Masstock Group Holdings Limited CHELTENHAM


Masstock Group Holdings Limited was dissolved on 2022-08-16. Masstock Group Holdings was a private limited company that was situated at Station Road, Andoversford, Cheltenham, GL54 4LZ, Gloucestershire. This company (formally started on 2006-10-19) was run by 5 directors.
Director Brendan K. who was appointed on 01 July 2020.
Director Sean C. who was appointed on 01 October 2018.
Director James R. who was appointed on 20 February 2018.

The company was classified as "activities of head offices" (70100). According to the CH database, there was a name change on 2007-04-05, their previous name was Mastsilver. The latest confirmation statement was filed on 2021-10-12 and last time the accounts were filed was on 31 July 2021. 2015-10-12 was the date of the latest annual return.

Masstock Group Holdings Limited Address / Contact

Office Address Station Road
Office Address2 Andoversford
Town Cheltenham
Post code GL54 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05971924
Date of Incorporation Thu, 19th Oct 2006
Date of Dissolution Tue, 16th Aug 2022
Industry Activities of head offices
End of financial Year 31st July
Company age 16 years old
Account next due date Sun, 30th Apr 2023
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Wed, 26th Oct 2022
Last confirmation statement dated Tue, 12th Oct 2021

Company staff

Brendan K.

Position: Director

Appointed: 01 July 2020

Sean C.

Position: Director

Appointed: 01 October 2018

James R.

Position: Director

Appointed: 20 February 2018

Spencer E.

Position: Director

Appointed: 15 February 2017

Ronan H.

Position: Director

Appointed: 08 February 2010

Peter D.

Position: Director

Appointed: 28 February 2018

Resigned: 19 November 2019

Richard P.

Position: Director

Appointed: 13 November 2014

Resigned: 15 February 2017

David D.

Position: Director

Appointed: 13 November 2014

Resigned: 24 July 2017

Imelda H.

Position: Director

Appointed: 16 August 2014

Resigned: 28 February 2018

Jamie R.

Position: Director

Appointed: 04 March 2013

Resigned: 06 October 2014

David M.

Position: Director

Appointed: 08 February 2010

Resigned: 26 October 2012

David M.

Position: Secretary

Appointed: 14 January 2009

Resigned: 26 October 2012

Brendan F.

Position: Director

Appointed: 01 February 2008

Resigned: 16 August 2014

Thomas O.

Position: Director

Appointed: 01 February 2008

Resigned: 30 June 2020

Liam L.

Position: Director

Appointed: 01 February 2008

Resigned: 30 November 2020

Colin S.

Position: Director

Appointed: 28 June 2007

Resigned: 01 February 2008

Anthony C.

Position: Director

Appointed: 30 March 2007

Resigned: 28 June 2007

Iain S.

Position: Director

Appointed: 09 March 2007

Resigned: 31 January 2009

Declan G.

Position: Director

Appointed: 09 March 2007

Resigned: 21 July 2017

David C.

Position: Director

Appointed: 09 March 2007

Resigned: 31 March 2010

Robin L.

Position: Director

Appointed: 09 March 2007

Resigned: 28 March 2008

Iain S.

Position: Secretary

Appointed: 09 March 2007

Resigned: 14 January 2009

Sarah W.

Position: Secretary

Appointed: 29 November 2006

Resigned: 16 March 2007

David L.

Position: Director

Appointed: 29 November 2006

Resigned: 01 February 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 2006

Resigned: 29 November 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 October 2006

Resigned: 29 November 2006

People with significant control

Origin Holdings (Uk) Limited

Origin Holdings (Uk) Limited Orchard Road, Royston, Hertfordshire, SG8 5HW, England

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06448593
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Mastsilver April 5, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Solvency Statement dated 08/04/22
filed on: 14th, April 2022
Free Download (2 pages)

Company search

Advertisements