Company NameMasterpoint Engineering Limited
Company StatusDissolved
Company Number02602862
CategoryPrivate Limited Company
Incorporation Date18 April 1991(32 years, 11 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Meri Beth Braziel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed20 April 2012(21 years after company formation)
Appointment Duration4 years (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversity Court Staffordshire Technology Park
Stafford
Staffordshire
ST18 0ES
Secretary NameJordan Cosec Limited (Corporation)
StatusClosed
Appointed09 July 2015(24 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 26 April 2016)
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Director NameDavid John Warren
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(2 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 07 November 1991)
RoleProject Manager
Correspondence Address71 Newcomen Road
Wellingborough
Northamptonshire
NN8 1JT
Director NameIan Raymond Bean
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(2 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 07 November 1991)
RoleProject Manager
Correspondence Address31 Chestnut Drive
Desborough
Kettering
Northamptonshire
NN14 2TP
Secretary NameIan Raymond Bean
NationalityBritish
StatusResigned
Appointed05 July 1991(2 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 07 November 1991)
RoleProject Manager
Correspondence Address31 Chestnut Drive
Desborough
Kettering
Northamptonshire
NN14 2TP
Director NameMrs Susan Elizabeth Bean
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 March 1992)
RoleAccountant
Correspondence Address18 East Street
Irchester
Wellingborough
Northamptonshire
NN29 7BG
Director NameMiss Katrina Cariga
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 March 1992)
RoleMaintenance Co-Ordinator
Correspondence Address71 Newcomen Road
Wellingborough
Northamptonshire
NN8 1JT
Secretary NameMrs Susan Elizabeth Bean
NationalityBritish
StatusResigned
Appointed06 November 1991(6 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 1995)
RoleAccountant
Correspondence Address31 Chestnut Drive
Desborough
Kettering
Northants
NN14 2TP
Director NameMr Ian Raymond Bean
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(11 months, 2 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 22 December 2008)
RoleTelecoms Engineer
Country of ResidenceEngland
Correspondence AddressGreen Tiles
Park Lane
Sharnbrook
MK44 1LS
Director NameMartin Phillip Bean
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(2 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 22 December 2008)
RoleCompany Director
Correspondence Address15 Tresham Street
Kettering
Northamptonshire
NN16 8RS
Director NameMr Michael Andrew Everett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(2 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringbanks The Green
Bythorn
Huntingdon
Cambridgeshire
PE28 0QR
Secretary NameMr Ian Raymond Bean
NationalityBritish
StatusResigned
Appointed27 June 1995(4 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 22 December 2008)
RoleTelecoms Engineer
Country of ResidenceEngland
Correspondence AddressGreen Tiles
Park Lane
Sharnbrook
MK44 1LS
Director NameMr Roderick Alfred Matthews
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(17 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Burton House Burton Park
Duncton
Petworth
West Sussex
GU28 0QU
Director NameMr Graham Leslie Robertson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(17 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBriarwood Knightsbridge Road
Camberley
Surrey
GU15 3TS
Secretary NameMr Graham Leslie Robertson
NationalityBritish
StatusResigned
Appointed22 December 2008(17 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBriarwood Knightsbridge Road
Camberley
Surrey
GU15 3TS
Secretary NameJoanne Nixon
NationalityBritish
StatusResigned
Appointed23 July 2012(21 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2014)
RoleCompany Director
Correspondence AddressUniversity Court Staffordshire Technology Park
Stafford
Staffordshire
ST18 0ES
Secretary NamePaula Bendit
NationalityBritish
StatusResigned
Appointed30 April 2014(23 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 2015)
RoleCompany Director
Correspondence AddressUniversity Court Staffordshire Technology Park
Stafford
Staffordshire
ST18 0ES
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Contact

Websitemasterpoint.co.uk

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
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

Shareholders

300 at £1Keycom PLC
75.00%
Ordinary B
100 at £1Keycom PLC
25.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
29 January 2016Application to strike the company off the register (3 pages)
6 August 2015Registered office address changed from University Court Staffordshire Technology Park Stafford Staffordshire ST18 0ES to 20-22 Bedford Row London WC1R 4JS on 6 August 2015 (1 page)
6 August 2015Registered office address changed from University Court Staffordshire Technology Park Stafford Staffordshire ST18 0ES to 20-22 Bedford Row London WC1R 4JS on 6 August 2015 (1 page)
6 August 2015Appointment of Jordan Cosec Limited as a secretary on 9 July 2015 (2 pages)
6 August 2015Termination of appointment of Paula Bendit as a secretary on 6 July 2015 (1 page)
6 August 2015Termination of appointment of Paula Bendit as a secretary on 6 July 2015 (1 page)
6 August 2015Appointment of Jordan Cosec Limited as a secretary on 9 July 2015 (2 pages)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (10 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 400
(5 pages)
17 March 2015Satisfaction of charge 4 in full (5 pages)
29 August 2014Director's details changed for Ms Meri Beth Braziel on 8 August 2014 (3 pages)
29 August 2014Director's details changed for Ms Meri Beth Braziel on 8 August 2014 (3 pages)
2 July 2014Full accounts made up to 30 September 2013 (16 pages)
9 May 2014Appointment of Paula Bendit as a secretary (3 pages)
9 May 2014Termination of appointment of Joanne Nixon as a secretary (2 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 400
(5 pages)
24 July 2013Auditor's resignation (2 pages)
15 July 2013Director's details changed for Ms Meri Beth Braziel on 27 June 2013 (3 pages)
25 April 2013Director's details changed for Ms Meri Beth Braziel on 25 April 2013 (2 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
24 April 2013Full accounts made up to 30 September 2012 (15 pages)
9 November 2012Appointment of Joanne Nixon as a secretary (3 pages)
9 November 2012Termination of appointment of Graham Robertson as a secretary (2 pages)
9 November 2012Termination of appointment of Graham Robertson as a director (2 pages)
24 April 2012Appointment of Ms Meri Beth Braziel as a director (3 pages)
24 April 2012Termination of appointment of Roderick Matthews as a director (2 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
29 March 2012Full accounts made up to 30 September 2011 (16 pages)
16 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
4 March 2011Full accounts made up to 30 September 2010 (18 pages)
25 September 2010Full accounts made up to 30 September 2009 (18 pages)
16 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 August 2009Return made up to 31/03/09; full list of members (5 pages)
30 December 2008Appointment terminate, director and secretary ian raymond bean logged form (1 page)
29 December 2008Director and secretary appointed graham leslie robertson (4 pages)
29 December 2008Appointment terminated director martin bean (1 page)
29 December 2008Registered office changed on 29/12/2008 from erlang house 15 tresham street kettering northamptonshire NN16 8RS (1 page)
29 December 2008Appointment terminated director michael everett (1 page)
29 December 2008Director appointed roderick alfred matthews (4 pages)
29 December 2008Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
5 April 2008Return made up to 31/03/08; full list of members (5 pages)
4 April 2008Director's change of particulars / michael everett / 01/09/2007 (1 page)
4 April 2008Director's change of particulars / martin bean / 01/09/2007 (1 page)
22 June 2007Return made up to 31/03/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
17 May 2006Location of register of members (1 page)
17 May 2006Return made up to 31/03/06; full list of members (3 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
6 February 2006Director's particulars changed (1 page)
13 April 2005Return made up to 31/03/05; full list of members (3 pages)
14 February 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
15 September 2004Particulars of mortgage/charge (9 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
7 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 May 2003Return made up to 31/03/03; full list of members (7 pages)
25 March 2002Return made up to 31/03/02; full list of members (7 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
24 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
12 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
11 April 2000Return made up to 31/03/00; full list of members (7 pages)
8 February 2000Auditor's resignation (1 page)
23 January 2000Location of register of members (1 page)
11 January 2000Ad 30/04/99--------- £ si 300@1=300 £ ic 100/400 (2 pages)
11 January 2000Statement of rights variation attached to shares (2 pages)
3 December 1999Accounts for a small company made up to 30 June 1998 (8 pages)
2 April 1999Return made up to 31/03/99; full list of members (6 pages)
28 August 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 March 1998Return made up to 31/03/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
4 August 1996Accounts for a small company made up to 30 June 1995 (6 pages)
26 June 1996New secretary appointed (2 pages)
26 June 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
7 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)
16 November 1993Particulars of mortgage/charge (3 pages)
29 October 1993Particulars of mortgage/charge (3 pages)
17 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1991Incorporation (16 pages)