The Masters Group Limited
Private Limited Company
The Masters Group Limited
Unit 2 & 3 Millennium Way
Talke Road Chesterton
Newcastle Under Lyme
Staffordshire
ST5 7XE
Company Name | The Masters Group Limited |
---|
Company Status | Dissolved 2003 |
---|
Company Number | 04166826 |
---|
Incorporation Date | 23 February 2001 |
---|
Dissolution Date | 25 November 2003 (active for 2 years, 9 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Other Business Support Service Activities N.E.C. |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 28 February |
---|
Latest Return | 23 February 2002 (22 years, 2 months ago) |
---|
Next Return Due | — |
---|
Registered Address | Unit 2 & 3 Millennium Way Talke Road Chesterton Newcastle Under Lyme Staffordshire ST5 7XE |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Newcastle-under-Lyme |
---|
Region | West Midlands |
---|
County | Staffordshire |
---|
Accounts Year End | 28 February |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | 23 February 2002 (22 years, 2 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
25 November 2003 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
12 August 2003 | First Gazette notice for compulsory strike-off | 1 page |
---|
22 March 2002 | Return made up to 23/02/02; full list of members - 363(287) ‐ Registered office changed on 22/03/02
- 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
| 6 pages |
---|
4 April 2001 | Registered office changed on 04/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF | 1 page |
---|
4 April 2001 | Director resigned | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—