Company NameMasterpiece Models Limited
Company StatusDissolved
Company Number06166172
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMichael Henry Brooks
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 29 August 2017)
RoleMarket Research Consultant
Correspondence Address13 De Mauley Road
Canford Cliffs
Poole
Dorset
BH13 7HD
Director NameMiriam Brooks
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 29 August 2017)
RoleSecretary
Correspondence Address13 De Mauley Road
Canford Cliffs
Poole
Dorset
BH13 7HD
Director NameMatthew James Brooks
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 29 August 2017)
RoleCompany Director
Correspondence Address"Marston House" Station Road
Long Marston
Hertfordshire
HP23 4QS
Director NameMelissa Louise Brousse
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 29 August 2017)
RoleHome Manager
Correspondence Address"Bridgefoot"
Stedham
West Sussex
GU29 0PT
Director NameMichele Clare Salzmann
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 29 August 2017)
RolePersonnel Controller
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Fountain House, 1a Elm
Park, Stanmore
Middlesex
HA7 4AU
Secretary NameMiriam Brooks
NationalityBritish
StatusClosed
Appointed30 April 2007(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 29 August 2017)
RoleSecretary
Correspondence Address13 De Mauley Road
Canford Cliffs
Poole
Dorset
BH13 7HD
Director NameMr Colin Jeffrey Taylor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
13 Belsize Park
London
NW3 4ES
Secretary NameMrs Michele Milne
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Oakdale Road
Watford
Hertfordshire
WD19 6JX
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Contact

Websitemasterpiecemodels.co.uk
Telephone07 484617692
Telephone regionMobile

Location

Registered AddressSuite 2 Fountain House, 1a Elm
Park, Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

26 at £1Miriam Brooks
26.00%
Ordinary
26 at £1Mr Michael Henry Brooks
26.00%
Ordinary
16 at £1Matthew James Brooks
16.00%
Ordinary
16 at £1Melissa Louise Brousse
16.00%
Ordinary
16 at £1Michele Clare Salzmann
16.00%
Ordinary

Financials

Year2014
Net Worth-£1,425
Cash£23,267
Current Liabilities£206,520

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

28 June 2011Delivered 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

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
1 June 2017Application to strike the company off the register (4 pages)
15 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 May 2016Director's details changed for Melissa Louise Brousse on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Michele Clare Salzmann on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Matthew James Brooks on 18 May 2016 (2 pages)
10 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(10 pages)
26 October 2015Current accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(9 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
30 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (9 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (9 pages)
13 March 2012Director's details changed for Michele Clare Salzmann on 13 March 2012 (2 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (9 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 September 2009Director's change of particulars / michael brooks / 16/09/2009 (1 page)
16 September 2009Director and secretary's change of particulars / miriam brooks / 16/09/2009 (1 page)
27 March 2009Return made up to 16/03/09; full list of members (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Return made up to 16/03/08; full list of members (5 pages)
15 May 2007Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
3 May 2007New secretary appointed;new director appointed (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007Registered office changed on 19/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
16 March 2007Incorporation (14 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007Director resigned (1 page)