Company NameMastbase Limited
Company StatusDissolved
Company Number02349293
CategoryPrivate Limited Company
Incorporation Date17 February 1989(35 years, 2 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameProf Richard John Heald
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1991(2 years after company formation)
Appointment Duration28 years, 1 month (closed 26 March 2019)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressWaytes 37 High Street
Odiham
Hampshire
RG29 1LE
Secretary NameMr Ronald Leonhard Stewart
NationalityBritish
StatusClosed
Appointed01 September 2001(12 years, 6 months after company formation)
Appointment Duration17 years, 7 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Mill
Newnham Lane
Old Basing
Hampshire
RG24 7AT
Director NameMr Kenneth Stanley Hadyn Wise
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2005(16 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaventry Cottage Village Street
Chilbolton
Hampshire
SO20 6BG
Director NameTrevor Henry Redpath
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1991(2 years after company formation)
Appointment Duration1 year (resigned 10 March 1992)
RoleSurgeon
Correspondence AddressHeadbourne Worthy Grange
Headbourne Worthy
Winchester
Hampshire
RG23 7JX
Secretary NameChristopher Waithman Gabriel
NationalityBritish
StatusResigned
Appointed17 February 1991(2 years after company formation)
Appointment Duration10 years, 6 months (resigned 01 September 2001)
RoleCompany Director
Correspondence AddressBinley Cottage
Binley
Andover
Hampshire
SP11 6HA

Location

Registered Address8 Churchill Court C/O Rumford & Co
58 Station Road
North Harrow
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Shareholders

40 at £1Diana M. Stewart
7.19%
Ordinary
250 at £1Richard John Heald
44.96%
Ordinary
26 at £1John Morris Fowler
4.68%
Ordinary
23 at £1Mr Andrew Richards
4.14%
Ordinary
205 at £1Kenneth Stanley Hadyn Wise
36.87%
Ordinary
12 at £1R. Stewart
2.16%
Ordinary

Financials

Year2014
Net Worth-£130,312
Cash£3,335
Current Liabilities£1,944

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
27 December 2018Application to strike the company off the register (3 pages)
18 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
21 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
9 February 2018Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY to 8 Churchill Court C/O Rumford & Co 58 Station Road North Harrow HA2 7SA on 9 February 2018 (1 page)
19 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
19 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
6 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
6 March 2017Director's details changed for Mr Kenneth Stanley Hadyn Wise on 16 February 2017 (2 pages)
6 March 2017Director's details changed for Mr Kenneth Stanley Hadyn Wise on 16 February 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 556
(6 pages)
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 556
(6 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 556
(6 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 556
(6 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 556
(6 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 556
(6 pages)
3 September 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
3 September 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
2 March 2011Director's details changed for Professor Richard John Heald on 1 January 2011 (2 pages)
2 March 2011Director's details changed for Professor Richard John Heald on 1 January 2011 (2 pages)
2 March 2011Director's details changed for Professor Richard John Heald on 1 January 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 17/02/09; full list of members (5 pages)
2 March 2009Return made up to 17/02/09; full list of members (5 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 May 2008Return made up to 17/02/08; full list of members (5 pages)
12 May 2008Return made up to 17/02/08; full list of members (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 17/02/07; full list of members (3 pages)
20 March 2007Return made up to 17/02/07; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 March 2006Return made up to 17/02/06; full list of members (3 pages)
27 March 2006Return made up to 17/02/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 May 2005New director appointed (1 page)
4 May 2005New director appointed (1 page)
26 April 2005Return made up to 17/02/05; full list of members (4 pages)
26 April 2005Return made up to 17/02/05; full list of members (4 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 March 2004Return made up to 17/02/04; full list of members (7 pages)
23 March 2004Return made up to 17/02/04; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 April 2003Ad 13/05/01--------- £ si 110@1 (2 pages)
29 April 2003Ad 13/05/01--------- £ si 110@1 (2 pages)
29 April 2003Return made up to 17/02/03; full list of members (7 pages)
29 April 2003Return made up to 17/02/03; full list of members (7 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Return made up to 17/02/02; full list of members (8 pages)
11 April 2002Return made up to 17/02/02; full list of members (8 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
21 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 April 2001Return made up to 17/02/01; full list of members (8 pages)
30 April 2001Return made up to 17/02/01; full list of members (8 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 August 2000Ad 27/04/00--------- £ si 50@1=50 £ ic 396/446 (2 pages)
11 August 2000Ad 27/04/00--------- £ si 50@1=50 £ ic 396/446 (2 pages)
26 July 2000Ad 13/07/00--------- £ si 10@1=10 £ ic 386/396 (2 pages)
26 July 2000Ad 13/07/00--------- £ si 10@1=10 £ ic 386/396 (2 pages)
16 March 2000Ad 11/03/00--------- £ si 100@1=100 £ ic 286/386 (2 pages)
16 March 2000Ad 11/03/00--------- £ si 100@1=100 £ ic 286/386 (2 pages)
6 March 2000Return made up to 17/02/00; full list of members (7 pages)
6 March 2000Return made up to 17/02/00; full list of members (7 pages)
14 January 2000Registered office changed on 14/01/00 from: staple house, staple gardens, winchester, hants, SO23 9EJ. (1 page)
14 January 2000Registered office changed on 14/01/00 from: staple house, staple gardens, winchester, hants, SO23 9EJ. (1 page)
24 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 September 1999Ad 27/08/99--------- £ si 110@1=110 £ ic 179/289 (2 pages)
14 September 1999Ad 27/08/99--------- £ si 110@1=110 £ ic 179/289 (2 pages)
18 June 1999£ sr 103@1 31/12/97 (1 page)
18 June 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
18 June 1999£ sr 103@1 31/12/97 (1 page)
18 June 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
15 June 1999Ad 26/03/98--------- £ si 50@1=50 £ ic 229/279 (2 pages)
15 June 1999Return made up to 17/02/99; full list of members (6 pages)
15 June 1999Return made up to 17/02/99; full list of members (6 pages)
15 June 1999Ad 26/03/98--------- £ si 50@1=50 £ ic 229/279 (2 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
18 February 1998Return made up to 17/02/98; no change of members (4 pages)
18 February 1998Return made up to 17/02/98; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
16 April 1997Return made up to 17/02/97; full list of members (6 pages)
16 April 1997Return made up to 17/02/97; full list of members (6 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 April 1996Return made up to 17/02/96; full list of members (6 pages)
4 April 1996Return made up to 17/02/96; full list of members (6 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
21 July 1992Ad 28/05/91--------- £ si 1@1=1 £ ic 228/229 (4 pages)
29 May 1992Ad 29/03/91--------- £ si 2@1=2 £ ic 176/178 (4 pages)
22 August 1990Ad 29/03/90--------- £ si 39@1=39 £ ic 134/173 (2 pages)
4 October 1989Wd 29/09/89 ad 31/03/89--------- premium £ si 34@1=34 £ ic 100/134 (4 pages)
31 March 1989Memorandum and Articles of Association (14 pages)
31 March 1989Memorandum and Articles of Association (14 pages)