Company NameMasterzum Limited
Company StatusDissolved
Company Number03643101
CategoryPrivate Limited Company
Incorporation Date2 October 1998(25 years, 7 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Ismail Isap Master
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1998(3 days after company formation)
Appointment Duration16 years, 7 months (closed 05 May 2015)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address2 Hawkshaw Bank Road
Lammack
Blackburn
BB1 8JS
Secretary NameMr Mehfuz Ismail Master
NationalityBritish
StatusClosed
Appointed18 December 2008(10 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hawkshaw Bank Road
Blackburn
Lancashire
BB1 8JS
Director NameMr Ibrahim Ismail Mahomed Zumla
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(3 days after company formation)
Appointment Duration10 years, 1 month (resigned 05 November 2008)
RoleGarage Propritor
Correspondence Address6 The Hayfield
Beardwood Park
Blackburn
Lancashire
BB2 7BP
Secretary NameMr Ismail Isap Master
NationalityBritish
StatusResigned
Appointed05 October 1998(3 days after company formation)
Appointment Duration10 years, 2 months (resigned 18 December 2008)
RoleGarage Propriet0r
Country of ResidenceEngland
Correspondence Address2 Hawkshaw Bank Road
Lammack
Blackburn
BB1 8JS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressCarlyle House
78 Chorley New Road
Bolton
Greater Manchester
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Master Garages LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
16 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
27 March 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
16 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Mr Ismail Isap Master on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Mr Ismail Isap Master on 1 October 2009 (2 pages)
27 September 2009 (6 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 January 2009Secretary appointed mehfuz ismail master (2 pages)
15 January 2009Appointment terminated secretary ismail master (1 page)
11 December 2008Appointment terminated director ibrahim zumla (1 page)
11 November 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
21 October 2008Return made up to 02/10/08; full list of members (5 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 April 2008 (8 pages)
17 December 2007Return made up to 02/10/07; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
30 October 2006Return made up to 02/10/06; full list of members (8 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
7 August 2006Return made up to 02/10/05; full list of members (8 pages)
24 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
16 February 2006Registered office changed on 16/02/06 from: provident building 1-3 the green darwen lancashire BB3 1PW (1 page)
23 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
14 October 2004Return made up to 02/10/04; full list of members (8 pages)
8 March 2004 (7 pages)
21 October 2003Return made up to 02/10/03; full list of members (8 pages)
3 May 2003 (6 pages)
14 October 2002Return made up to 02/10/02; full list of members (8 pages)
22 May 2002 (6 pages)
11 October 2001Return made up to 02/10/01; full list of members (7 pages)
26 July 2001 (6 pages)
12 October 2000Return made up to 02/10/00; full list of members (7 pages)
15 March 2000 (6 pages)
23 January 2000Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 1999Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
22 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Ad 11/01/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
7 October 1998New secretary appointed;new director appointed (2 pages)
7 October 1998Registered office changed on 07/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
7 October 1998New director appointed (2 pages)
7 October 1998Director resigned (1 page)
7 October 1998Secretary resigned (1 page)
2 October 1998Incorporation (14 pages)