About

Registered Number: 04038417
Date of Incorporation: 21/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (9 years and 5 months ago)
Registered Address: Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB

 

Masterware Ltd was registered on 21 July 2000 and are based in Rochford in Essex, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. Edkins, Vivienne Naomi, Edkins, David St Clair Felton, Humphrey, Liana Clare are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDKINS, Vivienne Naomi 22 April 2013 - 1
EDKINS, David St Clair Felton 21 July 2000 22 April 2013 1
HUMPHREY, Liana Clare 22 April 2013 13 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 November 2014
GAZ1 - First notification of strike-off action in London Gazette 12 August 2014
AR01 - Annual Return 14 October 2013
CH04 - Change of particulars for corporate secretary 14 October 2013
TM01 - Termination of appointment of director 13 June 2013
TM01 - Termination of appointment of director 10 June 2013
AP01 - Appointment of director 20 May 2013
AP01 - Appointment of director 20 May 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 10 January 2006
363a - Annual Return 16 August 2005
AA - Annual Accounts 19 October 2004
363a - Annual Return 06 August 2004
AA - Annual Accounts 24 March 2004
363a - Annual Return 19 August 2003
CERTNM - Change of name certificate 15 May 2003
AA - Annual Accounts 15 January 2003
363a - Annual Return 05 August 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 05 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2001
225 - Change of Accounting Reference Date 05 October 2001
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
NEWINC - New incorporation documents 21 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.