Stafford
Staffordshire
ST18 0ES
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 2015(24 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 26 April 2016) |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Director Name | David John Warren |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 07 November 1991) |
Role | Project Manager |
Correspondence Address | 71 Newcomen Road Wellingborough Northamptonshire NN8 1JT |
Director Name | Ian Raymond Bean |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 07 November 1991) |
Role | Project Manager |
Correspondence Address | 31 Chestnut Drive Desborough Kettering Northamptonshire NN14 2TP |
Secretary Name | Ian Raymond Bean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 07 November 1991) |
Role | Project Manager |
Correspondence Address | 31 Chestnut Drive Desborough Kettering Northamptonshire NN14 2TP |
Director Name | Mrs Susan Elizabeth Bean |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 March 1992) |
Role | Accountant |
Correspondence Address | 18 East Street Irchester Wellingborough Northamptonshire NN29 7BG |
Director Name | Miss Katrina Cariga |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 March 1992) |
Role | Maintenance Co-Ordinator |
Correspondence Address | 71 Newcomen Road Wellingborough Northamptonshire NN8 1JT |
Secretary Name | Mrs Susan Elizabeth Bean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 June 1995) |
Role | Accountant |
Correspondence Address | 31 Chestnut Drive Desborough Kettering Northants NN14 2TP |
Director Name | Mr Ian Raymond Bean |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 9 months (resigned 22 December 2008) |
Role | Telecoms Engineer |
Country of Residence | England |
Correspondence Address | Green Tiles Park Lane Sharnbrook MK44 1LS |
Director Name | Martin Phillip Bean |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 December 2008) |
Role | Company Director |
Correspondence Address | 15 Tresham Street Kettering Northamptonshire NN16 8RS |
Director Name | Mr Michael Andrew Everett |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springbanks The Green Bythorn Huntingdon Cambridgeshire PE28 0QR |
Secretary Name | Mr Ian Raymond Bean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 22 December 2008) |
Role | Telecoms Engineer |
Country of Residence | England |
Correspondence Address | Green Tiles Park Lane Sharnbrook MK44 1LS |
Director Name | Mr Roderick Alfred Matthews |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burton House Burton Park Duncton Petworth West Sussex GU28 0QU |
Director Name | Mr Graham Leslie Robertson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Briarwood Knightsbridge Road Camberley Surrey GU15 3TS |
Secretary Name | Mr Graham Leslie Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Briarwood Knightsbridge Road Camberley Surrey GU15 3TS |
Secretary Name | Joanne Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | University Court Staffordshire Technology Park Stafford Staffordshire ST18 0ES |
Secretary Name | Paula Bendit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(23 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 2015) |
Role | Company Director |
Correspondence Address | University Court Staffordshire Technology Park Stafford Staffordshire ST18 0ES |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Website | masterpoint.co.uk |
---|
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
300 at £1 | Keycom PLC 75.00% Ordinary B |
---|---|
100 at £1 | Keycom PLC 25.00% Ordinary |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2016 | Application to strike the company off the register (3 pages) |
6 August 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Jordan Cosec Limited as a secretary on 9 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of Paula Bendit as a secretary on 6 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Paula Bendit as a secretary on 6 July 2015 (1 page) |
6 August 2015 | Appointment of Jordan Cosec Limited as a secretary on 9 July 2015 (2 pages) |
3 July 2015 | Accounts for a dormant company made up to 30 September 2014 (10 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
17 March 2015 | Satisfaction of charge 4 in full (5 pages) |
29 August 2014 | Director's details changed for Ms Meri Beth Braziel on 8 August 2014 (3 pages) |
29 August 2014 | Director's details changed for Ms Meri Beth Braziel on 8 August 2014 (3 pages) |
2 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
9 May 2014 | Appointment of Paula Bendit as a secretary (3 pages) |
9 May 2014 | Termination of appointment of Joanne Nixon as a secretary (2 pages) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
24 July 2013 | Auditor's resignation (2 pages) |
15 July 2013 | Director's details changed for Ms Meri Beth Braziel on 27 June 2013 (3 pages) |
25 April 2013 | Director's details changed for Ms Meri Beth Braziel on 25 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Full accounts made up to 30 September 2012 (15 pages) |
9 November 2012 | Appointment of Joanne Nixon as a secretary (3 pages) |
9 November 2012 | Termination of appointment of Graham Robertson as a secretary (2 pages) |
9 November 2012 | Termination of appointment of Graham Robertson as a director (2 pages) |
24 April 2012 | Appointment of Ms Meri Beth Braziel as a director (3 pages) |
24 April 2012 | Termination of appointment of Roderick Matthews as a director (2 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (14 pages) |
29 March 2012 | Full accounts made up to 30 September 2011 (16 pages) |
16 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
4 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
25 September 2010 | Full accounts made up to 30 September 2009 (18 pages) |
16 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 August 2009 | Return made up to 31/03/09; full list of members (5 pages) |
30 December 2008 | Appointment terminate, director and secretary ian raymond bean logged form (1 page) |
29 December 2008 | Director and secretary appointed graham leslie robertson (4 pages) |
29 December 2008 | Appointment terminated director martin bean (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from erlang house 15 tresham street kettering northamptonshire NN16 8RS (1 page) |
29 December 2008 | Appointment terminated director michael everett (1 page) |
29 December 2008 | Director appointed roderick alfred matthews (4 pages) |
29 December 2008 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
7 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
5 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
4 April 2008 | Director's change of particulars / michael everett / 01/09/2007 (1 page) |
4 April 2008 | Director's change of particulars / martin bean / 01/09/2007 (1 page) |
22 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
17 May 2006 | Location of register of members (1 page) |
17 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
6 February 2006 | Director's particulars changed (1 page) |
13 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
15 September 2004 | Particulars of mortgage/charge (9 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members
|
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
25 March 2002 | Return made up to 31/03/02; full list of members (7 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
24 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members
|
25 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
8 February 2000 | Auditor's resignation (1 page) |
23 January 2000 | Location of register of members (1 page) |
11 January 2000 | Ad 30/04/99--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
11 January 2000 | Statement of rights variation attached to shares (2 pages) |
3 December 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
2 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
28 August 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
25 March 1998 | Return made up to 31/03/98; change of members
|
21 April 1997 | Return made up to 31/03/97; no change of members
|
20 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
4 August 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | Return made up to 31/03/96; full list of members
|
7 July 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
16 November 1993 | Particulars of mortgage/charge (3 pages) |
29 October 1993 | Particulars of mortgage/charge (3 pages) |
17 July 1991 | Resolutions
|
17 July 1991 | Resolutions
|
18 April 1991 | Incorporation (16 pages) |