Company NameMasterplane Ltd
Company StatusDissolved
Company Number03279578
CategoryPrivate Limited Company
Incorporation Date18 November 1996(27 years, 5 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adrian Geraint Blomeley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 25 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mana House Bryn Teg
Sychdyn
Mold
Clwyd
CH7 6GG
Wales
Director NameMr Colin Charles Butt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 25 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm
Broxton
Cheshire
CH3 9JS
Wales
Director NameMr Michael Timothy Carr
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 25 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Dowsefield Lane
Calderstones
Liverpool
Merseyside
L18 3JG
Director NamePaul John Gallacher
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 25 September 2001)
RoleCompany Director
Correspondence Address437 Manchester Road
Denton
Manchester
M34 3GN
Director NameMr Nigel William Taylor Woodger
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 25 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House Chamber Brook Lane
Kingsley
Warrington
Cheshire
WA6 8AZ
Secretary NameMr Adrian Geraint Blomeley
NationalityBritish
StatusClosed
Appointed26 May 1998(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 25 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mana House Bryn Teg
Sychdyn
Mold
Clwyd
CH7 6GG
Wales
Director NameErnest Elwell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(2 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 26 May 1998)
RoleScaffold Merchant
Correspondence Address57 Delamere Park Way West
Cuddington
Northwich
Cheshire
CW8 2UJ
Director NameMargaret Annette Elwell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(2 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 26 May 1998)
RoleCompany Director
Correspondence Address57 Delamere Park Way West
Cuddington
Northwich
Cheshire
CW8 2UJ
Secretary NameMargaret Annette Elwell
NationalityBritish
StatusResigned
Appointed04 December 1996(2 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 26 May 1998)
RoleCompany Director
Correspondence Address57 Delamere Park Way West
Cuddington
Northwich
Cheshire
CW8 2UJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 November 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 November 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressParkway
Deeside Industrial Park
Deeside
Flintshire
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
20 April 2001Application for striking-off (1 page)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
7 September 1999Compulsory strike-off action has been discontinued (1 page)
3 September 1999Full accounts made up to 31 March 1998 (9 pages)
3 September 1999Return made up to 18/11/98; full list of members (8 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Secretary resigned;director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Registered office changed on 17/07/98 from: 73 manchester road woolston warrington WA1 4AE (1 page)
17 July 1998New secretary appointed;new director appointed (2 pages)
17 July 1998New director appointed (2 pages)
16 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
12 December 1997Return made up to 18/11/97; full list of members (6 pages)
15 April 1997New secretary appointed;new director appointed (2 pages)
15 April 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
15 April 1997New director appointed (2 pages)
3 March 1997Registered office changed on 03/03/97 from: 1ST floor suite formations direct LTD salford M7 4AS (1 page)
22 December 1996Secretary resigned (1 page)
22 December 1996Director resigned (1 page)
18 November 1996Incorporation (12 pages)