Company NameMasterclass Computer Consultants Limited
Company StatusDissolved
Company Number03093148
CategoryPrivate Limited Company
Incorporation Date21 August 1995(28 years, 8 months ago)
Dissolution Date31 May 2011 (12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Graham Atkinson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(3 days after company formation)
Appointment Duration15 years, 9 months (closed 31 May 2011)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Thrush Way
Winsford
Cheshire
CW7 3LN
Secretary NameVictoria Geraldine Atkinson
NationalityBritish
StatusClosed
Appointed19 October 2004(9 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 31 May 2011)
RoleCompany Director
Correspondence Address5 Thrush Way
Winsford
Cheshire
CW7 3LN
Secretary NameWilliam Andrew Cubbon
NationalityBritish
StatusResigned
Appointed24 August 1995(3 days after company formation)
Appointment Duration4 years, 2 months (resigned 16 November 1999)
RoleSecretary
Correspondence Address46 Micawber Road
Poynton
Stockport
Cheshire
SK12 1UP
Secretary NameKirsty Rathbone
NationalityBritish
StatusResigned
Appointed16 November 1999(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 February 2002)
RoleCompany Director
Correspondence Address64 Wych Hill Park
Woking
Surrey
GU22 0HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameITA Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2002(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 14 February 2006)
Correspondence AddressImperial House
18 Lower Teddington Road
Hampton Wick Kingston Upon Thames
Surrey
KT1 4EU

Location

Registered Address5 Thrush Way
Winsford
Cheshire
CW7 3LN
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
4 February 2011Application to strike the company off the register (3 pages)
4 February 2011Application to strike the company off the register (3 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 August 2010Director's details changed for Graham Atkinson on 21 August 2010 (2 pages)
21 August 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-08-21
  • GBP 2
(4 pages)
21 August 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-08-21
  • GBP 2
(4 pages)
21 August 2010Director's details changed for Graham Atkinson on 21 August 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 September 2008Return made up to 21/08/08; full list of members (3 pages)
4 September 2008Return made up to 21/08/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 August 2007Return made up to 21/08/07; full list of members (2 pages)
22 August 2007Return made up to 21/08/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 August 2006Return made up to 21/08/06; full list of members (2 pages)
21 August 2006Return made up to 21/08/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
28 February 2006Return made up to 21/08/05; full list of members (7 pages)
28 February 2006Return made up to 21/08/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
12 August 2004Return made up to 21/08/04; full list of members (6 pages)
12 August 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 January 2004Return made up to 21/08/03; full list of members (6 pages)
10 January 2004Return made up to 21/08/03; full list of members (6 pages)
20 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 August 2002Return made up to 21/08/02; full list of members (6 pages)
29 August 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2002Registered office changed on 14/08/02 from: 1 collingtree avenue winsford cheshire CW7 3UL (1 page)
14 August 2002Director's particulars changed (1 page)
14 August 2002Registered office changed on 14/08/02 from: 1 collingtree avenue winsford cheshire CW7 3UL (1 page)
14 August 2002Director's particulars changed (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
25 February 2002Registered office changed on 25/02/02 from: 64 wych hill park woking surrey GU22 0HF (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Registered office changed on 25/02/02 from: 64 wych hill park woking surrey GU22 0HF (1 page)
29 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 September 2001Return made up to 21/08/01; full list of members (6 pages)
3 September 2001Return made up to 21/08/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
29 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 November 2000Return made up to 21/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2000Return made up to 21/08/00; full list of members (6 pages)
6 December 1999Secretary resigned (1 page)
6 December 1999Secretary resigned (1 page)
6 December 1999New secretary appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
23 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
23 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
27 August 1999Return made up to 21/08/99; full list of members (5 pages)
27 August 1999Return made up to 21/08/99; full list of members (5 pages)
25 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 August 1998Return made up to 21/08/98; full list of members (5 pages)
25 August 1998Return made up to 21/08/98; full list of members (5 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 January 1998Registered office changed on 12/01/98 from: flat 5B oriental road woking surrey GU22 7AH (1 page)
12 January 1998Director's particulars changed (1 page)
12 January 1998Registered office changed on 12/01/98 from: flat 5B oriental road woking surrey GU22 7AH (1 page)
12 January 1998Director's particulars changed (1 page)
27 October 1997Return made up to 21/08/97; no change of members (4 pages)
27 October 1997Return made up to 21/08/97; no change of members (4 pages)
24 September 1997Registered office changed on 24/09/97 from: 46 micawber road poyton stockport SK12 1UP (1 page)
24 September 1997Director's particulars changed (1 page)
24 September 1997Director's particulars changed (1 page)
24 September 1997Registered office changed on 24/09/97 from: 46 micawber road poyton stockport SK12 1UP (1 page)
29 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
29 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
26 September 1996Return made up to 21/08/96; full list of members (6 pages)
26 September 1996Return made up to 21/08/96; full list of members (6 pages)
9 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 September 1995Secretary resigned (4 pages)
14 September 1995Secretary resigned (2 pages)
14 September 1995New secretary appointed (2 pages)
14 September 1995Director resigned (2 pages)
14 September 1995New secretary appointed (4 pages)
14 September 1995Director resigned (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
13 September 1995Accounting reference date notified as 30/06 (1 page)
13 September 1995Accounting reference date notified as 30/06 (1 page)
30 August 1995Registered office changed on 30/08/95 from: 788/790 finchley road london NW11 7UR (1 page)
30 August 1995Registered office changed on 30/08/95 from: 788/790 finchley road london NW11 7UR (1 page)
21 August 1995Incorporation (30 pages)
21 August 1995Incorporation (15 pages)