Company NameMastercare Limited
DirectorsGeoffrey David Budd and Martin John Sidders
Company StatusDissolved
Company Number00397465
CategoryPrivate Limited Company
Incorporation Date1 August 1945(78 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Geoffrey David Budd
NationalityBritish
StatusCurrent
Appointed12 October 1992(47 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameMr Geoffrey David Budd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1995(49 years, 9 months after company formation)
Appointment Duration29 years
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(52 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Beech Way
Wheathampstead
St. Albans
Hertfordshire
AL4 8LY
Director NameRoger John Dew
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(47 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 1994)
RoleCompany Director
Correspondence AddressThe Spinney
Chamberlaines Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PW
Director NameJohn Francis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(47 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address562 Lowther Road
Dunstable
Luton
Bedfordshire
LU6 3LL
Director NameMr David Samuel Gilbert
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(47 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HZ
Director NameMr David Hamid
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(47 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address5 Keiths Wood
Knebworth
Hertfordshire
SG3 6PU
Director NameMr Dale Preston Heathcote
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(47 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address24 Clydesdale Gardens
Richmond
Surrey
TW10 5EF
Director NameMr Gerard Matonti
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(47 years, 2 months after company formation)
Appointment Duration11 months (resigned 10 September 1993)
RoleCompany Director
Correspondence Address56 Pumpherston Road
Mid Calder
Livingston
West Lothian
EH53 0BB
Scotland
Director NameMr John Robert Sills
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(47 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Baytree Walk
Watford
Hertfordshire
WD17 4RX
Director NameEdward Martin Fitzmaurice
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(48 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address33a Arkwright Road
Hampstead
London
NW3 6BJ
Director NameNicholas Ashley Lowe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(48 years, 11 months after company formation)
Appointment Duration3 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address2 Newark Road
Snows Ride
Windlesham
Surrey
GU20 6NE
Director NameIan Paul Livingston
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1995(49 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address14 Blattner Close
Allum Lane
Elstree
Hertfordshire
WD6 3PD

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1P 7PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000,000

Accounts

Latest Accounts1 May 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 January 2002Dissolved (1 page)
1 October 2001Return of final meeting in a members' voluntary winding up (3 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
29 June 2000Registered office changed on 29/06/00 from: mayland avenue hemel hempstead hertfordshire HP2 7TG (1 page)
27 June 2000Declaration of solvency (3 pages)
27 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2000Appointment of a voluntary liquidator (2 pages)
21 October 1999Return made up to 12/10/99; full list of members (7 pages)
20 July 1999Accounts for a dormant company made up to 1 May 1999 (6 pages)
15 February 1999Accounts for a dormant company made up to 2 May 1998 (6 pages)
19 October 1998Return made up to 12/10/98; full list of members (6 pages)
19 February 1998Accounts for a dormant company made up to 3 May 1997 (6 pages)
17 October 1997Return made up to 12/10/97; full list of members (6 pages)
10 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
19 February 1997Full accounts made up to 27 April 1996 (16 pages)
21 October 1996Return made up to 12/10/96; full list of members (14 pages)
19 February 1996Full accounts made up to 29 April 1995 (17 pages)
20 November 1995Director's particulars changed (4 pages)
18 October 1995Return made up to 12/10/95; full list of members (12 pages)
30 August 1995Memorandum and Articles of Association (52 pages)
19 May 1995Memorandum and Articles of Association (52 pages)
11 May 1995Director resigned;new director appointed (6 pages)
30 April 1995Registered office changed on 30/04/95 from: 29 farm street london W1X 8AA (1 page)
26 April 1995Director resigned (6 pages)
26 April 1995Director resigned (4 pages)
26 April 1995Director resigned;new director appointed (4 pages)
26 April 1995Director resigned (4 pages)