Company NameMasthead Limited
Company StatusDissolved
Company Number04070765
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 7 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Anita Mary Kassell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2000(1 day after company formation)
Appointment Duration14 years, 2 months (closed 25 November 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Copperfield
Merryoaks
Durham
County Durham
DH1 3QT
Director NameMr Peter Roland Kassell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2000(1 day after company formation)
Appointment Duration14 years, 2 months (closed 25 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Copperfield
Merryoaks
Durham
County Durham
DH1 3QT
Secretary NameMr Peter Roland Kassell
NationalityBritish
StatusClosed
Appointed14 September 2000(1 day after company formation)
Appointment Duration14 years, 2 months (closed 25 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Copperfield
Merryoaks
Durham
County Durham
DH1 3QT
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address8 Copperfield
Merryoaks
Durham
DH1 3QT
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham

Shareholders

1 at £1Peter Roland Kassell
100.00%
Ordinary

Financials

Year2014
Net Worth£4,996
Cash£704
Current Liabilities£16,458

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
4 August 2014Application to strike the company off the register (3 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(5 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 30 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Peter Roland Kassell on 13 September 2010 (2 pages)
21 September 2010Director's details changed for Mrs Anita Mary Kassell on 13 September 2010 (2 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
30 September 2009Return made up to 13/09/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
30 September 2008Return made up to 13/09/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 13/09/07; full list of members (2 pages)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
24 November 2006Registered office changed on 24/11/06 from: esh glebe house esh durham DH7 9QP (1 page)
19 September 2006Return made up to 13/09/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 30 September 2005 (1 page)
17 November 2005Return made up to 13/09/05; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 30 September 2004 (1 page)
11 October 2004Return made up to 13/09/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 30 September 2003 (1 page)
8 October 2003Return made up to 13/09/03; full list of members (7 pages)
8 September 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
3 October 2002Return made up to 13/09/02; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
28 September 2001Return made up to 13/09/01; full list of members (6 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Director resigned (1 page)
21 September 2000Registered office changed on 21/09/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New secretary appointed;new director appointed (2 pages)
13 September 2000Incorporation (12 pages)