Company NameMastercast Trading Limited
Company StatusDissolved
Company Number03157205
CategoryPrivate Limited Company
Incorporation Date9 February 1996(28 years, 2 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NamePeter Buckingham
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(3 days after company formation)
Appointment Duration20 years, 1 month (closed 05 April 2016)
RoleCompany Director
Correspondence Address9 Nelson Road
South Ockendon
Essex
RM15 6PX
Secretary NamePatricia Miriam Andrew
NationalityBritish
StatusClosed
Appointed12 February 1996(3 days after company formation)
Appointment Duration20 years, 1 month (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalaya Farm Crouch Lane Goffs Oak
Cheshunt
Waltham Cross
Hertfordshire
EN7 6TL
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressValentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2000Receiver's abstract of receipts and payments (3 pages)
1 December 1999Receiver ceasing to act (1 page)
14 October 1999Receiver's abstract of receipts and payments (3 pages)
14 December 1998Statement of Affairs in administrative receivership following report to creditors (8 pages)
15 October 1998Appointment of receiver/manager (2 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
28 September 1998Appointment of receiver/manager (1 page)
28 September 1998Registered office changed on 28/09/98 from: c/o keith barnes & co 331 city road london EC1V 1LJ (1 page)
3 March 1998Return made up to 09/02/98; full list of members (6 pages)
12 December 1997Full accounts made up to 28 February 1997 (9 pages)
15 May 1997Ad 28/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1997Return made up to 09/02/97; full list of members (6 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
21 March 1996Director resigned;new director appointed (2 pages)
12 March 1996Secretary resigned;new secretary appointed (2 pages)
12 March 1996Registered office changed on 12/03/96 from: 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
9 February 1996Incorporation (16 pages)