Company NameMaster Stroke Sports Limited
Company StatusDissolved
Company Number03204372
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Dissolution Date25 May 1999 (24 years, 11 months ago)
Previous NameNevrus (672) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Robin McNab
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1996(2 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (closed 25 May 1999)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodhead Close
Waterfoot
Rossendale
Lancashire
BB4 9TT
Secretary NameNeil Hutchinson
NationalityBritish
StatusClosed
Appointed30 December 1997(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 25 May 1999)
RoleCompany Director
Correspondence Address53 Warwick Street
Haslingden
Rossendale
Lancashire
BB4 5LR
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Director NameFrank Edward Bentley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(2 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1997)
RoleTrainer
Correspondence Address978 Rochdale Road
Todmorden
Lancashire
OL14 6TY
Secretary NameFrank Edward Bentley
NationalityBritish
StatusResigned
Appointed13 June 1996(2 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1997)
RoleTrainer
Correspondence Address978 Rochdale Road
Todmorden
Lancashire
OL14 6TY

Location

Registered AddressRegent House
Heaton Lane
Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

25 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 February 1999First Gazette notice for voluntary strike-off (1 page)
21 December 1998Application for striking-off (1 page)
30 September 1998Accounts for a dormant company made up to 30 November 1997 (4 pages)
30 September 1998New secretary appointed (1 page)
3 August 1998Return made up to 28/05/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
26 June 1997Return made up to 28/05/97; full list of members (6 pages)
8 June 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
20 September 1996Accounting reference date shortened from 31/05/97 to 30/11/96 (1 page)
20 June 1996Company name changed nevrus (672) LIMITED\certificate issued on 21/06/96 (2 pages)
28 May 1996Incorporation (12 pages)