Company NameTestmaster Limited
Company StatusDissolved
Company Number06338104
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMs Sandra Jane Pearson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address53 Plovers Way
Alton
Hampshire
GU34 2JJ
Secretary NameMr Andrew Martin Skinner
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Curlews
Alton
Hampshire
GU34 2LG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address2a Lee Moor Business Park
Rennington
Alnwick
Northumberland
NE66 3RL
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishRennington
WardLonghoughton
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Andrew Martin Skinner
100.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
26 June 2020Application to strike the company off the register (1 page)
1 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
29 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
3 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
20 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
25 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
28 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
31 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Sandra Jane Pearson on 31 July 2010 (2 pages)
9 August 2010Director's details changed for Sandra Jane Pearson on 31 July 2010 (2 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
3 August 2010Registered office address changed from Bambling & Co, 10 Rakemakers Holybourne Alton Hampshire GU34 4ED on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Bambling & Co, 10 Rakemakers Holybourne Alton Hampshire GU34 4ED on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Bambling & Co, 10 Rakemakers Holybourne Alton Hampshire GU34 4ED on 3 August 2010 (1 page)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
10 August 2009Return made up to 08/08/09; full list of members (3 pages)
10 August 2009Return made up to 08/08/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 October 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 October 2008Return made up to 08/08/08; full list of members (3 pages)
2 October 2008Return made up to 08/08/08; full list of members (3 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New secretary appointed (2 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New secretary appointed (2 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
8 August 2007Incorporation (6 pages)
8 August 2007Incorporation (6 pages)