Company NameMasterack International Limited
Company StatusDissolved
Company Number02174078
CategoryPrivate Limited Company
Incorporation Date6 October 1987(36 years, 7 months ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)
Previous NamesFullpay Limited and Display Direct Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNeil Patrick Campbell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed16 January 1998(10 years, 3 months after company formation)
Appointment Duration13 years (closed 01 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Homefield Way
Abington
Northampton
NN3 3BT
Director NameDennis Slusher Park
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 2006(19 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 01 February 2011)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address2630 E. 15th Street
Joplin
Mo 64804
United States
Director NameMrs Shonna Lea Koch
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2010(22 years, 9 months after company formation)
Appointment Duration7 months (closed 01 February 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFox Court
14 Gray's Inn Road
London
WC1X 8HN
Director NameWendy March Watson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2010(22 years, 9 months after company formation)
Appointment Duration7 months (closed 01 February 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFox Court
14 Gray's Inn Road
London
WC1X 8HN
Secretary NameShonna Lea Koch
NationalityBritish
StatusClosed
Appointed30 June 2010(22 years, 9 months after company formation)
Appointment Duration7 months (closed 01 February 2011)
RoleCompany Director
Correspondence AddressFox Court
14 Gray's Inn Road
London
WC1X 8HN
Director NameDavid Howard James
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 1994)
RoleManaging Director
Correspondence Address103 Woodcote Road
Caversham
Reading
Berkshire
RG4 7EZ
Director NameDavid Murdoch Taylor
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressAtrium House Romans End
King Harry Lane
St Albans
Hertfordshire
AL3 4BN
Director NameCelia Whitworth
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 28 February 1993)
RoleCompany Director
Correspondence Address114 Cambridge Road
Barton
Cambridge
Cambridgeshire
CB3 7AR
Secretary NameCelia Whitworth
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 28 February 1993)
RoleCompany Director
Correspondence Address114 Cambridge Road
Barton
Cambridge
Cambridgeshire
CB3 7AR
Secretary NameNeil Patrick Campbell
NationalityIrish
StatusResigned
Appointed28 February 1993(5 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Dixon Road
Kingsthorpe
Northampton
Northamptonshire
NN2 8XE
Director NameNicholas Robert Mumford
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(10 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address35 C Dartmouth Park Avenue
London
NW5 1JL
Director NameMr Alan Robert Pegram
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(10 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 November 2008)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Barlings Road
Harpenden
Herts
AL5 2AL
Director NameErnest Carroll Jett
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2001(13 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4702 Jackson
Joplin
64804 Missouri
United States
Secretary NameErnest Carroll Jett
NationalityAmerican
StatusResigned
Appointed24 April 2001(13 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4702 Jackson
Joplin
64804 Missouri
United States

Location

Registered AddressFox Court
14 Gray's Inn Road
London
WC1X 8HN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
6 October 2010Application to strike the company off the register (3 pages)
6 October 2010Application to strike the company off the register (3 pages)
27 August 2010Previous accounting period extended from 30 November 2009 to 31 May 2010 (1 page)
27 August 2010Previous accounting period extended from 30 November 2009 to 31 May 2010 (1 page)
19 August 2010Appointment of Shonna Lea Koch as a director (3 pages)
19 August 2010Appointment of Shonna Lea Koch as a secretary (3 pages)
19 August 2010Termination of appointment of Ernest Jett as a director (2 pages)
19 August 2010Appointment of Wendy March Watson as a director (3 pages)
19 August 2010Appointment of Shonna Lea Koch as a director (3 pages)
19 August 2010Termination of appointment of Ernest Jett as a secretary (2 pages)
19 August 2010Appointment of Shonna Lea Koch as a secretary (3 pages)
19 August 2010Termination of appointment of Ernest Jett as a director (2 pages)
19 August 2010Termination of appointment of Ernest Jett as a secretary (2 pages)
19 August 2010Appointment of Wendy March Watson as a director (3 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 99
(5 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 99
(5 pages)
23 September 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
23 September 2009Accounts made up to 30 November 2008 (5 pages)
19 May 2009Return made up to 31/03/09; full list of members (4 pages)
19 May 2009Return made up to 31/03/09; full list of members (4 pages)
5 December 2008Appointment terminated director alan pegram (1 page)
5 December 2008Appointment Terminated Director alan pegram (1 page)
25 September 2008Accounts made up to 30 November 2007 (4 pages)
25 September 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
2 June 2008Return made up to 31/03/08; full list of members (4 pages)
2 June 2008Return made up to 31/03/08; full list of members (4 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
12 September 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
12 September 2007Accounts made up to 30 November 2006 (4 pages)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
16 August 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
16 August 2006Accounts made up to 30 November 2005 (5 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
20 October 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
20 October 2005Accounts made up to 30 November 2004 (5 pages)
6 June 2005Accounts made up to 30 November 2003 (5 pages)
6 June 2005Accounts for a dormant company made up to 30 November 2003 (5 pages)
22 April 2005Return made up to 31/03/05; full list of members (8 pages)
22 April 2005Return made up to 31/03/05; full list of members (8 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 April 2004Return made up to 31/03/04; full list of members (8 pages)
6 April 2004Return made up to 31/03/04; full list of members (8 pages)
19 March 2004Registered office changed on 19/03/04 from: 1ST floor 180 fleet street london EC4A 2HG (1 page)
19 March 2004Registered office changed on 19/03/04 from: 1ST floor 180 fleet street london EC4A 2HG (1 page)
23 August 2003Full accounts made up to 30 November 2002 (13 pages)
23 August 2003Full accounts made up to 30 November 2002 (13 pages)
11 April 2003Return made up to 31/03/03; full list of members (8 pages)
11 April 2003Return made up to 31/03/03; full list of members (8 pages)
20 September 2002Full accounts made up to 30 November 2001 (12 pages)
20 September 2002Full accounts made up to 30 November 2001 (12 pages)
16 June 2002Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
16 June 2002Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
5 April 2002Return made up to 31/03/02; full list of members (7 pages)
5 April 2002Return made up to 31/03/02; full list of members (7 pages)
18 July 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 July 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 June 2001Return made up to 31/03/01; full list of members (7 pages)
21 June 2001Return made up to 31/03/01; full list of members (7 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 May 2001Director's particulars changed (1 page)
1 May 2001Registered office changed on 01/05/01 from: 202 silbury boulevard central milton keynes milton keynes buckinghamshire MK9 1LW (1 page)
1 May 2001Registered office changed on 01/05/01 from: 202 silbury boulevard central milton keynes milton keynes buckinghamshire MK9 1LW (1 page)
1 May 2001Director's particulars changed (1 page)
1 May 2001New secretary appointed;new director appointed (2 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001Secretary's particulars changed;director's particulars changed (1 page)
1 May 2001Director's particulars changed (1 page)
1 May 2001Secretary's particulars changed;director's particulars changed (1 page)
1 May 2001Director's particulars changed (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001New secretary appointed;new director appointed (2 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 June 2000Return made up to 31/03/00; full list of members (7 pages)
28 June 2000Return made up to 31/03/00; full list of members (7 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 June 1999Return made up to 31/03/99; full list of members (6 pages)
4 June 1999Return made up to 31/03/99; full list of members (6 pages)
1 June 1999Accounts for a dormant company made up to 31 December 1997 (6 pages)
1 June 1999Accounts made up to 31 December 1997 (6 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
12 March 1999Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
12 March 1999Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
23 June 1998Return made up to 31/03/98; no change of members (4 pages)
23 June 1998Return made up to 31/03/98; no change of members (4 pages)
30 March 1998Company name changed\certificate issued on 30/03/98 (2 pages)
30 March 1998Company name changed\certificate issued on 30/03/98 (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Registered office changed on 25/01/98 from: st marys house 47 high street trumpington cambridge CB2 2HZ (1 page)
25 January 1998New director appointed (2 pages)
25 January 1998Registered office changed on 25/01/98 from: st marys house 47 high street trumpington cambridge CB2 2HZ (1 page)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
20 August 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
20 August 1997Accounts made up to 31 May 1997 (1 page)
27 April 1997Return made up to 31/03/97; no change of members (4 pages)
27 April 1997Return made up to 31/03/97; no change of members (4 pages)
11 December 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
11 December 1996Accounts made up to 31 May 1996 (1 page)
11 October 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 1996Return made up to 31/03/96; full list of members (6 pages)
1 April 1996Accounts made up to 31 May 1995 (1 page)
1 April 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
18 April 1995Return made up to 31/03/95; no change of members (4 pages)
18 April 1995Return made up to 31/03/95; no change of members (4 pages)
30 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
30 March 1995Accounts made up to 31 May 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)