MASTERSHARE LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 8QG

Company number 04923028
Status Liquidation
Incorporation Date 6 October 2003
Company Type Private Limited Company
Address FIRST FLOOR BLOCK A LOVERSALL COURT CLAYFIELDS, TICKHILL ROAD, DONCASTER, DN4 8QG
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Liquidators statement of receipts and payments to 11 November 2016; Liquidators statement of receipts and payments to 11 November 2015; Termination of appointment of Yoke Wai Tse as a director on 11 December 2015. The most likely internet sites of MASTERSHARE LIMITED are www.mastershare.co.uk, and www.mastershare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Mastershare Limited is a Private Limited Company. The company registration number is 04923028. Mastershare Limited has been working since 06 October 2003. The present status of the company is Liquidation. The registered address of Mastershare Limited is First Floor Block A Loversall Court Clayfields Tickhill Road Doncaster Dn4 8qg. . CHOO, Yoke Fun is a Secretary of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director TSE, Yoke Wai has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
CHOO, Yoke Fun
Appointed Date: 15 October 2003

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 October 2003
Appointed Date: 06 October 2003

Director
TSE, Yoke Wai
Resigned: 11 December 2015
Appointed Date: 15 October 2003
57 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 October 2003
Appointed Date: 06 October 2003

MASTERSHARE LIMITED Events

20 Jan 2017
Liquidators statement of receipts and payments to 11 November 2016
06 Jan 2016
Liquidators statement of receipts and payments to 11 November 2015
19 Dec 2015
Termination of appointment of Yoke Wai Tse as a director on 11 December 2015
15 Jan 2015
Liquidators statement of receipts and payments to 11 November 2014
28 Nov 2013
Registered office address changed from Linghams Chartered Accountants 6 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff CF10 4LN on 28 November 2013
...
... and 32 more events
28 Oct 2003
Registered office changed on 28/10/03 from: 16 churchill way cardiff CF10 2DX
15 Oct 2003
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

15 Oct 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

15 Oct 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Oct 2003
Incorporation