Company NameMasterprize
Company StatusDissolved
Company Number03260240
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 October 1996(27 years, 6 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameLady Hilary Isabel Jane Browne Wilkinson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1996(same day as company formation)
RoleSolicitor
Correspondence Address20 Lonsdale Square
London
N1 1BN
Director NameClive Daniel Gillinson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1996(same day as company formation)
RoleChief Executive
Correspondence Address881 Seventh Avenue
Studio 1013
New York
Ny 10019
United States
Director NameMr Roger Charles Lewis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1996(same day as company formation)
RoleRadio Station Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVillage Farm
St Hilary
Vale Of Glamorgan
CF71 7DP
Wales
Director NameMr John Alexander McLaren
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1996(same day as company formation)
RoleAuthor
Country of ResidenceEngland
Correspondence Address10 Barton Street
London
SW1P 3NE
Secretary NameMr John Alexander McLaren
NationalityBritish
StatusClosed
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Barton Street
London
SW1P 3NE
Director NameHon Richard Lyttleton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(2 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 18 May 2010)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Queens Gate Place Mews
London
SW7 5BG
Director NameKevin Costello
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2002(5 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Trowlock Avenue
Teddington
Middlesex
TW11 9QT
Director NameJames Jolly
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2002(5 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 18 May 2010)
RoleEditor
Correspondence AddressThe Old White Horse
Sparrows Herne
Bushey
Hertfordshire
WD23 1FU
Director NameDaniel John Owen Evans
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleBbc Executive
Correspondence Address114 Lauderdale Mansions
London
W9 1SF
Director NameMischa Damev
Date of BirthJune 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed28 January 2002(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 May 2004)
RoleConductor
Correspondence AddressIm Schonenberg 55
Hinwil
Ch 8340
CH

Location

Registered Address10 Barton Street London
SW1P 3NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
20 January 2010Application to strike the company off the register (5 pages)
20 January 2010Application to strike the company off the register (5 pages)
3 November 2009Annual return made up to 14 September 2009 no member list (4 pages)
3 November 2009Annual return made up to 14 September 2009 no member list (4 pages)
25 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
25 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
7 January 2009Annual return made up to 14/09/08 (4 pages)
7 January 2009Annual return made up to 14/09/08 (4 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
20 September 2007Annual return made up to 14/09/07 (6 pages)
20 September 2007Annual return made up to 14/09/07 (6 pages)
30 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
30 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
30 October 2006Annual return made up to 14/09/06 (6 pages)
30 October 2006Annual return made up to 14/09/06 (6 pages)
30 August 2006Full accounts made up to 31 October 2005 (14 pages)
30 August 2006Full accounts made up to 31 October 2005 (14 pages)
17 October 2005Annual return made up to 14/09/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2005Annual return made up to 14/09/05 (6 pages)
22 August 2005Full accounts made up to 31 October 2004 (13 pages)
22 August 2005Full accounts made up to 31 October 2004 (13 pages)
21 September 2004Annual return made up to 14/09/04 (6 pages)
21 September 2004Annual return made up to 14/09/04 (6 pages)
25 August 2004Full accounts made up to 31 October 2003 (14 pages)
25 August 2004Full accounts made up to 31 October 2003 (14 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
9 October 2003Annual return made up to 02/10/03 (7 pages)
9 October 2003Annual return made up to 02/10/03 (7 pages)
5 August 2003Full accounts made up to 31 October 2002 (14 pages)
5 August 2003Full accounts made up to 31 October 2002 (14 pages)
16 October 2002Annual return made up to 02/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2002Annual return made up to 02/10/02 (7 pages)
28 August 2002Full accounts made up to 31 October 2001 (13 pages)
28 August 2002Full accounts made up to 31 October 2001 (13 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
2 November 2001Annual return made up to 02/10/01 (5 pages)
2 November 2001Annual return made up to 02/10/01 (5 pages)
17 September 2001Full accounts made up to 31 October 2000 (12 pages)
17 September 2001Full accounts made up to 31 October 2000 (12 pages)
12 October 2000Annual return made up to 02/10/00 (5 pages)
12 October 2000Annual return made up to 02/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 August 2000Full accounts made up to 31 October 1999 (13 pages)
31 August 2000Full accounts made up to 31 October 1999 (13 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
22 October 1999Full accounts made up to 31 October 1998 (12 pages)
22 October 1999Full accounts made up to 31 October 1998 (12 pages)
8 October 1999Annual return made up to 02/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1999Annual return made up to 02/10/99 (4 pages)
4 February 1999Full accounts made up to 31 October 1997 (11 pages)
4 February 1999Full accounts made up to 31 October 1997 (11 pages)
5 October 1998Annual return made up to 02/10/98 (6 pages)
5 October 1998Annual return made up to 02/10/98 (6 pages)
28 October 1997Annual return made up to 02/10/97 (6 pages)
28 October 1997Annual return made up to 02/10/97 (6 pages)
2 October 1996Incorporation (29 pages)
2 October 1996Incorporation (29 pages)