Long Eaton
Nottingham
Nottinghamshire
NG10 1DR
Director Name | Alan Victor Randall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1999(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 9 Chalons Close Ilkeston Derbyshire DE7 5PX |
Secretary Name | Valerie Joy Beech |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1999(same day as company formation) |
Role | Type Setter |
Country of Residence | England |
Correspondence Address | 58 Collingwood Road Long Eaton Nottingham Nottinghamshire NG10 1DR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.mastaprint.com |
---|
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alan Victor Randall 50.00% Ordinary |
---|---|
1 at £1 | Valerie Joy Beech 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,456 |
Cash | £8 |
Current Liabilities | £34,648 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2014 | Final Gazette dissolved following liquidation (1 page) |
4 March 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 March 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
5 February 2013 | Resolutions
|
5 February 2013 | Appointment of a voluntary liquidator (1 page) |
5 February 2013 | Appointment of a voluntary liquidator (1 page) |
5 February 2013 | Resolutions
|
5 February 2013 | Statement of affairs with form 4.19 (5 pages) |
5 February 2013 | Statement of affairs with form 4.19 (5 pages) |
15 January 2013 | Registered office address changed from 22-26 Nottingham Road Stapleford Nottingham NG9 8AA on 15 January 2013 (2 pages) |
15 January 2013 | Registered office address changed from 22-26 Nottingham Road Stapleford Nottingham NG9 8AA on 15 January 2013 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders Statement of capital on 2012-12-24
|
24 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders Statement of capital on 2012-12-24
|
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Annual return made up to 22 December 2010 (5 pages) |
23 December 2010 | Annual return made up to 22 December 2010 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2009 | Director's details changed for Valerie Joy Beech on 22 December 2009 (2 pages) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Director's details changed for Valerie Joy Beech on 22 December 2009 (2 pages) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Director's details changed for Alan Victor Randall on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Alan Victor Randall on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
3 April 2008 | Return made up to 22/12/07; full list of members (4 pages) |
3 April 2008 | Return made up to 22/12/07; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2006 | Return made up to 22/12/05; full list of members
|
31 January 2006 | Return made up to 22/12/05; full list of members
|
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2004 | Return made up to 22/12/03; full list of members (5 pages) |
24 January 2004 | Return made up to 22/12/03; full list of members (5 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: 50 nottingham road stapleford nottingham nottinghamshire NG9 8AA (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: 50 nottingham road stapleford nottingham nottinghamshire NG9 8AA (1 page) |
9 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
22 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 January 2000 | Ad 04/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 January 2000 | Ad 04/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 January 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Incorporation (17 pages) |
22 December 1999 | Incorporation (17 pages) |
22 December 1999 | Secretary resigned (1 page) |