51 Iverna Gardens, Kensington
London
W8 6TP
Director Name | Stephen Rodger Gavin Booth |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(77 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lund Farm Lund Driffield East Yorkshire YO25 9TE |
Director Name | Richard Harrison |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(77 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 October 2001) |
Role | Company Director And Secretary |
Correspondence Address | The Barn Main Street Tibthorpe Driffield East Yorkshire YO25 9LA |
Director Name | David Cade Wigglesworth |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 June 1992(77 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 May 1995) |
Role | Company Director |
Correspondence Address | Manor Quarry Duffield Bank Duffield Derby DE56 4BG |
Secretary Name | Richard Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(77 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | The Barn Main Street Tibthorpe Driffield East Yorkshire YO25 9LA |
Director Name | Graham James Bennington |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(80 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 July 2000) |
Role | Managing Director |
Correspondence Address | Ings House The Green Ellerker Brough East Yorkshire HU15 2DP |
Director Name | Martin Varley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(86 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 313 Stand Lane Radcliffe Greater Manchester M26 1JA |
Director Name | Mr Richard Craig Alan Slater |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westleigh Stannage Lane Churton Chester CH3 6LE Wales |
Secretary Name | Mr Richard Craig Alan Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westleigh Stannage Lane Churton Chester CH3 6LE Wales |
Director Name | David John Emmott Seekings |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(89 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2005) |
Role | Chief Finance Officer |
Correspondence Address | 2411 Newport Court Oshkosh Wisconsin 54904 America |
Director Name | Dr Tim David Hallam |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(89 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 February 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Elleray Road Alkrington Manchester M24 1NY |
Secretary Name | Andrea Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(89 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 February 2005) |
Role | Accountant |
Correspondence Address | 5 Marlowe Avenue Baxenden Accrington Lancashire BB5 2QA |
Director Name | Mr Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(90 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 27 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kelling House 18 Grantham Road Bottesford Nottinghamshire NG13 0EG |
Secretary Name | Mr Andrew James Scull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(90 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 27 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kelling House 18 Grantham Road Bottesford Nottinghamshire NG13 0EG |
Website | www.4imprint.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0556196 |
Telephone region | Freephone |
Registered Address | 7-8 Market Place London W1W 8AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
71.5k at 1 | Barnard And Jackson (Holdings) Limited 100.00% Ordinary |
---|
Latest Accounts | 29 December 2007 (16 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 20 June 2017 (overdue) |
---|
10 March 2016 | Restoration by order of the court (5 pages) |
---|---|
22 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2010 | Liquidators statement of receipts and payments to 10 December 2009 (5 pages) |
22 December 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 December 2008 | Appointment of a voluntary liquidator (1 page) |
21 December 2008 | Declaration of solvency (3 pages) |
21 December 2008 | Resolutions
|
30 October 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
7 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 6 cavendish place london W1G 9NB (1 page) |
3 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
10 April 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
12 September 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
11 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: unit 11 park 17 moss lane whitefield manchester M45 8FJ (1 page) |
1 July 2005 | Return made up to 06/06/03; full list of members; amend (7 pages) |
27 June 2005 | Return made up to 06/06/05; full list of members
|
21 March 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
11 March 2005 | New secretary appointed;new director appointed (5 pages) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
8 September 2004 | Secretary resigned;director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
21 July 2004 | New secretary appointed (1 page) |
21 July 2004 | New director appointed (1 page) |
16 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
27 April 2004 | Accounts for a dormant company made up to 27 December 2003 (7 pages) |
27 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2003 | New director appointed (1 page) |
6 December 2003 | Director resigned (1 page) |
3 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
13 April 2003 | Accounts for a dormant company made up to 28 December 2002 (7 pages) |
6 July 2002 | Accounts for a dormant company made up to 29 December 2001 (14 pages) |
25 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: broadway trafford wharf road manchester M17 1DD (1 page) |
11 December 2001 | Director resigned (1 page) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: park 17 moss lane whitefield manchester M45 8FJ (1 page) |
15 August 2001 | Full accounts made up to 30 December 2000 (22 pages) |
28 July 2001 | New director appointed (2 pages) |
15 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: north bar house beverley north humberside HU17 8DG (1 page) |
2 August 2000 | Company name changed bemrose uk LIMITED\certificate issued on 03/08/00 (2 pages) |
10 July 2000 | Director resigned (1 page) |
14 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
7 June 2000 | Full accounts made up to 1 January 2000 (22 pages) |
7 June 2000 | Full accounts made up to 1 January 2000 (22 pages) |
4 July 1999 | Return made up to 06/06/99; full list of members (6 pages) |
28 April 1999 | Full accounts made up to 2 January 1999 (22 pages) |
28 April 1999 | Full accounts made up to 2 January 1999 (22 pages) |
24 July 1998 | Auditor's resignation (1 page) |
1 June 1998 | Return made up to 06/06/98; full list of members
|
22 May 1998 | Full accounts made up to 27 December 1997 (23 pages) |
11 November 1997 | Resolutions
|
2 June 1997 | Return made up to 06/06/97; full list of members (6 pages) |
2 June 1997 | Full accounts made up to 28 December 1996 (22 pages) |
11 June 1996 | Full accounts made up to 30 December 1995 (23 pages) |
11 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (23 pages) |
31 May 1995 | Return made up to 06/06/95; full list of members (6 pages) |
3 May 1995 | Director resigned (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 November 1994 | Company name changed henry booth (hull) LIMITED\certificate issued on 24/11/94 (2 pages) |
8 June 1994 | Accounts for a dormant company made up to 1 January 1994 (6 pages) |
8 June 1994 | Accounts for a dormant company made up to 1 January 1994 (6 pages) |
6 July 1989 | Return made up to 07/06/89; full list of members (5 pages) |
15 November 1988 | Return made up to 22/07/88; full list of members (5 pages) |
12 November 1987 | Return made up to 03/08/87; full list of members (6 pages) |
3 October 1986 | Annual return made up to 04/08/86 (6 pages) |
19 July 1979 | Accounts made up to 30 November 1978 (10 pages) |