Company NameProduct Masters Limited
Company StatusDissolved
Company Number01172800
CategoryPrivate Limited Company
Incorporation Date5 June 1974(49 years, 11 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDudley John Heastie
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1992(18 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 12 March 2002)
RoleCompany Director
Correspondence AddressRaintree House Stud Green
Holyport
Maidenhead
Berkshire
SL6 2JF
Director NameFrancine Heastie
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1992(18 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 12 March 2002)
RoleCompany Director
Correspondence AddressRaintree House Stud Green
Holyport
Maidenhead
Berkshire
SL6 2JF
Secretary NameFrancine Heastie
NationalityBritish
StatusClosed
Appointed20 September 1992(18 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 12 March 2002)
RoleCompany Director
Correspondence AddressRaintree House Stud Green
Holyport
Maidenhead
Berkshire
SL6 2JF

Location

Registered Address18 Queen Anne Street
London
W1M 0HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£38,034
Gross Profit£2,769
Net Worth£26,902
Cash£26,902

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
8 October 2001Application for striking-off (1 page)
4 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
22 September 2000Return made up to 20/09/00; full list of members (6 pages)
26 July 2000Accounting reference date extended from 30/06/00 to 30/12/00 (1 page)
26 May 2000Full accounts made up to 30 June 1999 (11 pages)
15 September 1999Return made up to 20/09/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
17 September 1998Return made up to 20/09/98; full list of members (6 pages)
23 March 1998Full accounts made up to 30 June 1997 (12 pages)
27 October 1997Return made up to 20/09/97; full list of members (6 pages)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
18 October 1996Return made up to 20/09/96; full list of members (6 pages)
26 February 1996Full accounts made up to 30 June 1995 (12 pages)
29 November 1995Registered office changed on 29/11/95 from: 18 queen anne street london W1M 9LB (1 page)
27 November 1995Return made up to 20/09/95; full list of members (16 pages)