Company NameMasterprint (Drawing Office Supplies) Limited
DirectorsJames William John Amour and Melvyn Miller
Company StatusDissolved
Company Number02805128
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameJames William John Amour
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(2 days after company formation)
Appointment Duration31 years
RoleSales Director
Correspondence Address111 Acomb Avenue
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0JF
Secretary NameJames William John Amour
NationalityBritish
StatusCurrent
Appointed01 April 1993(2 days after company formation)
Appointment Duration31 years
RoleSales Director
Correspondence Address111 Acomb Avenue
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0JF
Director NameMelvyn Miller
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(3 years, 9 months after company formation)
Appointment Duration27 years, 3 months
RoleSales
Correspondence Address2 Muirfield
Wycliffe Park
Whitley Bay
Tyne & Wear
NE25 9HY
Director NameAlan William Gradwell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 1997)
RoleCompany Director
Correspondence Address16 Silloth Place
North Shields
Tyne & Wear
NE30 3AA
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address19 Borough Road
Sunderland
Tyne And Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

24 May 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
3 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 1998Appointment of a voluntary liquidator (1 page)
1 December 1998Statement of affairs (8 pages)
5 November 1998Registered office changed on 05/11/98 from: unit 23B west chirton north industrial estate, north shields tyne and wear (1 page)
29 April 1998Return made up to 30/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 February 1998Full accounts made up to 30 April 1997 (10 pages)
21 May 1997Return made up to 30/03/97; no change of members (4 pages)
19 January 1997New director appointed (2 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
10 June 1996Full accounts made up to 30 April 1996 (11 pages)
6 May 1996Return made up to 30/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 October 1995Accounts for a small company made up to 30 April 1995 (11 pages)
8 June 1995Return made up to 30/03/95; full list of members (6 pages)