Company NameMaster Motor Company Limited
Company StatusDissolved
Company Number02569206
CategoryPrivate Limited Company
Incorporation Date17 December 1990(33 years, 4 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Geoffrey Morgan Mills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(1 year after company formation)
Appointment Duration14 years, 7 months (closed 08 August 2006)
RoleSalesman
Correspondence Address2 Turnbury Close
Euxton
Chorley
PR7 6FF
Secretary NameMr Geoffrey Morgan Mills
NationalityBritish
StatusClosed
Appointed17 December 1991(1 year after company formation)
Appointment Duration14 years, 7 months (closed 08 August 2006)
RoleCompany Director
Correspondence Address2 Turnbury Close
Euxton
Chorley
PR7 6FF
Director NameMrs Jean Mills
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(1 year, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 08 August 2006)
RoleCompany Director
Correspondence Address2 Turnbury Close
Euxton
Chorley
PR7 6FF
Director NameMr Kevin Ball
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 1992)
RoleSalesman
Country of ResidenceEngland
Correspondence Address797 Ripponden Road
Moorside
Oldham
Lancashire
OL1 4SQ
Director NameMr Michael Jaroslav Hrynkiw
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleSalesman
Correspondence Address10 Marsham Close
Grotton
Oldham
Lancashire
OL4 5RB
Director NameMrs Patricia Mary Hrynkiw
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address10 Marsham Close
Grotton
Oldham
Lancashire
OL4 5RB

Location

Registered AddressAlan Cornforth & Co City House
605 Oldham Road Failsworth
Manchester
M35 9AN
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£67,592
Gross Profit£67,190
Net Worth£41

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
10 March 2006Application for striking-off (1 page)
19 December 2005Return made up to 17/12/05; full list of members (7 pages)
14 December 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
14 December 2005Total exemption full accounts made up to 31 October 2005 (8 pages)
18 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 January 2005Return made up to 17/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2005Registered office changed on 18/01/05 from: two counties house shaw road oldham lancashire OL1 3LS (1 page)
6 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 January 2004Return made up to 17/12/03; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 January 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 December 2001Return made up to 17/12/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 December 2000 (10 pages)
3 January 2001Return made up to 17/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 December 1999Return made up to 17/12/99; full list of members (7 pages)
2 June 1999Registered office changed on 02/06/99 from: argyll house, 41, derker street, oldham. OL1 4BE. (1 page)
2 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 December 1998Return made up to 17/12/98; full list of members (6 pages)
11 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 December 1997Return made up to 17/12/97; full list of members (6 pages)
22 April 1997Full accounts made up to 31 December 1996 (10 pages)
29 January 1997Return made up to 17/12/96; full list of members (6 pages)
25 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)