Company NameMasterissue Limited
Company StatusDissolved
Company Number03028651
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 2 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Peter Ernest Blanchard Tootell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 28 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45a High Street
Heckmondwyke
West Yorkshire
WF16 0AD
Secretary NameSusan Mary Tootell
NationalityBritish
StatusClosed
Appointed25 November 1997(2 years, 8 months after company formation)
Appointment Duration3 years (closed 28 November 2000)
RoleCompany Director
Correspondence Address45a High Street
Heckmondwike
West Yorkshire
WF16 0AD
Director NameAlison Claire Armitage
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(2 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1997)
RoleHotelier
Correspondence Address1 Old Bank Bottom
Marsden
Huddersfield
West Yorkshire
HD7 6LX
Secretary NameGavin Craig Barker
NationalityBritish
StatusResigned
Appointed20 March 1995(2 weeks, 3 days after company formation)
Appointment Duration1 week, 3 days (resigned 31 March 1995)
RoleCompany Director
Correspondence Address53 Brabyns Road
Gee Cross
Hyde
Cheshire
SK14 5EF
Secretary NameFiona Hallam
NationalityBritish
StatusResigned
Appointed31 March 1995(3 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 31 March 1997)
RoleCompany Director
Correspondence Address2 Boulder Gate
Huddersfield
West Yorkshire
HD7 6LS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGrant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
18 February 2000Receiver ceasing to act (1 page)
18 February 2000Receiver's abstract of receipts and payments (3 pages)
16 August 1999Receiver's abstract of receipts and payments (4 pages)
25 March 1999Registered office changed on 25/03/99 from: the castleton hotel manchester road castleton rochdale lancashire OL11 2XX (1 page)
11 September 1998Form 3.2 statement of affairs (5 pages)
11 September 1998Administrative Receiver's report (5 pages)
20 July 1998Appointment of receiver/manager (1 page)
25 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 December 1997New secretary appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
24 June 1997Secretary resigned (1 page)
25 April 1997Return made up to 03/03/97; no change of members (4 pages)
15 April 1997Registered office changed on 15/04/97 from: the castleton hotel manchester road rochdale lancashire OL11 2XX (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
11 November 1996Return made up to 03/03/96; full list of members (6 pages)
12 April 1995Ad 31/03/95--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
7 April 1995Accounting reference date notified as 31/03 (1 page)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Nc inc already adjusted 31/03/95 (1 page)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
4 April 1995Registered office changed on 04/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)