Company NameM.A.S. 2010 Limited
Company StatusDissolved
Company Number02412888
CategoryPrivate Limited Company
Incorporation Date11 August 1989(34 years, 8 months ago)
Dissolution Date24 November 2012 (11 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(19 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 24 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 December 2007(18 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 24 November 2012)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameDavid Frederick Strauss
Date of BirthMay 1940 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed20 March 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressRidgeways 18 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL
Director NameDr John Stephens
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 January 2000)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address44 Beech Way
Blackmore End
Wheathampstead
Hertfordshire
AL4 8LY
Director NameGraeme Manson Hart
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 November 1999)
RoleSurgeon
Correspondence Address35 York Terrace East
London
NW1 4PT
Director NameHerbert Freitag
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed20 March 1992(2 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 May 2000)
RoleCompany Director
Correspondence AddressHideaway Quarry Wood
Marlow
Buckinghamshire
SL7 1RF
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years, 7 months after company formation)
Appointment Duration10 months (resigned 18 January 1993)
RoleCompany Director
Correspondence Address14 Kingwood Road
London
SW6 6SR
Director NameMr Norman Allan Spargo
Date of BirthOctober 1936 (Born 87 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 1992(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address42 A Tudor Close
Off Belsize Avenue
London
Director NameJohn Humphrey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Upper Hall Park
Berkhamsted
Hertfordshire
HP4 2NP
Secretary NameClaire Margaret Valentine
NationalityBritish
StatusResigned
Appointed18 January 1993(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address2 Wyke House
Sandy Lane
Hampton Wick
Surrey
KT1 4BD
Director NameNorah Ann Barrie Freitag
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 1999)
RoleCommercial Director
Correspondence AddressHideaway Quarrywood
Marlow
Buckinghamshire
SL7 1RF
Director NameRobert Fielding
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressYork House
2 Caradon Place
Verwood
Dorset
BH31 7PW
Director NameJohn Richard Ulrich Green
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressSundown Dark Lane
Codicote
Hitchin
Hertfordshire
SG4 8UZ
Director NameJames Patrick Bartholomew Sangster
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 1998)
RoleHealth Insurance Executive
Correspondence Address156 Green Lane
Shepperton
Middlesex
TW17 8DZ
Secretary NameMandy Patricia Webster
NationalityBritish
StatusResigned
Appointed30 June 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40a Chaldon Common Road
Caterham
Surrey
CR3 5DB
Secretary NameMr Michael John Goodwin
NationalityBritish
StatusResigned
Appointed28 May 1999(9 years, 9 months after company formation)
Appointment Duration6 months (resigned 24 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Follyfield
Hankerton
Malmesbury
Wiltshire
SN16 9LA
Director NameAndrew Robert Dean
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(10 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 October 2000)
RoleSales And Marketing
Correspondence AddressSunningdale
Franklin Road, North Fambridge
Chelmsford
Essex
CM3 6NF
Director NameSusan Kathleen Bleuel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 1999(10 years, 3 months after company formation)
Appointment Duration10 months (resigned 22 September 2000)
RoleCommercial Director
Correspondence AddressAvalon 117 Mount Pleasant Lane
Bricket Wood
Hertfordshire
AL2 3XQ
Director NameMr Michael John Goodwin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(10 years, 3 months after company formation)
Appointment Duration8 years (resigned 10 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Follyfield
Hankerton
Malmesbury
Wiltshire
SN16 9LA
Director NameBarry Gordon Wilding
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2002)
RoleChief Executive
Correspondence AddressMill House Mill Lane
Sissinghurst
Cranbrook
Kent
TN17 2HX
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed24 November 1999(10 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 September 2005)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Director NameMax Barrie Lewis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(12 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Upper Cumberland Walk
Tunbridge Wells
Kent
TN2 5EH
Secretary NameMarie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed15 September 2005(16 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 May 2006)
RoleCompany Director
Correspondence Address108 Peak Hill
London
SE26 4LQ
Secretary NameAdrianne Helen Marie Cormack
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2007)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameMr John Watson Picken
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(17 years, 5 months after company formation)
Appointment Duration11 months (resigned 10 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressDog Leg House Church Street
Sherston
Malmesbury
Wiltshire
SN16 0LR
Director NameMarsh Limited (Corporation)
StatusResigned
Appointed10 December 2007(18 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 September 2008)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Location

Registered AddressBentima House
168-172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 November 2012Final Gazette dissolved following liquidation (1 page)
24 November 2012Final Gazette dissolved following liquidation (1 page)
24 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2012Return of final meeting in a members' voluntary winding up (7 pages)
24 August 2012Return of final meeting in a members' voluntary winding up (7 pages)
15 June 2012Liquidators' statement of receipts and payments to 5 May 2012 (7 pages)
15 June 2012Liquidators statement of receipts and payments to 5 May 2012 (7 pages)
15 June 2012Liquidators' statement of receipts and payments to 5 May 2012 (7 pages)
15 June 2012Liquidators statement of receipts and payments to 5 May 2012 (7 pages)
17 June 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
17 June 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
17 June 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
17 June 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
20 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 May 2010Declaration of solvency (3 pages)
20 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-06
(1 page)
20 May 2010Declaration of solvency (3 pages)
20 May 2010Appointment of a voluntary liquidator (1 page)
20 May 2010Appointment of a voluntary liquidator (1 page)
19 May 2010Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 19 May 2010 (2 pages)
30 April 2010Change of name notice (2 pages)
30 April 2010Company name changed medisure affinity services LIMITED\certificate issued on 30/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
30 April 2010Change of name notice (2 pages)
30 April 2010Company name changed medisure affinity services LIMITED\certificate issued on 30/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(14 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(14 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(14 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 June 2009Accounts made up to 31 December 2008 (5 pages)
1 April 2009Return made up to 01/03/09; full list of members (5 pages)
1 April 2009Return made up to 01/03/09; full list of members (5 pages)
27 October 2008Director appointed angus kenneth cameron (2 pages)
27 October 2008Director appointed angus kenneth cameron (2 pages)
8 October 2008Accounts made up to 31 December 2007 (7 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 October 2008Appointment terminated director marsh LIMITED (1 page)
6 October 2008Appointment Terminated Director marsh LIMITED (1 page)
21 July 2008Full accounts made up to 31 December 2006 (12 pages)
21 July 2008Full accounts made up to 31 December 2006 (12 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
23 December 2007Director resigned (1 page)
23 December 2007Secretary resigned (1 page)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
23 December 2007Secretary resigned (1 page)
23 December 2007New secretary appointed (2 pages)
23 December 2007Director resigned (1 page)
23 December 2007New secretary appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
28 March 2006Return made up to 01/03/06; full list of members (12 pages)
28 March 2006Return made up to 01/03/06; full list of members (12 pages)
10 October 2005Full accounts made up to 31 December 2004 (13 pages)
10 October 2005Full accounts made up to 31 December 2004 (13 pages)
6 October 2005New secretary appointed (2 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005New secretary appointed (2 pages)
6 October 2005Secretary resigned (1 page)
1 April 2005Return made up to 01/03/05; full list of members (6 pages)
1 April 2005Return made up to 01/03/05; full list of members (6 pages)
11 October 2004Full accounts made up to 31 December 2003 (13 pages)
11 October 2004Full accounts made up to 31 December 2003 (13 pages)
19 March 2004Return made up to 01/03/04; full list of members (6 pages)
19 March 2004Return made up to 01/03/04; full list of members (6 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
9 June 2003Location of register of members (1 page)
9 June 2003Location of register of members (1 page)
8 April 2003Return made up to 01/03/03; full list of members (6 pages)
8 April 2003Director resigned (1 page)
8 April 2003Return made up to 01/03/03; full list of members (6 pages)
8 April 2003Director resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: sackville house 143-149 fenchurch street london EC3M 6BN (1 page)
1 April 2003Registered office changed on 01/04/03 from: sackville house 143-149 fenchurch street london EC3M 6BN (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
5 March 2002Full accounts made up to 31 December 2000 (13 pages)
5 March 2002Full accounts made up to 31 December 2000 (13 pages)
4 March 2002Return made up to 01/03/02; change of members (5 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; change of members (5 pages)
22 November 2001Full accounts made up to 31 December 1999 (15 pages)
22 November 2001Full accounts made up to 31 December 1999 (15 pages)
7 August 2001Registered office changed on 07/08/01 from: sackville street 143 fenchurch street london EC3M 6BN (1 page)
7 August 2001Registered office changed on 07/08/01 from: sackville street 143 fenchurch street london EC3M 6BN (1 page)
29 March 2001Return made up to 20/03/01; full list of members (5 pages)
29 March 2001Return made up to 20/03/01; full list of members (5 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
2 May 2000Return made up to 20/03/00; full list of members (7 pages)
2 May 2000Return made up to 20/03/00; full list of members (7 pages)
9 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2000Director resigned (1 page)
4 March 2000Director resigned (1 page)
4 March 2000Director resigned (1 page)
4 March 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 December 1998 (15 pages)
4 February 2000Full accounts made up to 31 December 1998 (15 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
17 December 1999Location of register of members (1 page)
17 December 1999Location of register of members (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
1 December 1999Registered office changed on 01/12/99 from: winterton house nixey close slough SL1 1NG (1 page)
26 November 1999Company name changed health care management LIMITED\certificate issued on 26/11/99 (2 pages)
26 November 1999Company name changed health care management LIMITED\certificate issued on 26/11/99 (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999New secretary appointed (2 pages)
19 April 1999Return made up to 20/03/99; full list of members (7 pages)
19 April 1999Return made up to 20/03/99; full list of members (7 pages)
8 February 1999Auditor's resignation (1 page)
8 February 1999Auditor's resignation (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
8 September 1998Director's particulars changed (1 page)
8 September 1998Director's particulars changed (1 page)
31 July 1998Auditor's resignation (3 pages)
31 July 1998Auditor's resignation (3 pages)
29 June 1998Full accounts made up to 31 December 1997 (13 pages)
29 June 1998Full accounts made up to 31 December 1997 (13 pages)
11 April 1998Return made up to 20/03/98; full list of members (12 pages)
11 April 1998Return made up to 20/03/98; full list of members (12 pages)
10 March 1998Director resigned (2 pages)
10 March 1998Director resigned (2 pages)
15 January 1998Director's particulars changed (1 page)
15 January 1998Director's particulars changed (1 page)
17 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 October 1997Memorandum and Articles of Association (25 pages)
17 October 1997Memorandum and Articles of Association (25 pages)
17 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 September 1997Full accounts made up to 31 December 1996 (13 pages)
24 September 1997Full accounts made up to 31 December 1996 (13 pages)
27 July 1997Secretary resigned (1 page)
27 July 1997New secretary appointed (2 pages)
27 July 1997Secretary resigned (1 page)
27 July 1997New secretary appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
23 April 1997Return made up to 20/03/97; full list of members (11 pages)
23 April 1997Return made up to 20/03/97; full list of members (11 pages)
2 January 1997Director's particulars changed (1 page)
2 January 1997Director's particulars changed (1 page)
17 December 1996Director's particulars changed (1 page)
17 December 1996Director's particulars changed (1 page)
24 April 1996Full accounts made up to 31 December 1995 (12 pages)
24 April 1996Full accounts made up to 31 December 1995 (12 pages)
28 March 1996Return made up to 20/03/96; full list of members (9 pages)
28 March 1996Return made up to 20/03/96; full list of members (9 pages)
15 December 1995Director's particulars changed (2 pages)
15 December 1995Director's particulars changed (4 pages)
14 August 1995Full accounts made up to 31 December 1994 (14 pages)
14 August 1995Full accounts made up to 31 December 1994 (14 pages)
11 May 1995Director resigned (4 pages)
11 May 1995Director resigned (2 pages)
22 March 1995Return made up to 20/03/95; full list of members (18 pages)
22 March 1995Return made up to 20/03/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)