Company NameMasswill Limited
Company StatusDissolved
Company Number01993390
CategoryPrivate Limited Company
Incorporation Date28 February 1986(38 years, 2 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCynthia Helena Theodora Wilhelmina Alers
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDutch/American
StatusClosed
Appointed28 June 1994(8 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 30 September 2003)
RoleManager
Correspondence Address35 Ringford Road
London
SW18 1RP
Secretary NameHamish Vaughan Masson
NationalityBritish
StatusClosed
Appointed15 December 1996(10 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 30 September 2003)
RoleCompany Executive
Correspondence Address35 Ringford Road
London
SW18 1RP
Director NameHamish Vaughan Masson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 1994)
RoleLecturer
Correspondence Address2 Holbrook Close
Eastbourne
East Sussex
BN20 7JT
Director NamePhyllis Dorothy Masson
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 December 1993)
RolePhysiotherapist
Correspondence Address2 Holbrook Close
Eastbourne
East Sussex
BN20 7JT
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 1996)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressEagle House
Cranleigh Close
South Croydon
Surrey
CR2 9LH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,419
Cash£1,945
Current Liabilities£3,837

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
13 May 2003Voluntary strike-off action has been suspended (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
28 March 2003Return made up to 31/12/02; full list of members (6 pages)
26 March 2003Application for striking-off (1 page)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 November 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 October 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1998Registered office changed on 08/12/98 from: 4TH floor 35 ringford road london SW18 1RP (1 page)
18 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
11 December 1997Registered office changed on 11/12/97 from: unit 6 161 fulham road chelsea london SW3 6SN (1 page)
10 April 1997Return made up to 31/12/96; full list of members (6 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: 21 st. Thomas street bristol BS1 6JS (1 page)
7 February 1997Secretary resigned (1 page)
7 February 1997New secretary appointed (2 pages)
2 February 1997Amended accounts made up to 31 March 1995 (3 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
3 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)