Company NameMasterplan Construction Limited
DirectorShaun Brown
Company StatusLiquidation
Company Number05506840
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 9 months ago)
Previous NamePalmbell Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameShaun Brown
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2005(2 weeks, 2 days after company formation)
Appointment Duration18 years, 9 months
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address51 Church Lane
Shevington
Wigan
Lancashire
WN6 8BD
Secretary NameShaun Brown
NationalityBritish
StatusCurrent
Appointed29 July 2005(2 weeks, 2 days after company formation)
Appointment Duration18 years, 9 months
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address51 Church Lane
Shevington
Wigan
Lancashire
WN6 8BD
Director NameRichard Jarrett
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(2 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 25 March 2011)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address37 Lessingham Avenue
Wigan
Lancashire
WN1 2HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor, Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

1 at £1Richard Jarrett
50.00%
Ordinary
1 at £1Shaun Brown
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,670
Cash£2
Current Liabilities£18,015

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Next Accounts Due30 April 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Latest Return13 July 2017 (6 years, 9 months ago)
Next Return Due27 July 2018 (overdue)

Filing History

28 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 January 2017Administrative restoration application (3 pages)
4 January 2017Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 January 2017Confirmation statement made on 13 July 2016 with updates (26 pages)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 April 2011Termination of appointment of Richard Jarrett as a director (2 pages)
8 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Richard Jarrett on 13 July 2010 (2 pages)
8 September 2010Director's details changed for Shaun Brown on 13 July 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 August 2009Return made up to 13/07/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 August 2008Return made up to 13/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
1 August 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
23 July 2007Return made up to 13/07/07; full list of members (2 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
3 August 2006Ad 29/07/05--------- £ si 1@1 (2 pages)
28 July 2006Return made up to 13/07/06; full list of members (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed;new director appointed (2 pages)
25 August 2005New director appointed (2 pages)
16 August 2005Memorandum and Articles of Association (12 pages)
10 August 2005Company name changed palmbell LIMITED\certificate issued on 10/08/05 (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 788-790 finchley road london NW11 7TJ (1 page)
13 July 2005Incorporation (16 pages)