Company NameMastaprint Plus Limited
Company StatusDissolved
Company Number03898653
CategoryPrivate Limited Company
Incorporation Date22 December 1999(24 years, 4 months ago)
Dissolution Date4 June 2014 (9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameValerie Joy Beech
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1999(same day as company formation)
RoleType Setter
Country of ResidenceEngland
Correspondence Address58 Collingwood Road
Long Eaton
Nottingham
Nottinghamshire
NG10 1DR
Director NameAlan Victor Randall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1999(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address9 Chalons Close
Ilkeston
Derbyshire
DE7 5PX
Secretary NameValerie Joy Beech
NationalityBritish
StatusClosed
Appointed22 December 1999(same day as company formation)
RoleType Setter
Country of ResidenceEngland
Correspondence Address58 Collingwood Road
Long Eaton
Nottingham
Nottinghamshire
NG10 1DR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.mastaprint.com

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alan Victor Randall
50.00%
Ordinary
1 at £1Valerie Joy Beech
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,456
Cash£8
Current Liabilities£34,648

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 June 2014Final Gazette dissolved following liquidation (1 page)
4 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2014Final Gazette dissolved following liquidation (1 page)
4 March 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
4 March 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2013Statement of affairs with form 4.19 (5 pages)
5 February 2013Statement of affairs with form 4.19 (5 pages)
15 January 2013Registered office address changed from 22-26 Nottingham Road Stapleford Nottingham NG9 8AA on 15 January 2013 (2 pages)
15 January 2013Registered office address changed from 22-26 Nottingham Road Stapleford Nottingham NG9 8AA on 15 January 2013 (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Annual return made up to 22 December 2012 with a full list of shareholders
Statement of capital on 2012-12-24
  • GBP 2
(5 pages)
24 December 2012Annual return made up to 22 December 2012 with a full list of shareholders
Statement of capital on 2012-12-24
  • GBP 2
(5 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Annual return made up to 22 December 2010 (5 pages)
23 December 2010Annual return made up to 22 December 2010 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Director's details changed for Valerie Joy Beech on 22 December 2009 (2 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Director's details changed for Valerie Joy Beech on 22 December 2009 (2 pages)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Director's details changed for Alan Victor Randall on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Alan Victor Randall on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2009Return made up to 22/12/08; full list of members (4 pages)
8 January 2009Return made up to 22/12/08; full list of members (4 pages)
3 April 2008Return made up to 22/12/07; full list of members (4 pages)
3 April 2008Return made up to 22/12/07; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2007Return made up to 22/12/06; full list of members (7 pages)
24 January 2007Return made up to 22/12/06; full list of members (7 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2005Return made up to 22/12/04; full list of members (7 pages)
11 January 2005Return made up to 22/12/04; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2004Return made up to 22/12/03; full list of members (5 pages)
24 January 2004Return made up to 22/12/03; full list of members (5 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 January 2003Return made up to 22/12/02; full list of members (7 pages)
17 January 2003Return made up to 22/12/02; full list of members (7 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 September 2002Registered office changed on 17/09/02 from: 50 nottingham road stapleford nottingham nottinghamshire NG9 8AA (1 page)
17 September 2002Registered office changed on 17/09/02 from: 50 nottingham road stapleford nottingham nottinghamshire NG9 8AA (1 page)
9 January 2002Return made up to 22/12/01; full list of members (6 pages)
9 January 2002Return made up to 22/12/01; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 January 2001Return made up to 22/12/00; full list of members (6 pages)
2 January 2001Return made up to 22/12/00; full list of members (6 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
14 January 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 January 2000Ad 04/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 2000Ad 04/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Incorporation (17 pages)
22 December 1999Incorporation (17 pages)
22 December 1999Secretary resigned (1 page)