Company NameMasterlith Limited
Company StatusDissolved
Company Number00978493
CategoryPrivate Limited Company
Incorporation Date30 April 1970(54 years ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Matthew William Robson
NationalityBritish
StatusClosed
Appointed01 February 2008(37 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 18 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(41 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 18 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameKeith Edward Bowyer
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 June 2002)
RoleCamera Operator
Correspondence Address39 Beckenham Road
West Wickham
Kent
BR4 0QS
Director NameMr Derek John Harris
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 25 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameAlan Ernest Hurdle
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 1993)
RoleSalesman
Correspondence AddressBroadoa Cottage 3 Manor Road
East Grinstead
West Sussex
RH19 1LP
Director NameMichael Edward Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 23 October 2009)
RolePrinter
Country of ResidenceEngland
Correspondence AddressForest Hall Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameLesley Pamela Bowyer
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address39 Beckenham Road
West Wickham
Kent
BR4 0QS
Secretary NameFrances Mary Taylor
NationalityBritish
StatusResigned
Appointed31 December 1993(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 February 1996)
RoleCompany Director
Correspondence AddressThe Chantry Rectory Lane
Brasted
Westerham
Kent
TN16 1NH
Secretary NameMr Derek John Harris
NationalityBritish
StatusResigned
Appointed13 February 1996(25 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Director NamePatrick Anthony Joseph McDonagh
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(27 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 26 October 2009)
RoleJoint Managing Director
Correspondence Address28 Farnaby Road
Bromley
Kent
BR1 4BJ
Director NameTimothy Landon Bovard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2006(36 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 2008)
RoleCo Director
Correspondence Address7 Boulevard Anatole France
Boulogne
92100
Foreign
Director NameNatalie Guillier Tual
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed09 July 2006(36 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 July 2008)
RoleAccountant
Correspondence Address43 Bis Rue Henri Cloppet
Le Vesinet
78100
France
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(37 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2010)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr Pierre Francois Catte
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed07 October 2008(38 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address62 Bis Rue De La Tour
Paris
75016
Director NameMr Francois Jacques Pierre Golicheff
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2009(39 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCox & Wyman House Cardiff Road
Reading
Berkshire
RG1 8EX
Director NameMr Michael Owen Williams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(40 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Fisher Green
Binfield
Bracknell
Berkshire
RG42 4EQ

Location

Registered Address8 Springfield Close
Ovington
Prudhoe
Northumberland
NE42 6WZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Shareholders

60k at £1Fulmar Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
28 July 2014Application to strike the company off the register (3 pages)
28 July 2014Application to strike the company off the register (3 pages)
17 July 2014Termination of appointment of Francois Jacques Pierre Golicheff as a director on 1 January 2010 (1 page)
17 July 2014Termination of appointment of Francois Jacques Pierre Golicheff as a director on 1 January 2010 (1 page)
17 July 2014Termination of appointment of Francois Jacques Pierre Golicheff as a director on 1 January 2010 (1 page)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 60,000
(5 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 60,000
(5 pages)
21 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
27 October 2011Appointment of Mr Matthew William Robson as a director (2 pages)
27 October 2011Appointment of Mr Matthew William Robson as a director (2 pages)
2 September 2011Termination of appointment of Michael Williams as a director (2 pages)
2 September 2011Termination of appointment of Michael Williams as a director (2 pages)
22 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts made up to 31 March 2010 (15 pages)
4 October 2010Accounts made up to 31 March 2010 (15 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
25 May 2010Termination of appointment of Derek Harris as a director (1 page)
25 May 2010Appointment of Mr Michael Owen Williams as a director (2 pages)
25 May 2010Termination of appointment of Derek Harris as a secretary (1 page)
25 May 2010Termination of appointment of Derek Harris as a director (1 page)
25 May 2010Termination of appointment of Derek Harris as a secretary (1 page)
25 May 2010Appointment of Mr Michael Owen Williams as a director (2 pages)
13 May 2010Termination of appointment of Matthew Robson as a director (1 page)
13 May 2010Termination of appointment of Pierre Catte as a director (1 page)
13 May 2010Termination of appointment of Matthew Robson as a director (1 page)
13 May 2010Termination of appointment of Pierre Catte as a director (1 page)
4 February 2010Accounts made up to 31 March 2009 (17 pages)
4 February 2010Accounts made up to 31 March 2009 (17 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 November 2009Termination of appointment of Patrick Mcdonagh as a director (1 page)
10 November 2009Termination of appointment of Patrick Mcdonagh as a director (1 page)
2 November 2009Termination of appointment of Michael Taylor as a director (2 pages)
2 November 2009Termination of appointment of Michael Taylor as a director (2 pages)
18 October 2009Registered office address changed from the Orion Centre 108 Beddington Lane Croydon Surrey CR0 4YY on 18 October 2009 (1 page)
18 October 2009Registered office address changed from the Orion Centre 108 Beddington Lane Croydon Surrey CR0 4YY on 18 October 2009 (1 page)
18 October 2009Appointment of Francois Jacques Pierre Golicheff as a director (3 pages)
18 October 2009Appointment of Francois Jacques Pierre Golicheff as a director (3 pages)
24 July 2009Return made up to 12/07/09; full list of members (5 pages)
24 July 2009Return made up to 12/07/09; full list of members (5 pages)
1 November 2008Director appointed pierre francois catte (1 page)
1 November 2008Director appointed pierre francois catte (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
23 September 2008Accounts made up to 31 March 2008 (17 pages)
23 September 2008Accounts made up to 31 March 2008 (17 pages)
10 September 2008Appointment terminated director natalie guillier tual (1 page)
10 September 2008Appointment terminated director natalie guillier tual (1 page)
14 July 2008Return made up to 12/07/08; full list of members (5 pages)
14 July 2008Return made up to 12/07/08; full list of members (5 pages)
1 April 2008Director and secretary appointed matthew william robson (2 pages)
1 April 2008Director and secretary appointed matthew william robson (2 pages)
23 January 2008Accounts made up to 31 March 2007 (17 pages)
23 January 2008Accounts made up to 31 March 2007 (17 pages)
13 August 2007Return made up to 12/07/07; full list of members (3 pages)
13 August 2007Return made up to 12/07/07; full list of members (3 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 January 2007New director appointed (3 pages)
11 January 2007New director appointed (3 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
26 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
26 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 August 2006Full accounts made up to 31 December 2005 (17 pages)
22 August 2006Full accounts made up to 31 December 2005 (17 pages)
26 July 2006Return made up to 12/07/06; full list of members (2 pages)
26 July 2006Return made up to 12/07/06; full list of members (2 pages)
26 September 2005Full accounts made up to 31 December 2004 (15 pages)
26 September 2005Full accounts made up to 31 December 2004 (15 pages)
18 July 2005Return made up to 12/07/05; full list of members (2 pages)
18 July 2005Return made up to 12/07/05; full list of members (2 pages)
8 October 2004Full accounts made up to 31 December 2003 (15 pages)
8 October 2004Full accounts made up to 31 December 2003 (15 pages)
20 July 2004Return made up to 12/07/04; full list of members (7 pages)
20 July 2004Return made up to 12/07/04; full list of members (7 pages)
18 October 2003Full accounts made up to 31 December 2002 (15 pages)
18 October 2003Full accounts made up to 31 December 2002 (15 pages)
23 July 2003Return made up to 12/07/03; full list of members (7 pages)
23 July 2003Return made up to 12/07/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
24 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 October 2001Full accounts made up to 31 December 2000 (14 pages)
19 October 2001Full accounts made up to 31 December 2000 (14 pages)
30 July 2001Return made up to 12/07/01; full list of members (7 pages)
30 July 2001Return made up to 12/07/01; full list of members (7 pages)
15 September 2000Full accounts made up to 31 December 1999 (14 pages)
15 September 2000Full accounts made up to 31 December 1999 (14 pages)
3 August 2000Return made up to 12/07/00; full list of members (7 pages)
3 August 2000Return made up to 12/07/00; full list of members (7 pages)
16 July 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/07/99
(6 pages)
16 July 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/07/99
(6 pages)
4 July 1999Full accounts made up to 31 December 1998 (14 pages)
4 July 1999Full accounts made up to 31 December 1998 (14 pages)
30 November 1998Director's particulars changed (1 page)
30 November 1998Director's particulars changed (1 page)
12 October 1998Full accounts made up to 31 December 1997 (14 pages)
12 October 1998Full accounts made up to 31 December 1997 (14 pages)
16 July 1998Return made up to 12/07/98; no change of members (4 pages)
16 July 1998Return made up to 12/07/98; no change of members (4 pages)
15 August 1997Full accounts made up to 31 December 1996 (15 pages)
15 August 1997Full accounts made up to 31 December 1996 (15 pages)
17 July 1997Return made up to 12/07/97; no change of members (4 pages)
17 July 1997Return made up to 12/07/97; no change of members (4 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
1 October 1996Full accounts made up to 31 December 1995 (14 pages)
1 October 1996Full accounts made up to 31 December 1995 (14 pages)
28 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1996Return made up to 12/07/96; full list of members (7 pages)
8 August 1996Return made up to 12/07/96; full list of members (7 pages)
28 February 1996New secretary appointed (1 page)
28 February 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 February 1996New secretary appointed (1 page)
28 February 1996Secretary resigned (2 pages)
28 February 1996Secretary resigned (2 pages)
28 February 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1995Return made up to 12/07/95; no change of members
  • 363(287) ‐ Registered office changed on 08/08/95
(4 pages)
8 August 1995Return made up to 12/07/95; no change of members
  • 363(287) ‐ Registered office changed on 08/08/95
(4 pages)
19 May 1995Full accounts made up to 31 December 1994 (14 pages)
19 May 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
9 June 1993Memorandum and Articles of Association (6 pages)
9 June 1993Memorandum and Articles of Association (6 pages)
30 April 1970Incorporation (16 pages)
30 April 1970Incorporation (16 pages)