Company NameNumber Master Limited
DirectorsJonathan Rory Symons and Mark Richard David Summerhayes
Company StatusDissolved
Company Number03788265
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Previous NameSkymark Ventures Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJonathan Rory Symons
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(3 days after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address1 Saint Stephens Road
Winchester
Hampshire
SO22 6DE
Secretary NameJonathan Rory Symons
NationalityBritish
StatusCurrent
Appointed10 December 1999(6 months after company formation)
Appointment Duration24 years, 4 months
RoleAccount Manager
Correspondence Address1 Saint Stephens Road
Winchester
Hampshire
SO22 6DE
Director NameMark Richard David Summerhayes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(10 months after company formation)
Appointment Duration24 years
RoleVenture Capital
Correspondence AddressTop Flat 32 Ifield Road
London
SW10 9AA
Secretary NameNicola Keeble
NationalityBritish
StatusResigned
Appointed14 June 1999(3 days after company formation)
Appointment Duration1 month, 1 week (resigned 21 July 1999)
RoleCompany Director
Correspondence AddressMount Manor House 16 The Mount
Guildford
Surrey
GU2 4HS
Director NameMatthew Rahman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(1 month, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 December 1999)
RoleIT Consultant
Correspondence Address60 Edward Avenue
Bishopstoke
Eastleigh
Hampshire
SO50 6ED
Secretary NameJonathan Rory Symons
NationalityBritish
StatusResigned
Appointed20 July 1999(1 month, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 December 1999)
RoleCompany Director
Correspondence Address1 Saint Stephens Road
Winchester
Hampshire
SO22 6DE
Secretary NamePatrick Jeremy Symons
NationalityBritish
StatusResigned
Appointed08 December 1999(6 months after company formation)
Appointment Duration2 days (resigned 10 December 1999)
RoleRetired
Correspondence AddressCold Harbour Park House
Rake
Liss
Hampshire
GU33 7JQ
Director NameOliver Gardey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(6 months after company formation)
Appointment Duration4 months (resigned 10 April 2000)
RoleVenture Capitalist
Correspondence Address29 Courtnell Street
London
W2 5BU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£183,697
Cash£198,908
Current Liabilities£34,090

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 January 2007Dissolved (1 page)
26 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
26 April 2006Liquidators statement of receipts and payments (5 pages)
13 October 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
11 November 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
6 November 2002Liquidators statement of receipts and payments (5 pages)
9 May 2002Liquidators statement of receipts and payments (5 pages)
10 April 2001Registered office changed on 10/04/01 from: avebury house saint peter street winchester hampshire SO23 8BN (1 page)
9 April 2001Appointment of a voluntary liquidator (1 page)
9 April 2001Declaration of solvency (6 pages)
9 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
28 June 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
3 February 2000New secretary appointed (2 pages)
3 February 2000Secretary resigned (1 page)
21 January 2000New director appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
23 December 1999Ad 09/12/99--------- £ si 25000@1=25000 £ si [email protected]=748 £ ic 2/25750 (2 pages)
23 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
23 December 1999Recon 09/12/99 (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Secretary resigned (1 page)
23 December 1999£ nc 1000/34454 09/12/99 (1 page)
29 July 1999Registered office changed on 29/07/99 from: mount manor house 16 the mount guildford surrey GU2 5HS (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New secretary appointed;new director appointed (2 pages)
29 July 1999Secretary resigned (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Secretary resigned (1 page)
18 June 1999Registered office changed on 18/06/99 from: 788-790 finchley road london NW11 7TJ (1 page)
11 June 1999Incorporation (17 pages)