Company NameMasters & Andren Limited
Company StatusDissolved
Company Number00100102
CategoryPrivate Limited Company
Incorporation Date31 October 1908(115 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2861Manufacture of cutlery
SIC 25710Manufacture of cutlery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameJonathan Graham Cawley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(83 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleTechnical Director
Correspondence Address26 Middle Street
Islip
Oxfordshire
OX6 3SF
Director NameHugh Kerr Gemmell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(83 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address7 Hollyberry Grove
Holmer Green
High Wycombe
Buckinghamshire
HP15 6XB
Director NameJoan Elizabeth Urquhart
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(83 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressRolands
89 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EW
Director NameJonathan Keith Winning Urquhart
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(83 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Barn
Church Road
Penn
Buckinghamshire
HP10 8LP
Director NameJohn Thomas Urquhart
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1993(84 years, 8 months after company formation)
Appointment Duration30 years, 10 months
RoleManaging Director
Correspondence AddressRolands
89 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EW
Director NameMr Michael Anthony Ainge
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(84 years, 11 months after company formation)
Appointment Duration30 years, 7 months
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address8 Kendal Close
Rushden
Northamptonshire
NN10 0QF
Secretary NameJohn Thomas Urquhart
NationalityBritish
StatusCurrent
Appointed01 January 1996(87 years, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence AddressRolands
89 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EW
Director NameMr Ronald Neville
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(83 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1993)
RoleSales Director
Correspondence Address17 Longmeany Gate
Midge Hall
Preston
Lancashire
Pr5
Director NameDavid Stuart Urquhart
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(83 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleCommercial Director
Correspondence Address24 Campion Road
Widmer End
High Wycombe
Buckinghamshire
HP15 6BU
Director NameJohn Thomas Urquhart
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(83 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 June 1993)
RoleManaging Director
Correspondence AddressRolands
89 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EW
Secretary NameDavid Stuart Urquhart
NationalityBritish
StatusResigned
Appointed29 June 1992(83 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address24 Campion Road
Widmer End
High Wycombe
Buckinghamshire
HP15 6BU

Location

Registered AddressNo 1
Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£4,381,319
Gross Profit£1,300,401
Net Worth£159,806
Cash£234,480
Current Liabilities£1,504,131

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 May 2002Dissolved (1 page)
19 February 2002Return of final meeting in a creditors' voluntary winding up (5 pages)
20 November 2001Liquidators statement of receipts and payments (6 pages)
20 April 2001Liquidators statement of receipts and payments (5 pages)
11 October 2000Liquidators statement of receipts and payments (5 pages)
6 April 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
29 April 1999Liquidators statement of receipts and payments (5 pages)
5 October 1998Liquidators statement of receipts and payments (5 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
14 April 1997Liquidators statement of receipts and payments (10 pages)
29 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 1996Registered office changed on 29/03/96 from: hanover house coronation road cressex industrial estate high wycombe bucks HP12 3PP (1 page)
29 March 1996Appointment of a voluntary liquidator (1 page)
13 January 1996Particulars of mortgage/charge (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
8 September 1995Return made up to 29/06/95; full list of members (26 pages)
10 August 1992Return made up to 29/06/92; full list of members (9 pages)
9 December 1991New director appointed (2 pages)
18 October 1991Return made up to 29/06/91; full list of members (8 pages)
25 July 1989New director appointed (2 pages)
4 October 1988Particulars of contract relating to shares (3 pages)
21 November 1986Return made up to 03/07/86; full list of members (5 pages)