Company NameMastertronic Group Limited
Company StatusDissolved
Company Number04747194
CategoryPrivate Limited Company
Incorporation Date29 April 2003(20 years, 12 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)
Previous NameGoldenbloom Limited

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Secretary NameMr Andrew Geoffrey Payne
NationalityBritish
StatusClosed
Appointed29 July 2003(3 months after company formation)
Appointment Duration14 years, 3 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn House The Street
Marston Meysey
Wiltshire
SN6 6LQ
Director NameMr Andrew Geoffrey Payne
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(1 year, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 14 November 2017)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn House The Street
Marston Meysey
Wiltshire
SN6 6LQ
Director NameMr Dermot Francis Stapleton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2015(12 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 14 November 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NamePaul Patterson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 2004)
RoleCompany Director
Correspondence Address6 Longshaw Close
Rufford Park
Rufford
L40 1XD
Director NameMr Frank Ephraim Herman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 2009)
RoleBusiness Director
Correspondence AddressHollyn House 30a Uphill Road
Mill Hill
London
NW7 4RB
Director NameMr Garry Paul Williams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Glenhurst Avenue
Highgate
London
NW5 1PT
Director NameRene Marcel De Wit
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed06 November 2008(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSintanastraat 7c
Alkmanr
IP1 1BS
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£8,938,687
Gross Profit£3,110,078
Net Worth-£140,602
Cash£511,844
Current Liabilities£2,971,194

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

14 November 2017Final Gazette dissolved following liquidation (1 page)
16 October 2017Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2017 (18 pages)
14 August 2017Notice of move from Administration to Dissolution (17 pages)
21 May 2017Administrator's progress report (16 pages)
2 November 2016Notice of extension of period of Administration (1 page)
2 November 2016Administrator's progress report to 10 October 2016 (15 pages)
18 October 2016Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2016 (12 pages)
28 January 2016Notice of deemed approval of proposals (1 page)
14 January 2016Statement of affairs with form 2.14B (15 pages)
14 January 2016Statement of administrator's proposal (29 pages)
11 December 2015Registered office address changed from 1st Floor 1 Benjamin Street London EC1M 5QG to 4 Hardman Square Spinningfields Manchester M3 3EB on 11 December 2015 (2 pages)
9 December 2015Appointment of an administrator (1 page)
16 November 2015Appointment of Mr Dermot Francis Stapleton as a director on 16 November 2015 (2 pages)
15 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2015 (17 pages)
2 June 2015Registered office address changed from 1 1st Floor Benjamin Street London EC1M 5QG England to 1st Floor 1 Benjamin Street London EC1M 5QG on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 1 1st Floor Benjamin Street London EC1M 5QG England to 1st Floor 1 Benjamin Street London EC1M 5QG on 2 June 2015 (1 page)
2 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 828,532.23
(5 pages)
14 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
18 December 2014Section 519 (1 page)
11 November 2014Registered office address changed from 2 Stonehill Stukeley Meadows Huntingdon Cambridgeshire PE29 6ED to 1 1St Floor Benjamin Street London EC1M 5QG on 11 November 2014 (1 page)
21 August 2014Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
9 July 2014Termination of appointment of Rene De Wit as a director (1 page)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 828,532.23
(6 pages)
29 April 2014Termination of appointment of Garry Williams as a director (2 pages)
2 January 2014Group of companies' accounts made up to 31 March 2013 (27 pages)
30 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (22 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 29 April 2008 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 29 April 2004 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 29 April 2009 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 29 April 2006 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 29 April 2005 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 29 April 2007 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 29 April 2011 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 07/06/2011 as it was not properly delivered
(18 pages)
24 January 2012Annual return made up to 29 April 2010 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 28/05/2010 as it was not properly delivered
(18 pages)
12 January 2012Statement of capital following an allotment of shares on 31 October 2007
  • GBP 829,385.61
(2 pages)
28 July 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
7 June 2011Annual return made up to 29 April 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/01/2012
(8 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (19 pages)
28 May 2010Annual return made up to 29 April 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/01/2012
(9 pages)
27 May 2010Director's details changed for Rene Marcel De Wit on 29 April 2010 (2 pages)
11 July 2009Full accounts made up to 31 March 2009 (16 pages)
11 June 2009Return made up to 29/04/09; full list of members (6 pages)
10 June 2009Director and secretary's change of particulars / andrew payne / 01/11/2008 (1 page)
27 April 2009Appointment terminated director frank herman (1 page)
27 November 2008Nc inc already adjusted 05/11/08 (2 pages)
27 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 November 2008Director appointed rene marcel de wit (2 pages)
27 November 2008Ad 05/11/08\gbp si [email protected]=678813.6\gbp ic 148865.25/827678.85\ (2 pages)
27 November 2008Return made up to 24/04/08; full list of members (8 pages)
27 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 October 2008Accounting reference date extended from 28/10/2008 to 31/03/2009 (1 page)
3 July 2008Full accounts made up to 31 October 2007 (19 pages)
5 June 2008Return made up to 29/04/08; full list of members (5 pages)
24 January 2008Registered office changed on 24/01/08 from: 122 southwark street, london, SE1 0SW (1 page)
22 November 2007Accounts for a medium company made up to 31 October 2006 (17 pages)
9 November 2007Ad 31/10/07--------- £ si [email protected]=33863 £ ic 115000/148863 (2 pages)
9 November 2007Statement of affairs (8 pages)
7 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2007Nc inc already adjusted 31/10/07 (2 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
15 July 2007Return made up to 29/04/07; no change of members (8 pages)
3 January 2007Accounts for a medium company made up to 31 October 2005 (15 pages)
4 September 2006Delivery ext'd 3 mth 28/10/06 (1 page)
20 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Return made up to 29/04/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(8 pages)
2 September 2005Registered office changed on 02/09/05 from: units A2-A3 edison road, st ives, cambridgeshire, PE27 3LD (1 page)
5 July 2005Full accounts made up to 31 October 2004 (15 pages)
20 April 2005Return made up to 29/04/05; full list of members (8 pages)
21 October 2004Director resigned (1 page)
17 September 2004Statement of affairs (62 pages)
17 September 2004Ad 17/08/04--------- £ si [email protected]=115000 £ ic 2/115002 (2 pages)
17 September 2004Statement of affairs (62 pages)
27 August 2004New director appointed (2 pages)
27 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2004New director appointed (2 pages)
27 August 2004Nc inc already adjusted 27/07/04 (1 page)
17 August 2004New director appointed (2 pages)
16 June 2004Return made up to 29/04/04; full list of members (6 pages)
26 April 2004Accounting reference date extended from 30/04/04 to 28/10/04 (1 page)
19 September 2003Ad 06/08/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Registered office changed on 21/08/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (2 pages)
6 August 2003Company name changed goldenbloom LIMITED\certificate issued on 06/08/03 (2 pages)
29 April 2003Incorporation (14 pages)