Company NameMasterneat Limited
Company StatusDissolved
Company Number02229855
CategoryPrivate Limited Company
Incorporation Date14 March 1988(36 years ago)
Dissolution Date3 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameAlan Wilmshurst
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(3 years, 1 month after company formation)
Appointment Duration28 years, 2 months (closed 03 July 2019)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressTerrace Cottage
Brandfold
Goudhurst
Kent
TN17 1JJ
Secretary NameMrs Mollie May Wilmshurst
StatusClosed
Appointed01 May 2017(29 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 03 July 2019)
RoleCompany Director
Correspondence Address52 Ravensfield Gardens
Epsom
KT19 0SR
Director NameMollie May Wilmshurst
Date of BirthMay 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(3 years, 1 month after company formation)
Appointment Duration26 years (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandfold
Goudhurst
Kent
TN17 1JJ
Secretary NameMollie May Wilmshurst
NationalityBritish
StatusResigned
Appointed01 May 1991(3 years, 1 month after company formation)
Appointment Duration26 years (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandfold
Goudhurst
Kent
TN17 1JJ
Secretary NameMr Alan Wilmshurst
StatusResigned
Appointed01 May 2017(29 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 May 2017)
RoleCompany Director
Correspondence AddressBrandfold North Road
Goudhurst
Cranbrook
TN17 1JJ

Contact

Telephone01580 211434
Telephone regionCranbrook

Location

Registered Address52 Ravensfield Gardens
Epsom
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

2 at £1Alan Wilmshurst
100.00%
Ordinary

Financials

Year2014
Net Worth£194,070
Cash£3,464
Current Liabilities£69,647

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 August 2017Registered office address changed from The Northdown Cranbrook Road, Goudhurst Cranbrook Kent TN17 1DP to 52 Ravensfield Gardens Epsom KT19 0SR on 7 August 2017 (2 pages)
2 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-12
(1 page)
2 August 2017Statement of affairs (8 pages)
2 August 2017Appointment of a voluntary liquidator (1 page)
12 May 2017Termination of appointment of Mollie May Wilmshurst as a director on 1 May 2017 (1 page)
12 May 2017Termination of appointment of Mollie May Wilmshurst as a secretary on 1 May 2017 (1 page)
12 May 2017Termination of appointment of Alan Wilmshurst as a secretary on 1 May 2017 (1 page)
12 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
12 May 2017Appointment of Mrs Mollie May Wilmshurst as a secretary on 1 May 2017 (2 pages)
12 May 2017Appointment of Mr Alan Wilmshurst as a secretary on 1 May 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
30 April 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 May 2009Return made up to 28/04/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 June 2008Return made up to 28/04/08; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 May 2007Return made up to 28/04/07; full list of members (2 pages)
24 May 2006Return made up to 28/04/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 May 2005Return made up to 28/04/05; full list of members (3 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 May 2004Return made up to 28/04/04; full list of members (7 pages)
3 May 2003Return made up to 28/04/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 May 2002Return made up to 28/04/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
17 May 2001Return made up to 28/04/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 May 2000Return made up to 28/04/00; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 May 1999Return made up to 28/04/99; no change of members
  • 363(287) ‐ Registered office changed on 21/05/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 April 1999Full accounts made up to 30 June 1998 (13 pages)
19 May 1998Return made up to 28/04/98; full list of members (6 pages)
22 April 1998Full accounts made up to 30 June 1997 (13 pages)
13 May 1997Return made up to 28/04/97; no change of members (4 pages)
10 April 1997Full accounts made up to 30 June 1996 (13 pages)
24 May 1996Return made up to 28/04/96; no change of members (4 pages)
16 January 1996Full accounts made up to 30 June 1995 (12 pages)
2 May 1995Return made up to 28/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 1995Full accounts made up to 30 June 1994 (12 pages)