Company NameMFS (Yorkshire) Limited
Company StatusDissolved
Company Number01423388
CategoryPrivate Limited Company
Incorporation Date25 May 1979(44 years, 11 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)
Previous NameMaster Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameLLC Nominees Limited (Corporation)
StatusClosed
Appointed13 November 2000(21 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 01 August 2006)
Correspondence AddressRoman House 296 Golders Green Road
London
NW11 9PT
Director NameJustin Andrew Silverman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(12 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address101 Dove Park
Pinner
Middlesex
HA5 4EE
Director NameMr David Grant Sinclair
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(12 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 March 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameJustin Andrew Silverman
NationalityBritish
StatusResigned
Appointed29 December 1991(12 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Dove Park
Pinner
Middlesex
HA5 4EE
Director NameChristine Rhoda Grace Dane
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(14 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 January 1999)
RoleInsurance Executive
Correspondence AddressFlat 3
Crakehall Hall
Bedale
North Yorkshire
DL8 1HT
Director NameRoderick Whitby Oliver
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(17 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 November 2000)
RoleInsurance Executive
Correspondence AddressThe White House Main Street
Alne
York
North Yorkshire
YO6 2LB
Secretary NameChristine Rhoda Grace Dane
NationalityBritish
StatusResigned
Appointed23 March 1998(18 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressFlat 3
Crakehall Hall
Bedale
North Yorkshire
DL8 1HT
Secretary NameEleanor Rachel Oliver
NationalityBritish
StatusResigned
Appointed31 December 1998(19 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 November 2000)
RoleCompany Director
Correspondence Address8 Manor Green
Patrick Brompton
Bedale
North Yorkshire
DL8 1LH
Director NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed13 November 2000(21 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 November 2005)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered AddressBcm Embankment
London
WC1N 3XX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,101
Current Liabilities£8,101

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

1 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
30 November 2005Director resigned (1 page)
31 October 2005Registered office changed on 31/10/05 from: roman house 296 golders green road london NW11 9PT (1 page)
8 November 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
15 December 2003Total exemption small company accounts made up to 28 February 2003 (2 pages)
29 January 2003Return made up to 29/12/02; full list of members (6 pages)
28 October 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
2 July 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
7 January 2002Return made up to 29/12/01; full list of members (6 pages)
22 December 2000Return made up to 29/12/00; full list of members (6 pages)
23 November 2000Registered office changed on 23/11/00 from: 8 manor green patrick brompton bedale north yorkshire DL8 1LH (1 page)
16 November 2000Director resigned (1 page)
16 November 2000New secretary appointed (2 pages)
16 November 2000Secretary resigned (1 page)
16 November 2000New director appointed (2 pages)
15 November 2000Accounts made up to 29 February 2000 (14 pages)
27 March 2000Accounting reference date extended from 31/12/99 to 29/02/00 (1 page)
27 March 2000Return made up to 29/12/99; full list of members (7 pages)
12 October 1999Accounts made up to 31 December 1998 (14 pages)
13 March 1999Registered office changed on 13/03/99 from: the crickerage crakehall bedale north yorkshire DL8 1HT (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Secretary resigned (1 page)
14 January 1999New secretary appointed (2 pages)
5 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 July 1998Accounts made up to 31 December 1997 (13 pages)
2 July 1998New secretary appointed (2 pages)
31 March 1998Registered office changed on 31/03/98 from: roman house 296 golders green road london NW11 9PT (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
13 January 1998Return made up to 29/12/97; full list of members (8 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 March 1997New director appointed (2 pages)
17 February 1997Return made up to 29/12/96; no change of members (6 pages)
12 September 1996Accounts made up to 31 December 1995 (15 pages)
29 July 1996Auditor's resignation (1 page)
20 February 1996Return made up to 29/12/95; no change of members (6 pages)
4 October 1995Accounts made up to 31 December 1994 (11 pages)