Meols
Wirral
Merseyside
CH47 0NG
Wales
Secretary Name | Daphine Margaret Bemrose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(28 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 13 April 2014) |
Role | Company Director |
Correspondence Address | 2 Budworth Road Oxton Birkenhead Wirral CH43 9TW Wales |
Director Name | Nigel Robert Dodd |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1990(28 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 28 February 2007) |
Role | Printer |
Correspondence Address | Paddaburn 4 Bryn Garmon Cottages Gwernaffield Road, Gwernaffield Mold CH7 5DD Wales |
Director Name | Mr David Charles Lacey |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 June 2000) |
Role | Printer |
Correspondence Address | 11 Border Road Heswall Wirral Merseyside L60 2TN |
Director Name | Mr James Williams |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(28 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 February 2003) |
Role | Printer |
Correspondence Address | 7 Darby Close Close Little Neston South Wirral Merseyside CH64 0UX Wales |
Director Name | Daphine Margaret Bemrose |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(28 years, 11 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 01 January 1991) |
Role | Market Researcher |
Correspondence Address | 10 Hill Road Claughton Birkenhead Merseyside L43 8TL |
Registered Address | 2 City Road Chester Cheshire CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £234,821 |
Cash | £15,353 |
Current Liabilities | £180,238 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2014 | Final Gazette dissolved following liquidation (1 page) |
13 April 2014 | Final Gazette dissolved following liquidation (1 page) |
13 January 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 January 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 2013 | Liquidators' statement of receipts and payments to 11 December 2013 (5 pages) |
30 December 2013 | Liquidators' statement of receipts and payments to 11 December 2013 (5 pages) |
30 December 2013 | Liquidators statement of receipts and payments to 11 December 2013 (5 pages) |
25 June 2013 | Liquidators statement of receipts and payments to 11 June 2013 (4 pages) |
25 June 2013 | Liquidators' statement of receipts and payments to 11 June 2013 (4 pages) |
25 June 2013 | Liquidators' statement of receipts and payments to 11 June 2013 (4 pages) |
24 December 2012 | Liquidators statement of receipts and payments to 11 December 2012 (5 pages) |
24 December 2012 | Liquidators' statement of receipts and payments to 11 December 2012 (5 pages) |
24 December 2012 | Liquidators' statement of receipts and payments to 11 December 2012 (5 pages) |
19 June 2012 | Liquidators statement of receipts and payments to 11 June 2012 (5 pages) |
19 June 2012 | Liquidators' statement of receipts and payments to 11 June 2012 (5 pages) |
19 June 2012 | Liquidators' statement of receipts and payments to 11 June 2012 (5 pages) |
22 December 2011 | Liquidators' statement of receipts and payments to 11 December 2011 (5 pages) |
22 December 2011 | Liquidators statement of receipts and payments to 11 December 2011 (5 pages) |
22 December 2011 | Liquidators' statement of receipts and payments to 11 December 2011 (5 pages) |
5 July 2011 | Liquidators' statement of receipts and payments to 11 June 2011 (7 pages) |
5 July 2011 | Liquidators statement of receipts and payments to 11 June 2011 (7 pages) |
5 July 2011 | Liquidators' statement of receipts and payments to 11 June 2011 (7 pages) |
27 January 2011 | Liquidators statement of receipts and payments to 11 December 2010 (7 pages) |
27 January 2011 | Liquidators' statement of receipts and payments to 11 December 2010 (7 pages) |
27 January 2011 | Liquidators' statement of receipts and payments to 11 December 2010 (7 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 11 June 2010 (5 pages) |
28 June 2010 | Liquidators statement of receipts and payments to 11 June 2010 (5 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 11 June 2010 (5 pages) |
5 January 2010 | Liquidators statement of receipts and payments to 11 December 2009 (5 pages) |
5 January 2010 | Liquidators' statement of receipts and payments to 11 December 2009 (5 pages) |
5 January 2010 | Liquidators' statement of receipts and payments to 11 December 2009 (5 pages) |
2 July 2009 | Liquidators statement of receipts and payments to 11 June 2009 (5 pages) |
2 July 2009 | Liquidators' statement of receipts and payments to 11 June 2009 (5 pages) |
2 July 2009 | Liquidators' statement of receipts and payments to 11 June 2009 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 11 December 2008 (6 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 11 December 2008 (6 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 11 December 2008 (6 pages) |
1 July 2008 | Liquidators' statement of receipts and payments to 11 December 2008 (5 pages) |
1 July 2008 | Liquidators' statement of receipts and payments to 11 December 2008 (5 pages) |
1 July 2008 | Liquidators statement of receipts and payments to 11 December 2008 (5 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 21 chaser court greyhound park chester CH1 4QQ (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 21 chaser court greyhound park chester CH1 4QQ (1 page) |
19 June 2007 | Resolutions
|
19 June 2007 | Appointment of a voluntary liquidator (1 page) |
19 June 2007 | Resolutions
|
19 June 2007 | Statement of affairs (5 pages) |
19 June 2007 | Statement of affairs (5 pages) |
19 June 2007 | Appointment of a voluntary liquidator (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
1 June 2007 | Director resigned (1 page) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
3 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
30 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
30 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
11 July 2003 | Return made up to 08/06/03; full list of members
|
23 March 2003 | £ ic 15000/10000 28/02/03 £ sr 5000@1=5000 (1 page) |
23 March 2003 | £ ic 15000/10000 28/02/03 £ sr 5000@1=5000 (1 page) |
22 October 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
22 October 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members
|
17 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
24 October 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
24 October 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
3 July 2001 | Return made up to 08/06/01; full list of members (8 pages) |
3 July 2001 | Return made up to 08/06/01; full list of members
|
18 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
18 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
23 October 2000 | £ sr 5000@1 31/05/00 (1 page) |
23 October 2000 | £ sr 5000@1 31/05/00 (1 page) |
21 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
21 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
19 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
19 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
21 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
21 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (11 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (11 pages) |
19 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
19 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
3 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
3 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
20 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
20 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
3 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
3 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
16 July 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Return made up to 08/06/96; no change of members (4 pages) |
5 July 1996 | Return made up to 08/06/96; no change of members (4 pages) |
19 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
19 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
7 November 1991 | Company name changed\certificate issued on 07/11/91 (2 pages) |
7 November 1991 | Company name changed\certificate issued on 07/11/91 (2 pages) |
22 July 1986 | Company name changed bemrose press (michael bemrose) LIMITED(the)\certificate issued on 22/07/86 (2 pages) |