Company NameMast Walker Limited
Company StatusDissolved
Company Number04615883
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Rodney Bryan Pangbourne
Date of BirthNovember 1942 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed24 January 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 09 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Pennal Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HP
Secretary NameMr Rodney Bryan Pangbourne
NationalityEnglish
StatusClosed
Appointed24 January 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 09 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Pennal Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HP
Director NameFrancis Michael Hugh O'Neill
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2008)
RoleMarine Wholesaler
Correspondence Address125 Urb Pla De La Torre 125
Olocau 46169
Valencia
Spain
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address33 Pennal Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HP
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside

Financials

Year2014
Net Worth£219

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
12 February 2009Application for striking-off (1 page)
5 February 2009Appointment terminated director francis o'neill (1 page)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Return made up to 12/12/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 December 2006Return made up to 12/12/06; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
12 December 2005Return made up to 12/12/05; full list of members (2 pages)
13 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 January 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
18 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2003Secretary's particulars changed;director's particulars changed (1 page)
8 July 2003Registered office changed on 08/07/03 from: 9 charity view, knowle village wickham fareham hants PO17 5NG (1 page)
12 March 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
31 January 2003Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New secretary appointed;new director appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
12 December 2002Incorporation (9 pages)