Company NameMasterprint Limited
Company StatusDissolved
Company Number01152499
CategoryPrivate Limited Company
Incorporation Date19 December 1973(50 years, 4 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Birgitte Vost
Date of BirthJune 1951 (Born 72 years ago)
NationalityNorwegian
StatusClosed
Appointed30 June 1997(23 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 26 October 2010)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address44 Lambardes
New Ash Green
Longfield
Kent
DA3 8HX
Director NameMr Raymond Bradley Vost
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(23 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 26 October 2010)
RolePrinter
Country of ResidenceEngland
Correspondence Address44 Lambardes
New Ash Green
Longfield
Kent
DA3 8HX
Secretary NameMrs Birgitte Vost
NationalityNorwegian
StatusClosed
Appointed30 June 1997(23 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 26 October 2010)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address44 Lambardes
New Ash Green
Longfield
Kent
DA3 8HX
Director NameDavid Martin Lacey
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(17 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 June 1997)
RolePrinter
Correspondence Address25 Woodland Way
West Wickham
Kent
BR4 9LR
Director NameLawrence William Parkins
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(17 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 June 1997)
RolePrinter
Correspondence Address35 Maxwell Road
Welling
Kent
DA16 2ES
Director NameRonnie Alan Richards
Date of BirthNovember 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed08 June 1991(17 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 June 1997)
RolePrinter
Correspondence Address35 Gibson Square
London
N1 0RB
Director NameMr Stephen David Samuels
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(17 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 June 1997)
RolePrinter
Country of ResidenceEngland
Correspondence AddressWindyridge North Foreland Avenue
Broadstairs
Kent
CT10 3QT
Director NameBrian Stanley Small
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(17 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 June 1997)
RolePrinter
Correspondence Address16 Cheshunt Close
Meopham
Gravesend
Kent
DA13 0HU
Secretary NameBrian Stanley Small
NationalityBritish
StatusResigned
Appointed08 June 1991(17 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 June 1997)
RoleCompany Director
Correspondence Address16 Cheshunt Close
Meopham
Gravesend
Kent
DA13 0HU

Location

Registered Address44 Lambardes
New Ash Green
Longfield
Kent
DA3 8HX
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley

Financials

Year2014
Net Worth£22,559
Cash£3
Current Liabilities£19,013

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
1 July 2010Application to strike the company off the register (3 pages)
1 July 2010Application to strike the company off the register (3 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 January 2010Registered office address changed from Unit 9 Kingside Ruston Road Woolwich London SE18 5BX on 26 January 2010 (1 page)
26 January 2010Registered office address changed from Unit 9 Kingside Ruston Road Woolwich London SE18 5BX on 26 January 2010 (1 page)
19 January 2010Current accounting period extended from 31 October 2009 to 31 January 2010 (3 pages)
19 January 2010Current accounting period extended from 31 October 2009 to 31 January 2010 (3 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
17 June 2009Registered office changed on 17/06/2009 from unit 9 kingside ruston road woolwich london SE18 5BX united kingdom (1 page)
17 June 2009Return made up to 08/06/09; full list of members (3 pages)
17 June 2009Registered office changed on 17/06/2009 from unit 9 kingside ruston road woolwich london SE18 5BX united kingdom (1 page)
17 June 2009Return made up to 08/06/09; full list of members (3 pages)
16 June 2009Registered office changed on 16/06/2009 from unit 9 kingside ruston road woolwich london SE18 5NQ (1 page)
16 June 2009Registered office changed on 16/06/2009 from unit 9 kingside ruston road woolwich london SE18 5NQ (1 page)
21 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
21 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
9 June 2008Return made up to 08/06/08; full list of members (3 pages)
9 June 2008Return made up to 08/06/08; full list of members (3 pages)
24 September 2007Location of debenture register (1 page)
24 September 2007Location of register of members (1 page)
24 September 2007Location of debenture register (1 page)
24 September 2007Return made up to 08/06/07; full list of members (2 pages)
24 September 2007Location of register of members (1 page)
24 September 2007Return made up to 08/06/07; full list of members (2 pages)
31 July 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
31 July 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
29 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
29 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
27 June 2006Return made up to 08/06/06; full list of members (2 pages)
27 June 2006Return made up to 08/06/06; full list of members (2 pages)
27 June 2006Location of register of members (1 page)
27 June 2006Location of register of members (1 page)
27 June 2006Location of debenture register (1 page)
27 June 2006Location of debenture register (1 page)
25 July 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
25 July 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
17 June 2005Return made up to 08/06/05; full list of members (7 pages)
17 June 2005Return made up to 08/06/05; full list of members (7 pages)
15 June 2004Return made up to 08/06/04; full list of members (7 pages)
15 June 2004Return made up to 08/06/04; full list of members (7 pages)
24 March 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
24 March 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
3 July 2003Return made up to 08/06/03; full list of members (7 pages)
3 July 2003Return made up to 08/06/03; full list of members (7 pages)
8 April 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
8 April 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
14 August 2002Registered office changed on 14/08/02 from: 12 greenwich industrial estate 345 woolwich road charlton london SE7 7AW (1 page)
14 August 2002Registered office changed on 14/08/02 from: 12 greenwich industrial estate 345 woolwich road charlton london SE7 7AW (1 page)
25 July 2002Return made up to 08/06/02; full list of members (7 pages)
25 July 2002Return made up to 08/06/02; full list of members (7 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
18 April 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
18 April 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
27 June 2001Return made up to 08/06/01; full list of members (6 pages)
27 June 2001Return made up to 08/06/01; full list of members (6 pages)
8 June 2001Full accounts made up to 31 October 2000 (10 pages)
8 June 2001Full accounts made up to 31 October 2000 (10 pages)
3 August 2000Return made up to 08/06/00; full list of members (6 pages)
3 August 2000Return made up to 08/06/00; full list of members (6 pages)
18 July 2000Full accounts made up to 31 October 1999 (12 pages)
18 July 2000Full accounts made up to 31 October 1999 (12 pages)
29 October 1999Accounts for a small company made up to 31 October 1998 (7 pages)
29 October 1999Accounts for a small company made up to 31 October 1998 (7 pages)
15 June 1999Return made up to 08/06/99; no change of members (4 pages)
15 June 1999Return made up to 08/06/99; no change of members (4 pages)
13 August 1998Return made up to 08/06/98; full list of members (6 pages)
13 August 1998Return made up to 08/06/98; full list of members (6 pages)
23 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
23 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
17 June 1998Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
17 June 1998Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
15 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1997Secretary resigned;director resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997Secretary resigned;director resigned (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997New secretary appointed;new director appointed (2 pages)
8 August 1997New secretary appointed;new director appointed (2 pages)
8 August 1997New director appointed (2 pages)
24 July 1997Full accounts made up to 31 March 1997 (6 pages)
24 July 1997Full accounts made up to 31 March 1997 (6 pages)
25 June 1997Return made up to 08/06/97; no change of members (6 pages)
25 June 1997Return made up to 08/06/97; no change of members (6 pages)
5 July 1996Full accounts made up to 31 March 1996 (6 pages)
5 July 1996Full accounts made up to 31 March 1996 (6 pages)
13 June 1996Return made up to 08/06/96; full list of members (8 pages)
13 June 1996Return made up to 08/06/96; full list of members (8 pages)
15 August 1995Full accounts made up to 31 March 1995 (6 pages)
15 August 1995Full accounts made up to 31 March 1995 (6 pages)
21 June 1995Return made up to 08/06/95; no change of members (6 pages)
21 June 1995Return made up to 08/06/95; no change of members (6 pages)