Company NameMasterstroke Limited
DirectorRobert Karl Morris
Company StatusActive
Company Number04644690
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Karl Morris
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(same day as company formation)
RolePro Golfer
Country of ResidenceEngland
Correspondence Address8 Claremont Road Culcheth
Warrington
Cheshire
WA3 4NT
Secretary NameNadine Morris
NationalityBritish
StatusCurrent
Appointed21 November 2005(2 years, 10 months after company formation)
Appointment Duration18 years, 5 months
RoleSelf Employed
Correspondence Address8 Claremont Road
Culcheth
Warrington
Cheshire
WA3 4NT
Secretary NameAnne Marie McFadden
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleNational Acccounts Executive
Correspondence Address95 Common Lane
Culcheth
Warrington
Cheshire
WA3 4HF
Director NameColin Stevens
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(9 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 17 November 2005)
RoleCompany Director
Correspondence Address18 Christleton
Shevington
Wigan
WN6 8DQ
Secretary NameMr Robert Karl Morris
NationalityBritish
StatusResigned
Appointed07 November 2003(9 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 08 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Common Lane
Culcheth
Warrington
WA3 4HF
Secretary NameColin Stevens
NationalityBritish
StatusResigned
Appointed08 January 2004(11 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 17 November 2005)
RoleCompany Director
Correspondence Address18 Christleton
Shevington
Wigan
WN6 8DQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Freedman Frankl & Taylor
Reedham House
31 West Street Manchester
Lancashire
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Robert Karl Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£190,696
Current Liabilities£21,957

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

22 August 2017Micro company accounts made up to 31 January 2017 (5 pages)
10 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
20 October 2015Micro company accounts made up to 31 January 2015 (5 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
6 June 2014Micro company accounts made up to 31 January 2014 (5 pages)
29 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
6 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 February 2010Secretary's details changed for Nadine Morris on 1 February 2009 (1 page)
8 February 2010Director's details changed for Robert Karl Morris on 22 January 2010 (2 pages)
8 February 2010Secretary's details changed for Nadine Morris on 1 February 2009 (1 page)
8 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
12 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 February 2009Return made up to 22/01/09; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 February 2008Return made up to 22/01/08; full list of members (2 pages)
13 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 January 2007Return made up to 22/01/07; full list of members (2 pages)
25 October 2006Amended accounts made up to 31 January 2006 (5 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
21 February 2006Return made up to 22/01/06; full list of members (2 pages)
8 December 2005Secretary resigned;director resigned (1 page)
8 December 2005New secretary appointed (2 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 February 2005Return made up to 22/01/05; full list of members (7 pages)
22 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
14 February 2004Secretary resigned (1 page)
14 February 2004New secretary appointed (2 pages)
2 February 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/04
(7 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003New secretary appointed (2 pages)
11 December 2003New director appointed (2 pages)
7 June 2003New secretary appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
22 January 2003Incorporation (16 pages)