(20 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 18 May 2010)
RoleCompany Director
Correspondence Address34 Renaissance Way
Crewe
Cheshire
CW1 6HT
Director NameMs Janet Caroline Durban
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 September 1999)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressVilla Altos
Los Altos De Marbella
29600 Mabella
Malaga
Foreign
Director NameWilliam John Maxwell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 August 1999)
RoleAccountant
Correspondence Address20 London Road
Horsham
West Sussex
RH12 1AY
Secretary NameWilliam John Maxwell
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleCompany Director
Correspondence Address20 London Road
Horsham
West Sussex
RH12 1AY
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 August 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40a Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0SL
Secretary NameBarry Melbourne Webb
NationalityBritish
StatusResigned
Appointed31 December 2000(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Birling Road
Tunbridge Wells
Kent
TN2 5LY

Location

Registered Address20 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 80 other UK companies use this postal address

Shareholders

90k at 1Sunfoods Nws Limited
76.27%
Preference
28k at 1Sunfoods Nws Limited
23.73%
Ordinary

Financials

Year2014
Net Worth-£227,716
Cash£1
Current Liabilities£8,545

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 February 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2006Return made up to 31/12/05; full list of members (3 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 May 2004Registered office changed on 28/05/04 from: unit 10 abercrombie road britonwood kirby merseyside L33 7YN (1 page)
28 May 2004Registered office changed on 28/05/04 from: unit 10 abercrombie road britonwood kirby merseyside L33 7YN (1 page)
7 February 2004Return made up to 31/12/03; full list of members (7 pages)
7 February 2004Return made up to 31/12/03; full list of members (7 pages)
7 October 2003New secretary appointed (1 page)
7 October 2003New secretary appointed (1 page)
16 September 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
16 September 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Registered office changed on 03/09/03 from: unit one bellbrook ind estate bell lane, uckfield east sussex TN22 1QL (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Registered office changed on 03/09/03 from: unit one bellbrook ind estate bell lane, uckfield east sussex TN22 1QL (1 page)
3 September 2003Secretary resigned (1 page)
9 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
9 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
5 March 2003Return made up to 31/12/02; full list of members (8 pages)
5 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
15 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
19 July 2002Registered office changed on 19/07/02 from: 4 windsor business park farningham road crowborough east sussex TN6 2JR (1 page)
19 July 2002Registered office changed on 19/07/02 from: 4 windsor business park farningham road crowborough east sussex TN6 2JR (1 page)
10 May 2002Full accounts made up to 30 September 2000 (8 pages)
10 May 2002Full accounts made up to 30 September 2000 (8 pages)
10 May 2002Full accounts made up to 30 June 1999 (15 pages)
10 May 2002Full accounts made up to 30 June 1999 (15 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 29/01/01
(7 pages)
11 July 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
11 July 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
31 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
11 March 1999Return made up to 31/12/98; full list of members (6 pages)
11 March 1999Return made up to 31/12/98; full list of members (6 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
11 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
11 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 February 1998Return made up to 31/12/97; no change of members (4 pages)
13 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 February 1997Nc inc already adjusted 30/01/93 (1 page)
27 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1997Nc inc already adjusted 30/01/93 (1 page)
27 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/02/97
(4 pages)
19 February 1997Return made up to 31/12/96; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1995Full accounts made up to 30 June 1994 (7 pages)
7 April 1995Full accounts made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
11 March 1994Return made up to 31/12/93; full list of members (5 pages)
11 March 1994Return made up to 31/12/93; full list of members (5 pages)
2 February 1993Return made up to 31/12/92; full list of members (6 pages)
2 February 1993Return made up to 31/12/92; full list of members (6 pages)
6 March 1992Return made up to 31/12/91; no change of members (4 pages)
6 March 1992Return made up to 31/12/91; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 1990Return made up to 31/12/89; full list of members (4 pages)
9 March 1990Return made up to 31/12/89; full list of members (4 pages)
23 March 1989Return made up to 29/08/88; full list of members (4 pages)
23 March 1989Return made up to 29/08/88; full list of members (4 pages)
16 May 1988Return made up to 28/08/87; full list of members (4 pages)
16 May 1988Return made up to 28/08/87; full list of members (4 pages)
16 September 1987Return made up to 15/10/86; full list of members (4 pages)
16 September 1987Return made up to 15/10/86; full list of members (4 pages)