Company NameMasteragent Limited
DirectorJacob Salomon
Company StatusDissolved
Company Number02897338
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 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 NameMr Jacob Salomon
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1994(4 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cavendish Road
Salford
M7 4WA
Secretary NameCorinne Salomon
NationalityBritish
StatusCurrent
Appointed15 February 1994(4 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address66 Cavendish Road
Salford
Lancashire
M7 4WA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£14,018
Cash£24,514
Current Liabilities£77,678

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 December 2005Dissolved (1 page)
19 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 2004Appointment of a voluntary liquidator (1 page)
21 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2004Statement of affairs (6 pages)
1 December 2004Registered office changed on 01/12/04 from: 14 castlefield avenue manchester salford M7 (1 page)
17 May 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
22 May 2003Return made up to 11/02/02; full list of members (6 pages)
14 March 2003Return made up to 11/02/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
1 August 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
14 June 2001Return made up to 11/02/01; full list of members (6 pages)
11 February 2000Return made up to 11/02/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
1 March 1999Return made up to 11/02/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (3 pages)
25 February 1998Return made up to 11/02/98; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
26 March 1997Return made up to 11/02/97; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 28 February 1996 (7 pages)
25 February 1996Return made up to 11/02/96; no change of members (4 pages)
25 February 1996Accounts for a small company made up to 28 February 1995 (5 pages)
22 March 1995Return made up to 11/02/95; full list of members (6 pages)