Company Name00138452 Limited
DirectorGillian Davies
Company StatusLiquidation
Company Number00138452
CategoryPrivate Limited Company
Incorporation Date27 November 1914(109 years, 5 months ago)
Previous NamesHenry Booth (Hull) Limited and Bemrose UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Gillian Davies
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(90 years, 3 months after company formation)
Appointment Duration19 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 15
51 Iverna Gardens, Kensington
London
W8 6TP
Director NameStephen Rodger Gavin Booth
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(77 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLund Farm
Lund
Driffield
East Yorkshire
YO25 9TE
Director NameRichard Harrison
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(77 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 October 2001)
RoleCompany Director And Secretary
Correspondence AddressThe Barn Main Street
Tibthorpe
Driffield
East Yorkshire
YO25 9LA
Director NameDavid Cade Wigglesworth
Date of BirthMarch 1930 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed06 June 1992(77 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 May 1995)
RoleCompany Director
Correspondence AddressManor Quarry
Duffield Bank Duffield
Derby
DE56 4BG
Secretary NameRichard Harrison
NationalityBritish
StatusResigned
Appointed06 June 1992(77 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 October 2001)
RoleCompany Director
Correspondence AddressThe Barn Main Street
Tibthorpe
Driffield
East Yorkshire
YO25 9LA
Director NameGraham James Bennington
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(80 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 July 2000)
RoleManaging Director
Correspondence AddressIngs House The Green
Ellerker
Brough
East Yorkshire
HU15 2DP
Director NameMartin Varley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(86 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 2001)
RoleCompany Director
Correspondence Address313 Stand Lane
Radcliffe
Greater Manchester
M26 1JA
Director NameMr Richard Craig Alan Slater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(86 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestleigh
Stannage Lane Churton
Chester
CH3 6LE
Wales
Secretary NameMr Richard Craig Alan Slater
NationalityBritish
StatusResigned
Appointed19 October 2001(86 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestleigh
Stannage Lane Churton
Chester
CH3 6LE
Wales
Director NameDavid John Emmott Seekings
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(89 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2005)
RoleChief Finance Officer
Correspondence Address2411 Newport Court
Oshkosh
Wisconsin 54904
America
Director NameDr Tim David Hallam
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(89 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Elleray Road
Alkrington
Manchester
M24 1NY
Secretary NameAndrea Stafford
NationalityBritish
StatusResigned
Appointed12 July 2004(89 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 February 2005)
RoleAccountant
Correspondence Address5 Marlowe Avenue
Baxenden
Accrington
Lancashire
BB5 2QA
Director NameMr Andrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(90 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 27 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelling House
18 Grantham Road
Bottesford
Nottinghamshire
NG13 0EG
Secretary NameMr Andrew James Scull
NationalityBritish
StatusResigned
Appointed23 February 2005(90 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 27 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelling House
18 Grantham Road
Bottesford
Nottinghamshire
NG13 0EG

Contact

Websitewww.4imprint.co.uk/
Email address[email protected]
Telephone0800 0556196
Telephone regionFreephone

Location

Registered Address7-8 Market Place
London
W1W 8AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

71.5k at 1Barnard And Jackson (Holdings) Limited
100.00%
Ordinary

Accounts

Latest Accounts29 December 2007 (16 years, 3 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due20 June 2017 (overdue)

Filing History

10 March 2016Restoration by order of the court (5 pages)
22 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2010Liquidators statement of receipts and payments to 10 December 2009 (5 pages)
22 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
21 December 2008Appointment of a voluntary liquidator (1 page)
21 December 2008Declaration of solvency (3 pages)
21 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 October 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
7 August 2008Return made up to 06/06/08; full list of members (4 pages)
9 July 2008Registered office changed on 09/07/2008 from 6 cavendish place london W1G 9NB (1 page)
3 July 2007Return made up to 06/06/07; full list of members (2 pages)
10 April 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
12 September 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
14 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 July 2006Return made up to 06/06/06; full list of members (2 pages)
8 August 2005Registered office changed on 08/08/05 from: unit 11 park 17 moss lane whitefield manchester M45 8FJ (1 page)
1 July 2005Return made up to 06/06/03; full list of members; amend (7 pages)
27 June 2005Return made up to 06/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
(7 pages)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
11 March 2005New secretary appointed;new director appointed (5 pages)
11 March 2005New director appointed (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
8 September 2004Secretary resigned;director resigned (1 page)
9 August 2004Director resigned (1 page)
21 July 2004New secretary appointed (1 page)
21 July 2004New director appointed (1 page)
16 June 2004Return made up to 06/06/04; full list of members (7 pages)
27 April 2004Accounts for a dormant company made up to 27 December 2003 (7 pages)
27 January 2004Secretary's particulars changed;director's particulars changed (1 page)
19 December 2003New director appointed (1 page)
6 December 2003Director resigned (1 page)
3 June 2003Return made up to 06/06/03; full list of members (7 pages)
13 April 2003Accounts for a dormant company made up to 28 December 2002 (7 pages)
6 July 2002Accounts for a dormant company made up to 29 December 2001 (14 pages)
25 June 2002Return made up to 06/06/02; full list of members (7 pages)
8 February 2002Registered office changed on 08/02/02 from: broadway trafford wharf road manchester M17 1DD (1 page)
11 December 2001Director resigned (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
29 October 2001Secretary resigned;director resigned (1 page)
22 October 2001Registered office changed on 22/10/01 from: park 17 moss lane whitefield manchester M45 8FJ (1 page)
15 August 2001Full accounts made up to 30 December 2000 (22 pages)
28 July 2001New director appointed (2 pages)
15 June 2001Return made up to 06/06/01; full list of members (6 pages)
30 January 2001Registered office changed on 30/01/01 from: north bar house beverley north humberside HU17 8DG (1 page)
2 August 2000Company name changed bemrose uk LIMITED\certificate issued on 03/08/00 (2 pages)
10 July 2000Director resigned (1 page)
14 June 2000Return made up to 06/06/00; full list of members (7 pages)
7 June 2000Full accounts made up to 1 January 2000 (22 pages)
7 June 2000Full accounts made up to 1 January 2000 (22 pages)
4 July 1999Return made up to 06/06/99; full list of members (6 pages)
28 April 1999Full accounts made up to 2 January 1999 (22 pages)
28 April 1999Full accounts made up to 2 January 1999 (22 pages)
24 July 1998Auditor's resignation (1 page)
1 June 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1998Full accounts made up to 27 December 1997 (23 pages)
11 November 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
2 June 1997Return made up to 06/06/97; full list of members (6 pages)
2 June 1997Full accounts made up to 28 December 1996 (22 pages)
11 June 1996Full accounts made up to 30 December 1995 (23 pages)
11 June 1996Return made up to 06/06/96; full list of members (6 pages)
31 May 1995Full accounts made up to 31 December 1994 (23 pages)
31 May 1995Return made up to 06/06/95; full list of members (6 pages)
3 May 1995Director resigned (2 pages)
24 April 1995New director appointed (2 pages)
24 November 1994Company name changed henry booth (hull) LIMITED\certificate issued on 24/11/94 (2 pages)
8 June 1994Accounts for a dormant company made up to 1 January 1994 (6 pages)
8 June 1994Accounts for a dormant company made up to 1 January 1994 (6 pages)
6 July 1989Return made up to 07/06/89; full list of members (5 pages)
15 November 1988Return made up to 22/07/88; full list of members (5 pages)
12 November 1987Return made up to 03/08/87; full list of members (6 pages)
3 October 1986Annual return made up to 04/08/86 (6 pages)
19 July 1979Accounts made up to 30 November 1978 (10 pages)