Company NameMasters & Milburn Square Deal Garage Limited
Company StatusDissolved
Company Number01410326
CategoryPrivate Limited Company
Incorporation Date19 January 1979(45 years, 3 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameRalph Donkin Masters
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(13 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 09 October 2001)
RoleMotor Dealer
Correspondence AddressCroft Lodge
2 The Grove
Houghton Le Spring
Tyne & Wear
DH5 8NT
Director NameRalph Donkin Masters (Junior)
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(13 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 09 October 2001)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence Address66 Castlefields
Bournmoor
Houghton Le Spring
County Durham
Director NameGraeme Robinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(13 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 09 October 2001)
RoleMotor Dealer
Correspondence Address34 The Meadows
Bournmoor
Houghton Le Spring
Co Durham
Secretary NameRalph Donkin Masters (Junior)
NationalityBritish
StatusClosed
Appointed26 March 1992(13 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 09 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Castlefields
Bournmoor
Houghton Le Spring
County Durham
Director NameAlan Milburn
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(13 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 September 1992)
RoleMotor Dealer
Correspondence Address7 Queensway
Willington
County Durham
DL15 0DL

Location

Registered AddressGrant Thornton
Higham House, Higham Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Gross Profit£863,564
Net Worth£404,990
Cash£150
Current Liabilities£723,238

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategoryMedium
Accounts Year End31 January

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
9 February 2001Receiver's abstract of receipts and payments (2 pages)
9 February 2001Receiver ceasing to act (1 page)
15 June 2000Receiver ceasing to act (1 page)
29 February 2000Receiver's abstract of receipts and payments (4 pages)
4 October 1999Statement of Affairs in administrative receivership following report to creditors (38 pages)
4 May 1999Registered office changed on 04/05/99 from: sawmills lane brandon durham DH7 8AB (1 page)
1 March 1999Appointment of receiver/manager (1 page)
20 February 1999Particulars of mortgage/charge (5 pages)
16 February 1999Particulars of mortgage/charge (5 pages)
11 November 1998Accounts for a medium company made up to 31 January 1998 (19 pages)
18 May 1998Return made up to 26/03/98; no change of members (4 pages)
14 November 1997Particulars of mortgage/charge (7 pages)
29 September 1997Accounts for a medium company made up to 31 January 1997 (17 pages)
29 May 1997Return made up to 26/03/97; no change of members (4 pages)
19 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1997Particulars of mortgage/charge (7 pages)
10 July 1996Accounts for a medium company made up to 31 January 1996 (21 pages)
22 May 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1995Return made up to 26/03/95; no change of members (6 pages)