About

Registered Number: 04153440
Date of Incorporation: 05/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2020 (4 years and 2 months ago)
Registered Address: The Old Exchange 234 Southchurch Road, Southend-On-Sea, SS1 2EG

 

Established in 2001, Masterpart Distribution Ltd has its registered office in Southend-On-Sea, it's status at Companies House is "Dissolved". We do not know the number of employees at Masterpart Distribution Ltd. There are 4 directors listed as Du Bois, Raymond Gene, Lewis, Andrew John, Cresswell, Brian Andrew, Dubois, Richard Paul for Masterpart Distribution Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DU BOIS, Raymond Gene 05 February 2001 - 1
LEWIS, Andrew John 03 July 2006 - 1
CRESSWELL, Brian Andrew 14 May 2007 28 June 2017 1
DUBOIS, Richard Paul 05 February 2001 08 August 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2020
LIQ14 - N/A 23 November 2019
LIQ03 - N/A 06 December 2018
NDISC - N/A 05 February 2018
NDISC - N/A 05 February 2018
NDISC - N/A 17 January 2018
AD01 - Change of registered office address 24 November 2017
RESOLUTIONS - N/A 22 November 2017
LIQ02 - N/A 22 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 November 2017
TM01 - Termination of appointment of director 13 September 2017
TM01 - Termination of appointment of director 17 July 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 11 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2016
AA - Annual Accounts 27 January 2016
AD01 - Change of registered office address 22 October 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 16 February 2015
MR04 - N/A 07 November 2014
MR01 - N/A 30 July 2014
MR01 - N/A 30 July 2014
MR04 - N/A 08 May 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 16 February 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
AD04 - Change of location of company records to the registered office 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH03 - Change of particulars for secretary 21 February 2011
AA - Annual Accounts 14 September 2010
CH01 - Change of particulars for director 30 March 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
AA - Annual Accounts 23 September 2009
395 - Particulars of a mortgage or charge 23 April 2009
363a - Annual Return 25 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 February 2009
353 - Register of members 25 February 2009
287 - Change in situation or address of Registered Office 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 01 September 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 21 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 18 November 2003
225 - Change of Accounting Reference Date 20 September 2003
363s - Annual Return 18 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2002
AA - Annual Accounts 18 November 2002
395 - Particulars of a mortgage or charge 11 November 2002
363s - Annual Return 06 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
287 - Change in situation or address of Registered Office 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
NEWINC - New incorporation documents 05 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2014 Outstanding

N/A

A registered charge 23 July 2014 Outstanding

N/A

Debenture 22 April 2009 Fully Satisfied

N/A

Debenture 31 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.