Company NameMasterfile Limited
Company StatusDissolved
Company Number00935956
CategoryPrivate Limited Company
Incorporation Date24 July 1968(55 years, 9 months ago)
Dissolution Date18 September 2001 (22 years, 7 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 Michael Barry Wolfson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1999(30 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 18 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Abbey View
Radlett
Hertfordshire
WD7 8LT
Secretary NameMr Michael Barry Wolfson
NationalityBritish
StatusClosed
Appointed07 March 2000(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 18 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Abbey View
Radlett
Hertfordshire
WD7 8LT
Director NameMr Warwick Keith Woodhouse
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(31 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 18 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Carmalt Gardens
London
SW15 6NE
Director NameMark George Austin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(22 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 August 1994)
RoleCompany Director
Correspondence Address45 Cheyne Place
Royal Hospital Road
London
SW3 4HL
Director NameSheldon Andrew Marshall
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(22 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 March 1999)
RoleCompany Director
Correspondence AddressMagnolia House Camp End Road
Weybridge
Surrey
KT13 0NU
Secretary NameSheldon Andrew Marshall
NationalityBritish
StatusResigned
Appointed10 July 1991(22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 1993)
RoleCompany Director
Correspondence AddressOak Ridge Blundel Lane
Stoke D'Abernon
Cobham
Surrey
KT11 2SE
Secretary NameMichael Lawrence French
NationalityBritish
StatusResigned
Appointed21 April 1993(24 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 1995)
RoleCompany Director
Correspondence AddressCopperfield
Station Road
Much Hadham
Hertfordshire
SG10 6AX
Director NameStruan Robertson Coupar
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(26 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 1996)
RolePersonnel Director
Correspondence AddressHatton Cottage
31 Lubbock Road
Chislehurst
Kent
BR7 5JG
Secretary NameMr Peter Gerald Hope
NationalityBritish
StatusResigned
Appointed12 January 1995(26 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 1996)
RoleCompany Director
Correspondence Address9 Glebeland
Egerton
Ner Ashford
Kent
TN27 9DH
Director NameMichael Lawrence French
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(27 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 June 1999)
RoleFinancial Dir
Correspondence AddressCopperfield
Station Road
Much Hadham
Hertfordshire
SG10 6AX
Secretary NameFiona Downes
NationalityBritish
StatusResigned
Appointed28 May 1996(27 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 March 2000)
RoleCompany Director
Correspondence Address102 Biddulph Mansions
Maida Vale
London
W9 1HU
Secretary NameAlex Henderson
NationalityBritish
StatusResigned
Appointed08 May 1998(29 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address144a Manor Lane
Lee
London
SE12 8LP
Director NameAndrew Nugee
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(30 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 March 2000)
RoleChief Executive
Correspondence Address47 Breer Street
London
SW6 3HE
Director NameLeo Alan Awbery Shapiro
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(30 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2000)
RoleGroup Development Manager
Correspondence Address33c Belitha Villas
London
N1 1PE

Location

Registered Address101 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,944
Current Liabilities£11,944

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
18 April 2001Application for striking-off (1 page)
7 November 2000Registered office changed on 07/11/00 from: innovation centre 225 marsh wall london E14 9FX (1 page)
7 November 2000New director appointed (2 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
16 August 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
21 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: ludgate house 245 blackfriars road london SE1 9UX (1 page)
16 March 2000Director's particulars changed (1 page)
21 September 1999Secretary resigned (1 page)
31 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
23 July 1999Return made up to 07/07/99; full list of members (7 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
31 October 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
13 May 1998New secretary appointed (2 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
29 August 1997Return made up to 10/07/97; full list of members (7 pages)
29 August 1997Director's particulars changed (1 page)
3 January 1997Auditor's resignation (5 pages)
17 October 1996Accounts made up to 31 December 1995 (6 pages)
14 August 1996Return made up to 10/07/96; no change of members (4 pages)
9 July 1996Secretary's particulars changed (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Secretary resigned (1 page)
28 June 1996New secretary appointed (2 pages)
28 June 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
12 July 1995Return made up to 10/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 July 1995Accounts made up to 31 December 1994 (6 pages)
28 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1994Accounts made up to 31 December 1993 (7 pages)
2 February 1992Accounts made up to 31 December 1990 (6 pages)