Canford Cliffs
Poole
Dorset
BH13 7HD
Director Name | Miriam Brooks |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 29 August 2017) |
Role | Secretary |
Correspondence Address | 13 De Mauley Road Canford Cliffs Poole Dorset BH13 7HD |
Director Name | Matthew James Brooks |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 29 August 2017) |
Role | Company Director |
Correspondence Address | "Marston House" Station Road Long Marston Hertfordshire HP23 4QS |
Director Name | Melissa Louise Brousse |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 29 August 2017) |
Role | Home Manager |
Correspondence Address | "Bridgefoot" Stedham West Sussex GU29 0PT |
Director Name | Michele Clare Salzmann |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 29 August 2017) |
Role | Personnel Controller |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Fountain House, 1a Elm Park, Stanmore Middlesex HA7 4AU |
Secretary Name | Miriam Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 29 August 2017) |
Role | Secretary |
Correspondence Address | 13 De Mauley Road Canford Cliffs Poole Dorset BH13 7HD |
Director Name | Mr Colin Jeffrey Taylor |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 13 Belsize Park London NW3 4ES |
Secretary Name | Mrs Michele Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Oakdale Road Watford Hertfordshire WD19 6JX |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Website | masterpiecemodels.co.uk |
---|---|
Telephone | 07 484617692 |
Telephone region | Mobile |
Registered Address | Suite 2 Fountain House, 1a Elm Park, Stanmore Middlesex HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
26 at £1 | Miriam Brooks 26.00% Ordinary |
---|---|
26 at £1 | Mr Michael Henry Brooks 26.00% Ordinary |
16 at £1 | Matthew James Brooks 16.00% Ordinary |
16 at £1 | Melissa Louise Brousse 16.00% Ordinary |
16 at £1 | Michele Clare Salzmann 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,425 |
Cash | £23,267 |
Current Liabilities | £206,520 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 June 2011 | Delivered on: 30 June 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2017 | Application to strike the company off the register (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
18 May 2016 | Director's details changed for Melissa Louise Brousse on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Michele Clare Salzmann on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Matthew James Brooks on 18 May 2016 (2 pages) |
10 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
26 October 2015 | Current accounting period shortened from 31 March 2016 to 30 November 2015 (1 page) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
30 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (9 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (9 pages) |
13 March 2012 | Director's details changed for Michele Clare Salzmann on 13 March 2012 (2 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (9 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 September 2009 | Director's change of particulars / michael brooks / 16/09/2009 (1 page) |
16 September 2009 | Director and secretary's change of particulars / miriam brooks / 16/09/2009 (1 page) |
27 March 2009 | Return made up to 16/03/09; full list of members (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 May 2008 | Return made up to 16/03/08; full list of members (5 pages) |
15 May 2007 | Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New secretary appointed;new director appointed (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
16 March 2007 | Incorporation (14 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director resigned (1 page) |