Company NameBemrose Shafron (Printers) Limited
Company StatusDissolved
Company Number00729041
CategoryPrivate Limited Company
Incorporation Date6 July 1962(61 years, 10 months ago)
Dissolution Date13 April 2014 (10 years ago)
Previous NamesBemrose Press (Michael Bemrose) Limited(The) and Bemrose Press Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameJon Simon Bemrose
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(28 years, 11 months after company formation)
Appointment Duration22 years, 10 months (closed 13 April 2014)
RolePrinter
Correspondence Address19 Banks Avenue
Meols
Wirral
Merseyside
CH47 0NG
Wales
Secretary NameDaphine Margaret Bemrose
NationalityBritish
StatusClosed
Appointed31 May 1991(28 years, 11 months after company formation)
Appointment Duration22 years, 10 months (closed 13 April 2014)
RoleCompany Director
Correspondence Address2 Budworth Road
Oxton Birkenhead
Wirral
CH43 9TW
Wales
Director NameNigel Robert Dodd
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1990(28 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 28 February 2007)
RolePrinter
Correspondence AddressPaddaburn 4 Bryn Garmon Cottages
Gwernaffield Road, Gwernaffield
Mold
CH7 5DD
Wales
Director NameMr David Charles Lacey
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(28 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 June 2000)
RolePrinter
Correspondence Address11 Border Road
Heswall
Wirral
Merseyside
L60 2TN
Director NameMr James Williams
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(28 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 February 2003)
RolePrinter
Correspondence Address7 Darby Close Close
Little Neston
South Wirral
Merseyside
CH64 0UX
Wales
Director NameDaphine Margaret Bemrose
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(28 years, 11 months after company formation)
Appointment Duration-1 years, 7 months (resigned 01 January 1991)
RoleMarket Researcher
Correspondence Address10 Hill Road
Claughton
Birkenhead
Merseyside
L43 8TL

Location

Registered Address2 City Road
Chester
Cheshire
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£234,821
Cash£15,353
Current Liabilities£180,238

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2014Final Gazette dissolved following liquidation (1 page)
13 April 2014Final Gazette dissolved following liquidation (1 page)
13 January 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 2013Liquidators' statement of receipts and payments to 11 December 2013 (5 pages)
30 December 2013Liquidators' statement of receipts and payments to 11 December 2013 (5 pages)
30 December 2013Liquidators statement of receipts and payments to 11 December 2013 (5 pages)
25 June 2013Liquidators statement of receipts and payments to 11 June 2013 (4 pages)
25 June 2013Liquidators' statement of receipts and payments to 11 June 2013 (4 pages)
25 June 2013Liquidators' statement of receipts and payments to 11 June 2013 (4 pages)
24 December 2012Liquidators statement of receipts and payments to 11 December 2012 (5 pages)
24 December 2012Liquidators' statement of receipts and payments to 11 December 2012 (5 pages)
24 December 2012Liquidators' statement of receipts and payments to 11 December 2012 (5 pages)
19 June 2012Liquidators statement of receipts and payments to 11 June 2012 (5 pages)
19 June 2012Liquidators' statement of receipts and payments to 11 June 2012 (5 pages)
19 June 2012Liquidators' statement of receipts and payments to 11 June 2012 (5 pages)
22 December 2011Liquidators' statement of receipts and payments to 11 December 2011 (5 pages)
22 December 2011Liquidators statement of receipts and payments to 11 December 2011 (5 pages)
22 December 2011Liquidators' statement of receipts and payments to 11 December 2011 (5 pages)
5 July 2011Liquidators' statement of receipts and payments to 11 June 2011 (7 pages)
5 July 2011Liquidators statement of receipts and payments to 11 June 2011 (7 pages)
5 July 2011Liquidators' statement of receipts and payments to 11 June 2011 (7 pages)
27 January 2011Liquidators statement of receipts and payments to 11 December 2010 (7 pages)
27 January 2011Liquidators' statement of receipts and payments to 11 December 2010 (7 pages)
27 January 2011Liquidators' statement of receipts and payments to 11 December 2010 (7 pages)
28 June 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
28 June 2010Liquidators statement of receipts and payments to 11 June 2010 (5 pages)
28 June 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
5 January 2010Liquidators statement of receipts and payments to 11 December 2009 (5 pages)
5 January 2010Liquidators' statement of receipts and payments to 11 December 2009 (5 pages)
5 January 2010Liquidators' statement of receipts and payments to 11 December 2009 (5 pages)
2 July 2009Liquidators statement of receipts and payments to 11 June 2009 (5 pages)
2 July 2009Liquidators' statement of receipts and payments to 11 June 2009 (5 pages)
2 July 2009Liquidators' statement of receipts and payments to 11 June 2009 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 11 December 2008 (6 pages)
21 January 2009Liquidators statement of receipts and payments to 11 December 2008 (6 pages)
21 January 2009Liquidators' statement of receipts and payments to 11 December 2008 (6 pages)
1 July 2008Liquidators' statement of receipts and payments to 11 December 2008 (5 pages)
1 July 2008Liquidators' statement of receipts and payments to 11 December 2008 (5 pages)
1 July 2008Liquidators statement of receipts and payments to 11 December 2008 (5 pages)
26 June 2007Registered office changed on 26/06/07 from: 21 chaser court greyhound park chester CH1 4QQ (1 page)
26 June 2007Registered office changed on 26/06/07 from: 21 chaser court greyhound park chester CH1 4QQ (1 page)
19 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2007Appointment of a voluntary liquidator (1 page)
19 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2007Statement of affairs (5 pages)
19 June 2007Statement of affairs (5 pages)
19 June 2007Appointment of a voluntary liquidator (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 June 2007Director resigned (1 page)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 July 2006Return made up to 08/06/06; full list of members (7 pages)
3 July 2006Return made up to 08/06/06; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 June 2005Return made up to 08/06/05; full list of members (7 pages)
3 June 2005Return made up to 08/06/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 June 2004Return made up to 08/06/04; full list of members (7 pages)
23 June 2004Return made up to 08/06/04; full list of members (7 pages)
30 December 2003Full accounts made up to 30 June 2003 (11 pages)
30 December 2003Full accounts made up to 30 June 2003 (11 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Return made up to 08/06/03; full list of members (8 pages)
11 July 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
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 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
22 October 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
17 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 June 2002Return made up to 08/06/02; full list of members (8 pages)
24 October 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
24 October 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
3 July 2001Return made up to 08/06/01; full list of members (8 pages)
3 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 January 2001Full accounts made up to 30 June 2000 (12 pages)
18 January 2001Full 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 2000Return made up to 08/06/00; full list of members (8 pages)
21 June 2000Return made up to 08/06/00; full list of members (8 pages)
19 January 2000Full accounts made up to 30 June 1999 (11 pages)
19 January 2000Full accounts made up to 30 June 1999 (11 pages)
21 June 1999Return made up to 08/06/99; no change of members (4 pages)
21 June 1999Return made up to 08/06/99; no change of members (4 pages)
15 December 1998Full accounts made up to 30 June 1998 (11 pages)
15 December 1998Full accounts made up to 30 June 1998 (11 pages)
19 June 1998Return made up to 08/06/98; full list of members (6 pages)
19 June 1998Return made up to 08/06/98; full list of members (6 pages)
3 December 1997Full accounts made up to 30 June 1997 (12 pages)
3 December 1997Full accounts made up to 30 June 1997 (12 pages)
20 June 1997Return made up to 08/06/97; no change of members (4 pages)
20 June 1997Return made up to 08/06/97; no change of members (4 pages)
3 January 1997Full accounts made up to 30 June 1996 (12 pages)
3 January 1997Full accounts made up to 30 June 1996 (12 pages)
16 July 1996Particulars of mortgage/charge (3 pages)
16 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Return made up to 08/06/96; no change of members (4 pages)
5 July 1996Return made up to 08/06/96; no change of members (4 pages)
19 February 1996Full accounts made up to 30 June 1995 (12 pages)
19 February 1996Full accounts made up to 30 June 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
7 November 1991Company name changed\certificate issued on 07/11/91 (2 pages)
7 November 1991Company name changed\certificate issued on 07/11/91 (2 pages)
22 July 1986Company name changed bemrose press (michael bemrose) LIMITED(the)\certificate issued on 22/07/86 (2 pages)