Company NameMastex Holdings Limited
Company StatusDissolved
Company Number00276211
CategoryPrivate Limited Company
Incorporation Date24 May 1933(90 years, 12 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Clive Baxter Murray Bett
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(58 years, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 13 January 2004)
RoleCompany Director
Correspondence AddressThe Studio
4a Hyde Park Place
London
W2 2LH
Secretary NameBridget Anna Horsfall
NationalityBritish
StatusClosed
Appointed18 February 2003(69 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (closed 13 January 2004)
RoleCompany Director
Correspondence AddressUpper Cottage
Chilbolton
Hampshire
SO20 6AZ
Director NameMrs Beryl Flora Bett
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(58 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 1993)
RoleCompany Director
Correspondence Address4 Compton Lodge
Eastbourne
East Sussex
BN21 1EQ
Secretary NameMrs Beryl Flora Bett
NationalityBritish
StatusResigned
Appointed31 July 1991(58 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 1993)
RoleCompany Director
Correspondence Address4 Compton Lodge
Eastbourne
East Sussex
BN21 1EQ
Secretary NameMr Julian Robert Holy
NationalityBritish
StatusResigned
Appointed31 July 1994(61 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Spencer Road
Chiswick
Greater London
W4 3SS

Location

Registered AddressC/O Coulthards Mackenzie
Five Kings House
1 Queen Street Place
London
EC4R 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Financials

Year2014
Net Worth£888,519
Cash£937,974
Current Liabilities£66,775

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
15 August 2003Application for striking-off (1 page)
20 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 20/07/03
(9 pages)
16 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 April 2003Registered office changed on 02/04/03 from: five kings house 1 queen street place london EC4R 1QS (1 page)
7 March 2003New secretary appointed (1 page)
7 March 2003Secretary resigned (1 page)
18 February 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
5 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
6 August 2001Return made up to 30/06/01; full list of members (9 pages)
7 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
10 July 2000Return made up to 30/06/00; full list of members (9 pages)
10 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 August 1999Return made up to 30/06/99; full list of members (6 pages)
14 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
23 July 1998Return made up to 30/06/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
4 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
19 August 1996Return made up to 14/07/96; change of members (6 pages)
13 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
28 July 1995Return made up to 14/07/95; no change of members (4 pages)