Company NameMashal Print Services Limited
DirectorPaul Richard Bates
Company StatusDissolved
Company Number02609182
CategoryPrivate Limited Company
Incorporation Date9 May 1991(33 years ago)

Business Activity

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

Directors

Director NameMr Paul Richard Bates
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(10 years after company formation)
Appointment Duration22 years, 11 months
RolePrinting
Country of ResidenceEngland
Correspondence Address25 High Legh Road
Lymm
Cheshire
WA13 0RS
Secretary NameSally Caroline Bates
NationalityBritish
StatusCurrent
Appointed15 October 2001(10 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address38 Briony Avenue
Hale
Cheshire
WA15 8QD
Director NameMichael Richard John Bates
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(1 week, 5 days after company formation)
Appointment Duration10 years, 4 months (resigned 14 October 2001)
RolePrinter
Correspondence Address10 Spring Gardens
Timperley
Altrincham
Cheshire
WA15 7AJ
Secretary NameMrs Sally Caroline Bates
NationalityBritish
StatusResigned
Appointed21 May 1991(1 week, 5 days after company formation)
Appointment Duration10 years (resigned 01 June 2001)
RoleCompany Director
Correspondence Address10 Spring Gardens
Timperley
Altrincham
Cheshire
WA15 7AJ
Secretary NameMichael Richard John Bates
NationalityBritish
StatusResigned
Appointed01 June 2001(10 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 October 2001)
RoleCompany Director
Correspondence AddressFlat 34
Moss Manor The Avenue
Sale
Cheshire
M33 4SH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address17 Saint Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£244,269
Gross Profit£118,578
Net Worth-£101,538
Cash£3,850
Current Liabilities£186,502

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 November 2003Dissolved (1 page)
20 August 2003Liquidators statement of receipts and payments (5 pages)
20 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
2 July 2002Statement of affairs (5 pages)
2 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2002Appointment of a voluntary liquidator (2 pages)
26 June 2002Registered office changed on 26/06/02 from: 4 glebelands road sale cheshire M33 6LB (1 page)
14 June 2002Return made up to 09/05/02; full list of members (6 pages)
3 May 2002Total exemption full accounts made up to 30 June 2000 (9 pages)
25 October 2001Secretary resigned;director resigned (1 page)
25 October 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
31 May 2001Return made up to 09/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 2001Full accounts made up to 30 June 1999 (10 pages)
7 June 2000Return made up to 09/05/00; full list of members (6 pages)
30 December 1999Full accounts made up to 30 June 1998 (10 pages)
10 June 1999Return made up to 09/05/99; no change of members (4 pages)
30 June 1998Full accounts made up to 30 June 1997 (10 pages)
21 May 1998Return made up to 09/05/98; no change of members (4 pages)
16 June 1997Return made up to 09/05/97; full list of members (6 pages)
3 May 1997Full accounts made up to 30 June 1996 (12 pages)
23 May 1996Return made up to 09/05/96; no change of members (4 pages)
25 April 1996Full accounts made up to 30 June 1995 (11 pages)
22 May 1995Return made up to 09/05/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)
10 June 1992Return made up to 09/05/92; full list of members (5 pages)