Company NameMastercraft Builders Limited
Company StatusDissolved
Company Number04501078
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePhillip William Bannister
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(same day as company formation)
RoleBuilder
Correspondence Address14 Woodfield Avenue
Bredbury
Stockport
SK6 1DB
Director NameMr Brian James Thorley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(10 months, 1 week after company formation)
Appointment Duration9 years (closed 19 June 2012)
RoleGeneral Builder
Country of ResidenceUnited Kingdom
Correspondence Address9 Romney Way
Stockport
Cheshire
SK5 8NE
Secretary NamePhillip William Bannister
NationalityBritish
StatusClosed
Appointed05 June 2003(10 months, 1 week after company formation)
Appointment Duration9 years (closed 19 June 2012)
RoleCompany Director
Correspondence Address14 Woodfield Avenue
Bredbury
Stockport
SK6 1DB
Director NameMark Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(1 year after company formation)
Appointment Duration8 years, 10 months (closed 19 June 2012)
RolePlumber
Correspondence Address14 Waterloo Road
Romiley
Stockport
SK6 4EX
Secretary NameBarry David Price
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Bowden Lane
Marple
Stockport
Cheshire
SK6 6ND

Location

Registered Address29 Market Street
Marple
Stockport
Cheshire
SK6 7AA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple

Financials

Year2014
Turnover£49,792
Gross Profit£20,718
Net Worth-£2,407
Cash£158
Current Liabilities£11,193

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
20 August 2010Restoration by order of the court (3 pages)
20 August 2010Restoration by order of the court (3 pages)
21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
22 March 2007Application for striking-off (1 page)
22 March 2007Application for striking-off (1 page)
17 February 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
17 February 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
1 September 2006Return made up to 01/08/06; full list of members (7 pages)
1 September 2006Return made up to 01/08/06; full list of members (7 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
20 September 2005Return made up to 01/08/05; full list of members (7 pages)
20 September 2005Return made up to 01/08/05; full list of members (7 pages)
16 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 September 2004Return made up to 01/08/04; full list of members (8 pages)
3 September 2004Return made up to 01/08/04; full list of members (8 pages)
15 April 2004Accounts made up to 31 July 2003 (2 pages)
15 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
5 November 2003Return made up to 01/08/03; full list of members; amend (7 pages)
5 November 2003Ad 13/08/03--------- £ si 140@1=140 £ ic 10/150 (2 pages)
5 November 2003Ad 13/08/03--------- £ si 140@1=140 £ ic 10/150 (2 pages)
5 November 2003Return made up to 01/08/03; full list of members; amend
  • 363(287) ‐ Registered office changed on 05/11/03
(7 pages)
16 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2003Nc inc already adjusted 13/08/03 (1 page)
16 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2003Nc inc already adjusted 13/08/03 (1 page)
26 August 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
26 August 2003Registered office changed on 26/08/03 from: 14 woodfield avenue bredbury stockport cheshire SK6 1DB (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003Registered office changed on 26/08/03 from: 14 woodfield avenue bredbury stockport cheshire SK6 1DB (1 page)
8 August 2003Return made up to 01/08/03; full list of members (7 pages)
8 August 2003Return made up to 01/08/03; full list of members (7 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003New secretary appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New secretary appointed (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003New director appointed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: 2 stockport road marple stockport greater manchester SK6 6BJ (1 page)
17 March 2003Registered office changed on 17/03/03 from: 2 stockport road marple stockport greater manchester SK6 6BJ (1 page)
1 August 2002Incorporation (15 pages)