Company NameBGHP (Realisations) Limited
Company StatusDissolved
Company Number00541611
CategoryPrivate Limited Company
Incorporation Date7 December 1954(69 years, 5 months ago)
Dissolution Date26 June 2017 (6 years, 10 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameSir Robert John Madejski
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1993(38 years, 10 months after company formation)
Appointment Duration23 years, 9 months (closed 26 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdshead Park Hook End Lane
Lower Basildon
Reading
RG8 9TA
Director NameMr David Alan Holland
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(51 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 26 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
Long Green, Wortham
Diss
Norfolk
IP22 1RD
Secretary NameMr David Alan Holland
NationalityBritish
StatusClosed
Appointed25 September 2008(53 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 26 June 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
Long Green, Wortham
Diss
Norfolk
IP22 1RD
Director NameStephen Robert Palmer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(54 years after company formation)
Appointment Duration8 years, 6 months (closed 26 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Town Well End
Fritwell
Oxfordshire
OX27 7QD
Director NameMr Ian Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(54 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 26 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Douglas Grange
Hurst
Reading
Berkshire
RG10 0TT
Director NameMr Michael Ian Edwards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2011(56 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 26 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameLindsay Graham Atkinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2011(56 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 26 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameJames Mellon
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(56 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 26 June 2017)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameRoss Antony Borton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(56 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 26 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameRobert George Nivison
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(36 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 September 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Wroxton House Church Street
Wroxton
Banbury
Oxfordshire
OX15 6QF
Director NameTerence Reginald Cornelius
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(36 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1993)
RoleWorks Director
Correspondence Address2 Fairways Saltford
Bristol
BS31 3HX
Director NameMr Howard Timothy Atkins
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(36 years, 11 months after company formation)
Appointment Duration5 months (resigned 02 April 1992)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address49 The Drive
Rickmansworth
Hertfordshire
WD3 4EA
Secretary NameMr Howard Timothy Atkins
NationalityBritish
StatusResigned
Appointed31 October 1991(36 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 The Drive
Rickmansworth
Hertfordshire
WD3 4EA
Secretary NameNicholle Debra O'Driscoll
NationalityBritish
StatusResigned
Appointed15 January 1992(37 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 09 July 2001)
RoleCompany Director
Correspondence Address17 Chestnut End
Bicester
Oxfordshire
OX26 3XP
Director NameNicholas John Newland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(37 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Curbridge
Oxfordshire
OX29 7NT
Director NameGraham Paul Edwin Harwood
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(37 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 February 2001)
RoleSales Director
Correspondence Address2 The Laurels
Fringford
Bicester
Oxfordshire
OX27 8EW
Director NameMr John Alfred Cooling
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(38 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bisham Gardens
Highgate
London
N6 6DD
Director NameGeoffrey Alan Hughes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(38 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 August 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Mulberry Drive
Bicester
Oxfordshire
OX26 3FZ
Director NameMr Simon Philip Guy Hunt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(39 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 October 1998)
RoleJoint Managing Director
Correspondence Address12 Rectory Lane
Lower Brailes
Banbury
Oxfordshire
OX15 5HY
Director NameAnthony Leonard Conboy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(44 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 August 2001)
RoleCommercial Director
Correspondence Address30 Fairford Way
Bicester
Oxfordshire
OX26 4YG
Director NameDavid Hillman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(46 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 May 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt. Margarets
Station Road, Thorrington
Colchester
Essex
CO7 8JA
Director NameRon England
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(46 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2006)
RoleManaging Director
Correspondence AddressRegency Court
147 Alan Road
Ipswich
Suffolk
IP3 8DP
Secretary NameDavid Hillman
NationalityBritish
StatusResigned
Appointed09 July 2001(46 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 May 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt. Margarets
Station Road, Thorrington
Colchester
Essex
CO7 8JA
Director NameAdry Diane Homan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(46 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 2003)
RoleBusiness Development Director
Correspondence Address3 Ventfield Close
Horton Cum Studley
Oxford
Oxfordshire
OX33 1AN
Director NamePaul John McQuillan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(48 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2005)
RoleCompany Director
Correspondence Address17a Yorkersgate
Malton
North Yorkshire
YO17 7AA
Director NameMr Marcus Leonard Dobbs
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(50 years, 1 month after company formation)
Appointment Duration3 years (resigned 21 January 2008)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Cottage Oxford Street
Lee Common
Great Missenden
Buckinghamshire
HP16 9JT
Director NamePeter Richard Clark
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(51 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches
Malvern Wells
Worcester
WR14 4HN
Director NameRobert James Caley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(51 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 2008)
RoleSales Director
Correspondence AddressWild Thyme
Creeting Road
Stowmarket
Suffolk
IP14 5BT
Director NameMichael William Mills
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(51 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 November 2006)
RoleCompany Director
Correspondence AddressBurton Farm House
Church Lane Claxton
Norwich
Norfolk
NR14 7HY
Director NameMr David Thomas Crowe
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(52 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Windsor Road
Worksop
Nottinghamshire
S81 9BZ
Director NameMr Peter Graham Crossley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(52 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Hill
Loughton
Essex
IG10 1LB
Secretary NameMr Peter Graham Crossley
NationalityBritish
StatusResigned
Appointed18 May 2007(52 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Hill
Loughton
Essex
IG10 1LB
Director NameColin Richard Langston
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(53 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 2008)
RoleCompany Director
Correspondence AddressNethercot Nethercote Drive
Rissington Road
Bourton On The Water
Gloucs
GL54 2DT
Wales
Director NameJames Mellon
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(53 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 December 2008)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address3 Neilsland Drive
Motherwell Strathclyde
Lanarkshire
ML1 3DZ
Scotland
Director NameMr Geoffrey Alan Hughes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(53 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mulberry Drive
Bicester
Oxfordshire
OX26 3FZ

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2011
Turnover£57,636,000
Gross Profit£7,229,000
Net Worth-£65,889,000
Cash£841,000
Current Liabilities£24,291,000

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

26 June 2017Final Gazette dissolved following liquidation (1 page)
12 June 2017Court order insolvency:copy of court order to confirm that reasons for deferral have been reached and company can be dissolved.
  • ANNOTATION Clarification registrar notified by letter dated 28 april 2017 and copy court order received on 02 may 2017 of the conlcusion of the claim referred to in order registered on 22 march 2016.
(1 page)
22 March 2016Court order insolvency:2.36B and Order of Court Deferring Dissolution until conclusion of claim (2 pages)
7 August 2014Notice to Registrar in respect of date of dissolution (2 pages)
6 June 2014Administrator's progress report to 6 May 2014 (21 pages)
6 June 2014Administrator's progress report to 6 May 2014 (21 pages)
27 May 2014Notice of move from Administration to Dissolution (21 pages)
7 February 2014Administrator's progress report to 10 January 2014 (30 pages)
11 October 2013Notice of extension of period of Administration (1 page)
27 September 2013Administrator's progress report to 27 August 2013 (29 pages)
26 June 2013Administrator's progress report to 27 May 2013 (30 pages)
11 May 2013Part of the property or undertaking has been released and no longer forms part of charge 31 (5 pages)
11 May 2013Satisfaction of charge 15 in full (4 pages)
11 May 2013Satisfaction of charge 33 in full (4 pages)
11 May 2013Satisfaction of charge 27 in full (4 pages)
11 May 2013Satisfaction of charge 24 in full (4 pages)
11 May 2013Satisfaction of charge 29 in full (4 pages)
11 May 2013Satisfaction of charge 13 in full (4 pages)
11 May 2013Satisfaction of charge 22 in full (4 pages)
11 May 2013Satisfaction of charge 32 in full (4 pages)
11 May 2013Satisfaction of charge 14 in full (4 pages)
11 May 2013Satisfaction of charge 25 in full (4 pages)
11 May 2013Satisfaction of charge 30 in full (4 pages)
11 May 2013Satisfaction of charge 21 in full (4 pages)
11 May 2013Satisfaction of charge 23 in full (4 pages)
11 May 2013Satisfaction of charge 20 in full (5 pages)
11 May 2013Satisfaction of charge 26 in full (4 pages)
8 February 2013Notice of deemed approval of proposals (1 page)
30 January 2013Statement of affairs with form 2.15B (3 pages)
23 January 2013Statement of administrator's proposal (59 pages)
7 January 2013Registered office address changed from Chaucer Business Park Launton Road Bicester Oxfordshire OX26 4QZ on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from Chaucer Business Park Launton Road Bicester Oxfordshire OX26 4QZ on 7 January 2013 (2 pages)
7 January 2013Statement of affairs with form 2.14B/2.15B (6 pages)
7 January 2013Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 7 January 2013 (2 pages)
5 December 2012Appointment of an administrator (1 page)
29 November 2012Company name changed benhamgoodheadprint LIMITED\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2011Full accounts made up to 31 May 2011 (26 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-28
  • GBP 1,000,400
(9 pages)
16 November 2011Appointment of Ross Antony Borton as a director (3 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 33 (6 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 31 (7 pages)
10 June 2011Appointment of Lindsay Graham Atkinson as a director (3 pages)
1 June 2011Appointment of James Mellon as a director (3 pages)
18 February 2011Termination of appointment of Geoffrey Hughes as a director (2 pages)
1 February 2011Appointment of Mr Michael Ian Edwards as a director (3 pages)
29 December 2010Director's details changed for Obe Dl Robert John Madejski on 1 October 2010 (2 pages)
29 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
29 December 2010Director's details changed for Obe Dl Robert John Madejski on 1 October 2010 (2 pages)
19 November 2010Full accounts made up to 31 May 2010 (23 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
8 June 2010Full accounts made up to 31 May 2009 (22 pages)
23 April 2010Director's details changed for Geoffrey Alan Hughes on 25 February 2010 (3 pages)
25 February 2010Director's details changed for Geoffrey Alan Hughes on 20 November 2009 (4 pages)
20 January 2010Director's details changed for Stephen Robert Palmer on 31 October 2009 (2 pages)
20 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Geoffrey Alan Hughes on 30 October 2009 (2 pages)
20 January 2010Director's details changed for Sir Robert John Madejski on 31 October 2009 (2 pages)
4 January 2010Appointment of Ian Smith as a director (3 pages)
6 July 2009Director appointed stephen robert palmer logged form (2 pages)
5 May 2009Full accounts made up to 31 May 2008 (20 pages)
16 February 2009Appointment terminate, director james mellon logged form (1 page)
16 February 2009Appointment terminate, director peter clark logged form (1 page)
16 February 2009Appointment terminate, director colin langston logged form (1 page)
16 February 2009Appointment terminate, director robert james caley logged form (1 page)
16 February 2009Director appointed stephen robert palmer (2 pages)
11 February 2009Appointment terminated director robert caley (1 page)
11 February 2009Appointment terminated director james mellon (1 page)
11 February 2009Appointment terminated director colin langston (1 page)
11 February 2009Appointment terminated director peter clark (1 page)
24 December 2008Return made up to 31/10/08; full list of members (5 pages)
23 December 2008Secretary appointed mr david alan holland (1 page)
6 November 2008Director appointed geoffrey alan hughes (2 pages)
6 November 2008Appointment terminated director and secretary peter crossley (1 page)
7 October 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
11 August 2008Director appointed james mellon (2 pages)
11 August 2008Appointment terminated director helen tomes (1 page)
11 August 2008Appointment terminated director david crowe (1 page)
16 May 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
31 March 2008Full accounts made up to 31 May 2007 (21 pages)
13 March 2008Director appointed helen patricia tomes (2 pages)
11 March 2008Appointment terminated director marcus dobbs (1 page)
25 February 2008Director appointed colin richard langston (2 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
3 December 2007Return made up to 31/10/07; full list of members (4 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
16 October 2007New director appointed (2 pages)
15 October 2007Full accounts made up to 31 May 2006 (24 pages)
13 September 2007Particulars of mortgage/charge (4 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
23 July 2007Particulars of mortgage/charge (3 pages)
16 June 2007Secretary resigned;director resigned (1 page)
16 June 2007New secretary appointed;new director appointed (2 pages)
1 June 2007Secretary resigned;director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007New director appointed (2 pages)
24 November 2006Return made up to 31/10/06; full list of members (4 pages)
2 November 2006Director resigned (1 page)
27 October 2006Auditor's resignation (1 page)
1 September 2006Full accounts made up to 31 May 2005 (20 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
8 August 2006Particulars of mortgage/charge (4 pages)
27 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
21 December 2005Delivery ext'd 3 mth 31/05/05 (1 page)
4 November 2005Return made up to 31/10/05; full list of members (3 pages)
4 May 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
17 November 2004Full accounts made up to 31 May 2004 (21 pages)
10 November 2004Return made up to 31/10/04; full list of members (9 pages)
29 March 2004Full accounts made up to 31 May 2003 (20 pages)
7 November 2003Return made up to 31/10/03; full list of members (9 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
5 April 2003Full accounts made up to 31 May 2002 (22 pages)
2 April 2003Auditor's resignation (1 page)
29 January 2003Particulars of mortgage/charge (3 pages)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
25 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2002New director appointed (2 pages)
13 December 2001Memorandum and Articles of Association (21 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
7 November 2001Return made up to 31/10/01; full list of members (7 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Full accounts made up to 31 May 2001 (18 pages)
1 November 2001Company name changed goodhead print LIMITED\certificate issued on 01/11/01 (2 pages)
19 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
17 July 2001New secretary appointed;new director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Secretary resigned;director resigned (1 page)
24 April 2001Director resigned (1 page)
15 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2000Registered office changed on 11/10/00 from: chaucer business park launton road bicester oxfordshire OX6 7QZ (1 page)
11 October 2000Full accounts made up to 31 May 2000 (17 pages)
14 August 2000Particulars of mortgage/charge (3 pages)
26 July 2000Director resigned (1 page)
10 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 1999Full accounts made up to 31 May 1999 (18 pages)
12 October 1999Registered office changed on 12/10/99 from: unit 6 chaucer industrial estate launton road, bicester oxon OX6 7QZ (1 page)
9 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/09/99
(1 page)
7 September 1999Director resigned (1 page)
2 September 1999New director appointed (2 pages)
16 August 1999Memorandum and Articles of Association (21 pages)
11 August 1999Company name changed goodhead print group LIMITED\certificate issued on 12/08/99 (2 pages)
4 August 1999Certificate of re-registration from Public Limited Company to Private (1 page)
4 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 August 1999Application for reregistration from PLC to private (1 page)
4 August 1999Re-registration of Memorandum and Articles (22 pages)
22 June 1999New director appointed (2 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998Return made up to 31/10/98; full list of members (8 pages)
27 October 1998Director resigned (1 page)
12 October 1998Full accounts made up to 31 May 1998 (18 pages)
2 September 1998Auditor's resignation (1 page)
21 August 1998Auditor's resignation (1 page)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
7 April 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Full accounts made up to 31 May 1997 (17 pages)
2 December 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
21 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (6 pages)
19 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1996Full accounts made up to 31 May 1996 (17 pages)
28 December 1995Particulars of mortgage/charge (4 pages)
28 December 1995Particulars of mortgage/charge (4 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
29 November 1995Full accounts made up to 31 May 1995 (19 pages)
11 December 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
12 October 1993New director appointed (2 pages)
25 July 1991Particulars of mortgage/charge (3 pages)
15 April 1991Particulars of mortgage/charge (3 pages)
9 March 1989Particulars of mortgage/charge (3 pages)
15 January 1987Particulars of mortgage/charge (15 pages)