Company NameMash International Limited
Company StatusDissolved
Company Number02562750
CategoryPrivate Limited Company
Incorporation Date27 November 1990(33 years, 5 months ago)
Dissolution Date9 June 2015 (8 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLord Clive Leslie Mash
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1992(1 year, 6 months after company formation)
Appointment Duration23 years (closed 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumber Road
Barton Upon Humber
North Lincolnshire
DN18 5BN
Secretary NameLord Clive Leslie Mash
NationalityBritish
StatusClosed
Appointed08 June 1992(1 year, 6 months after company formation)
Appointment Duration23 years (closed 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumber Road
Barton Upon Humber
North Lincolnshire
DN18 5BN
Director NameMichael Robert Marshall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 July 1997)
RoleCompany Director
Correspondence AddressThe Carrolls
Westhann Lane
Barrow Haven
Humberside
DN19 7HD
Director NameMr Daniel Edward Mash
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(1 year, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumber Road
Barton Upon Humber
North Lincolnshire
DN18 5BN

Location

Registered AddressBramblewood
Heathbourne Road, Bushey Heath
Bushey
Hertfordshire
WD23 1PD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

25k at £1Mash Enterprises LTD
100.00%
Ordinary
1 at £1Mash Enterprises LTD & Clive Leslie Mash
0.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
12 February 2015Application to strike the company off the register (3 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 25,000
(4 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 25,000
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 October 2013Termination of appointment of Daniel Edward Mash as a director on 27 November 2012 (1 page)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
28 November 2012Termination of appointment of Daniel Edward Mash as a director on 27 November 2012 (1 page)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
28 February 2011Secretary's details changed for Lord Clive Leslie Mash on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Lord Clive Leslie Mash on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Daniel Edward Mash on 28 February 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
9 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 July 2009Return made up to 08/06/09; full list of members (4 pages)
6 July 2009Director's change of particulars / daniel mash / 06/07/2009 (1 page)
16 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 June 2008Return made up to 08/06/08; full list of members (4 pages)
20 May 2008Accounts made up to 31 July 2007 (5 pages)
13 June 2007Return made up to 08/06/07; full list of members (3 pages)
8 March 2007Accounts made up to 31 July 2006 (5 pages)
21 June 2006Return made up to 08/06/06; full list of members (3 pages)
13 December 2005Accounts made up to 31 July 2005 (5 pages)
20 June 2005Return made up to 08/06/05; full list of members (3 pages)
10 December 2004Accounts made up to 31 July 2004 (4 pages)
24 June 2004Return made up to 08/06/04; full list of members (3 pages)
24 December 2003Accounts made up to 31 July 2003 (5 pages)
30 June 2003Return made up to 08/06/03; full list of members (7 pages)
4 February 2003Accounts made up to 31 July 2002 (5 pages)
4 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
12 June 2001Return made up to 08/06/01; full list of members (6 pages)
23 March 2001 (6 pages)
15 September 2000Registered office changed on 15/09/00 from: harford house 101-103 great portland street london W1N 6BH (1 page)
26 June 2000Return made up to 08/06/00; full list of members (6 pages)
12 November 1999 (6 pages)
11 June 1999Return made up to 08/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 1999Registered office changed on 26/05/99 from: 311 ballards lane north finchley london N12 8LY (1 page)
21 January 1999 (7 pages)
22 October 1998Registered office changed on 22/10/98 from: rama house 10 station road london NW7 2JU (1 page)
20 July 1998Return made up to 08/06/98; full list of members (6 pages)
22 June 1998Director's particulars changed (1 page)
4 June 1998Secretary's particulars changed;director's particulars changed (1 page)
12 December 1997 (7 pages)
19 September 1997Director resigned (1 page)
12 June 1997Return made up to 08/06/97; full list of members (6 pages)
21 March 1997Director's particulars changed (1 page)
18 December 1996 (8 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
18 June 1996Return made up to 08/06/96; full list of members (6 pages)
8 February 1996 (8 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1995Return made up to 08/06/95; full list of members (6 pages)