Company NameMast Learning Systems Limited
Company StatusDissolved
Company Number01616214
CategoryPrivate Limited Company
Incorporation Date23 February 1982(42 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Peter Harrison
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1991(9 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleComputer Based Training
Correspondence Address336 Aubert Park
London
N5 1TR
Director NameChristopher Fairclough Kearsley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1991(9 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleComputer Services
Correspondence Address2 Collingham Gardens
London
SW5 0HW
Director NameMr John Lewis Forsyth Allan
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressThe Steppes
West Stafford
Dorchester
Dorset
DT2 8AH
Director NameJacqueline Joan Jenkins
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressFlat 2
54 Eardley Crescent
London
SW5 9JZ
Secretary NameChristopher David Gittins
NationalityBritish
StatusCurrent
Appointed08 November 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressCourt House
Painswick
Stroud
Gloucestershire
GL6 6QE
Wales
Director NameJane Melanie Ripley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1995(13 years, 1 month after company formation)
Appointment Duration29 years, 1 month
RoleSales & Marketing Director
Correspondence Address13 Dunheved Close
Thornton Heath
Surrey
CR7 6AQ
Director NameDavid Ellis
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1995(13 years, 2 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence AddressThe Old Playhouse
Warninglid
Haywards Heath
West Sussex
RH17 5SP
Director NameIan Peter Markham Phillips
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1995(13 years, 2 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address18 Campion Road
Putney
London
SW15 6NW
Director NameMr Hugh Michael Fawcett Ealand
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 April 1995)
RoleCompany Director
Correspondence AddressWitheridge Hill Cottage
Witheridge Hill Highmoor
Nettlebed
Oxfordshire
RG9 5PF
Director NameMr Richard John Stroud
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 1994)
RoleMarketing Consultant
Correspondence Address8 Strutton Court
London
SW1P 2HH

Location

Registered AddressMartin House
26-30 Old Church Street
Chelsea
London
SW3 5BY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

5 January 1999Dissolved (1 page)
5 October 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
10 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
5 May 1998Liquidators statement of receipts and payments (5 pages)
23 April 1997Statement of affairs (8 pages)
23 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 1997Appointment of a voluntary liquidator (2 pages)
1 April 1997Registered office changed on 01/04/97 from: lodge farm house chavenage tetbury glos GL8 8XW (1 page)
21 May 1996Amended full accounts made up to 28 February 1995 (16 pages)
3 January 1996Full accounts made up to 28 February 1995 (15 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Return made up to 08/11/95; full list of members (8 pages)
23 November 1995Director resigned;new director appointed (2 pages)
23 November 1995New director appointed (2 pages)
28 June 1995Particulars of mortgage/charge (4 pages)