Company NameMastercraft Civil Engineering Ltd.
Company StatusDissolved
Company Number03700695
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)
Previous NameMastercraft Driveways Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameJohn Joseph Dodsworth
NationalityBritish
StatusClosed
Appointed20 January 2000(12 months after company formation)
Appointment Duration7 years, 4 months (closed 05 June 2007)
RoleCompany Director
Correspondence Address22 Roseberry Road
Billingham
Cleveland
TS23 2RX
Director NameMr Nicholas Paul Topp
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Tufted Close
Great Notley
Braintree
Essex
CM77 7YE
Director NameCharles Baker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(12 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address68 Diamond Road
Thornaby
Stockton On Tees
Cleveland
TS17 8BZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 4 Alvis Court
Cowpan Industrial Estate
Stockton On Tees
Cleveland
TS18 2QZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Financials

Year2014
Net Worth-£9,894
Current Liabilities£571,529

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

5 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
11 January 2006Return made up to 25/01/05; full list of members (7 pages)
23 June 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
27 May 2004Return made up to 25/01/04; full list of members (7 pages)
2 June 2003Accounts for a small company made up to 28 February 2003 (7 pages)
2 June 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
10 March 2003Return made up to 25/01/03; full list of members (7 pages)
21 May 2002Return made up to 25/01/02; no change of members
  • 363(287) ‐ Registered office changed on 21/05/02
(7 pages)
26 February 2002Ad 20/12/01--------- £ si 101@1=101 £ ic 98/199 (2 pages)
26 February 2002£ nc 100/200 07/12/01 (1 page)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2002New director appointed (2 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
28 December 2001Director resigned (1 page)
13 March 2001Return made up to 25/01/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 29 February 2000 (5 pages)
27 September 2000Company name changed mastercraft driveways LTD\certificate issued on 28/09/00 (2 pages)
28 January 2000Accounting reference date extended from 31/01/00 to 29/02/00 (1 page)
28 January 2000Ad 26/01/99--------- £ si 98@1 (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000Return made up to 25/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
(6 pages)
1 March 1999Particulars of mortgage/charge (4 pages)
3 February 1999Director resigned (1 page)
3 February 1999Secretary resigned (1 page)
25 January 1999Incorporation (12 pages)