Lower Basildon
Reading
RG8 9TA
Director Name | Mr David Alan Holland |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(51 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 26 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chestnuts Long Green, Wortham Diss Norfolk IP22 1RD |
Secretary Name | Mr David Alan Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2008(53 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 26 June 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Chestnuts Long Green, Wortham Diss Norfolk IP22 1RD |
Director Name | Stephen Robert Palmer |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2008(54 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 26 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Town Well End Fritwell Oxfordshire OX27 7QD |
Director Name | Mr Ian Smith |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(54 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 26 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Douglas Grange Hurst Reading Berkshire RG10 0TT |
Director Name | Mr Michael Ian Edwards |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2011(56 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 26 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Lindsay Graham Atkinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2011(56 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 26 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | James Mellon |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(56 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 June 2017) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Ross Antony Borton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(56 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 26 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Robert George Nivison |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(36 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 September 1999) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wroxton House Church Street Wroxton Banbury Oxfordshire OX15 6QF |
Director Name | Terence Reginald Cornelius |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1993) |
Role | Works Director |
Correspondence Address | 2 Fairways Saltford Bristol BS31 3HX |
Director Name | Mr Howard Timothy Atkins |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(36 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 02 April 1992) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 49 The Drive Rickmansworth Hertfordshire WD3 4EA |
Secretary Name | Mr Howard Timothy Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(36 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 The Drive Rickmansworth Hertfordshire WD3 4EA |
Secretary Name | Nicholle Debra O'Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(37 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 July 2001) |
Role | Company Director |
Correspondence Address | 17 Chestnut End Bicester Oxfordshire OX26 3XP |
Director Name | Nicholas John Newland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(37 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 17 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Curbridge Oxfordshire OX29 7NT |
Director Name | Graham Paul Edwin Harwood |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(37 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 February 2001) |
Role | Sales Director |
Correspondence Address | 2 The Laurels Fringford Bicester Oxfordshire OX27 8EW |
Director Name | Mr John Alfred Cooling |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(38 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bisham Gardens Highgate London N6 6DD |
Director Name | Geoffrey Alan Hughes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(38 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 August 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Mulberry Drive Bicester Oxfordshire OX26 3FZ |
Director Name | Mr Simon Philip Guy Hunt |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 October 1998) |
Role | Joint Managing Director |
Correspondence Address | 12 Rectory Lane Lower Brailes Banbury Oxfordshire OX15 5HY |
Director Name | Anthony Leonard Conboy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 August 2001) |
Role | Commercial Director |
Correspondence Address | 30 Fairford Way Bicester Oxfordshire OX26 4YG |
Director Name | David Hillman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(46 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 May 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St. Margarets Station Road, Thorrington Colchester Essex CO7 8JA |
Director Name | Ron England |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(46 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2006) |
Role | Managing Director |
Correspondence Address | Regency Court 147 Alan Road Ipswich Suffolk IP3 8DP |
Secretary Name | David Hillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(46 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 May 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St. Margarets Station Road, Thorrington Colchester Essex CO7 8JA |
Director Name | Adry Diane Homan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 2003) |
Role | Business Development Director |
Correspondence Address | 3 Ventfield Close Horton Cum Studley Oxford Oxfordshire OX33 1AN |
Director Name | Paul John McQuillan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(48 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | 17a Yorkersgate Malton North Yorkshire YO17 7AA |
Director Name | Mr Marcus Leonard Dobbs |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(50 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 21 January 2008) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Cottage Oxford Street Lee Common Great Missenden Buckinghamshire HP16 9JT |
Director Name | Peter Richard Clark |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(51 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches Malvern Wells Worcester WR14 4HN |
Director Name | Robert James Caley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 2008) |
Role | Sales Director |
Correspondence Address | Wild Thyme Creeting Road Stowmarket Suffolk IP14 5BT |
Director Name | Michael William Mills |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(51 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | Burton Farm House Church Lane Claxton Norwich Norfolk NR14 7HY |
Director Name | Mr David Thomas Crowe |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Windsor Road Worksop Nottinghamshire S81 9BZ |
Director Name | Mr Peter Graham Crossley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Hill Loughton Essex IG10 1LB |
Secretary Name | Mr Peter Graham Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Hill Loughton Essex IG10 1LB |
Director Name | Colin Richard Langston |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(53 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 December 2008) |
Role | Company Director |
Correspondence Address | Nethercot Nethercote Drive Rissington Road Bourton On The Water Gloucs GL54 2DT Wales |
Director Name | James Mellon |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(53 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 December 2008) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 3 Neilsland Drive Motherwell Strathclyde Lanarkshire ML1 3DZ Scotland |
Director Name | Mr Geoffrey Alan Hughes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(53 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mulberry Drive Bicester Oxfordshire OX26 3FZ |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £57,636,000 |
Gross Profit | £7,229,000 |
Net Worth | -£65,889,000 |
Cash | £841,000 |
Current Liabilities | £24,291,000 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
26 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2017 | Court order insolvency:copy of court order to confirm that reasons for deferral have been reached and company can be dissolved.
|
22 March 2016 | Court order insolvency:2.36B and Order of Court Deferring Dissolution until conclusion of claim (2 pages) |
7 August 2014 | Notice to Registrar in respect of date of dissolution (2 pages) |
6 June 2014 | Administrator's progress report to 6 May 2014 (21 pages) |
6 June 2014 | Administrator's progress report to 6 May 2014 (21 pages) |
27 May 2014 | Notice of move from Administration to Dissolution (21 pages) |
7 February 2014 | Administrator's progress report to 10 January 2014 (30 pages) |
11 October 2013 | Notice of extension of period of Administration (1 page) |
27 September 2013 | Administrator's progress report to 27 August 2013 (29 pages) |
26 June 2013 | Administrator's progress report to 27 May 2013 (30 pages) |
11 May 2013 | Part of the property or undertaking has been released and no longer forms part of charge 31 (5 pages) |
11 May 2013 | Satisfaction of charge 15 in full (4 pages) |
11 May 2013 | Satisfaction of charge 33 in full (4 pages) |
11 May 2013 | Satisfaction of charge 27 in full (4 pages) |
11 May 2013 | Satisfaction of charge 24 in full (4 pages) |
11 May 2013 | Satisfaction of charge 29 in full (4 pages) |
11 May 2013 | Satisfaction of charge 13 in full (4 pages) |
11 May 2013 | Satisfaction of charge 22 in full (4 pages) |
11 May 2013 | Satisfaction of charge 32 in full (4 pages) |
11 May 2013 | Satisfaction of charge 14 in full (4 pages) |
11 May 2013 | Satisfaction of charge 25 in full (4 pages) |
11 May 2013 | Satisfaction of charge 30 in full (4 pages) |
11 May 2013 | Satisfaction of charge 21 in full (4 pages) |
11 May 2013 | Satisfaction of charge 23 in full (4 pages) |
11 May 2013 | Satisfaction of charge 20 in full (5 pages) |
11 May 2013 | Satisfaction of charge 26 in full (4 pages) |
8 February 2013 | Notice of deemed approval of proposals (1 page) |
30 January 2013 | Statement of affairs with form 2.15B (3 pages) |
23 January 2013 | Statement of administrator's proposal (59 pages) |
7 January 2013 | Registered office address changed from Chaucer Business Park Launton Road Bicester Oxfordshire OX26 4QZ on 7 January 2013 (2 pages) |
7 January 2013 | Registered office address changed from Chaucer Business Park Launton Road Bicester Oxfordshire OX26 4QZ on 7 January 2013 (2 pages) |
7 January 2013 | Statement of affairs with form 2.14B/2.15B (6 pages) |
7 January 2013 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 7 January 2013 (2 pages) |
7 January 2013 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 7 January 2013 (2 pages) |
5 December 2012 | Appointment of an administrator (1 page) |
29 November 2012 | Company name changed benhamgoodheadprint LIMITED\certificate issued on 29/11/12
|
2 December 2011 | Full accounts made up to 31 May 2011 (26 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-28
|
16 November 2011 | Appointment of Ross Antony Borton as a director (3 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
10 June 2011 | Appointment of Lindsay Graham Atkinson as a director (3 pages) |
1 June 2011 | Appointment of James Mellon as a director (3 pages) |
18 February 2011 | Termination of appointment of Geoffrey Hughes as a director (2 pages) |
1 February 2011 | Appointment of Mr Michael Ian Edwards as a director (3 pages) |
29 December 2010 | Director's details changed for Obe Dl Robert John Madejski on 1 October 2010 (2 pages) |
29 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
29 December 2010 | Director's details changed for Obe Dl Robert John Madejski on 1 October 2010 (2 pages) |
19 November 2010 | Full accounts made up to 31 May 2010 (23 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
8 June 2010 | Full accounts made up to 31 May 2009 (22 pages) |
23 April 2010 | Director's details changed for Geoffrey Alan Hughes on 25 February 2010 (3 pages) |
25 February 2010 | Director's details changed for Geoffrey Alan Hughes on 20 November 2009 (4 pages) |
20 January 2010 | Director's details changed for Stephen Robert Palmer on 31 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Geoffrey Alan Hughes on 30 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Sir Robert John Madejski on 31 October 2009 (2 pages) |
4 January 2010 | Appointment of Ian Smith as a director (3 pages) |
6 July 2009 | Director appointed stephen robert palmer logged form (2 pages) |
5 May 2009 | Full accounts made up to 31 May 2008 (20 pages) |
16 February 2009 | Appointment terminate, director james mellon logged form (1 page) |
16 February 2009 | Appointment terminate, director peter clark logged form (1 page) |
16 February 2009 | Appointment terminate, director colin langston logged form (1 page) |
16 February 2009 | Appointment terminate, director robert james caley logged form (1 page) |
16 February 2009 | Director appointed stephen robert palmer (2 pages) |
11 February 2009 | Appointment terminated director robert caley (1 page) |
11 February 2009 | Appointment terminated director james mellon (1 page) |
11 February 2009 | Appointment terminated director colin langston (1 page) |
11 February 2009 | Appointment terminated director peter clark (1 page) |
24 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
23 December 2008 | Secretary appointed mr david alan holland (1 page) |
6 November 2008 | Director appointed geoffrey alan hughes (2 pages) |
6 November 2008 | Appointment terminated director and secretary peter crossley (1 page) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
11 August 2008 | Director appointed james mellon (2 pages) |
11 August 2008 | Appointment terminated director helen tomes (1 page) |
11 August 2008 | Appointment terminated director david crowe (1 page) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
31 March 2008 | Full accounts made up to 31 May 2007 (21 pages) |
13 March 2008 | Director appointed helen patricia tomes (2 pages) |
11 March 2008 | Appointment terminated director marcus dobbs (1 page) |
25 February 2008 | Director appointed colin richard langston (2 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
3 December 2007 | Return made up to 31/10/07; full list of members (4 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | New director appointed (2 pages) |
15 October 2007 | Full accounts made up to 31 May 2006 (24 pages) |
13 September 2007 | Particulars of mortgage/charge (4 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Secretary resigned;director resigned (1 page) |
16 June 2007 | New secretary appointed;new director appointed (2 pages) |
1 June 2007 | Secretary resigned;director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (2 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (4 pages) |
2 November 2006 | Director resigned (1 page) |
27 October 2006 | Auditor's resignation (1 page) |
1 September 2006 | Full accounts made up to 31 May 2005 (20 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
8 August 2006 | Particulars of mortgage/charge (4 pages) |
27 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
21 December 2005 | Delivery ext'd 3 mth 31/05/05 (1 page) |
4 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
4 May 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
17 November 2004 | Full accounts made up to 31 May 2004 (21 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
29 March 2004 | Full accounts made up to 31 May 2003 (20 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Full accounts made up to 31 May 2002 (22 pages) |
2 April 2003 | Auditor's resignation (1 page) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (2 pages) |
25 November 2002 | Return made up to 31/10/02; full list of members
|
28 June 2002 | New director appointed (2 pages) |
13 December 2001 | Memorandum and Articles of Association (21 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Full accounts made up to 31 May 2001 (18 pages) |
1 November 2001 | Company name changed goodhead print LIMITED\certificate issued on 01/11/01 (2 pages) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
17 July 2001 | New secretary appointed;new director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Secretary resigned;director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
15 November 2000 | Return made up to 31/10/00; full list of members
|
24 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: chaucer business park launton road bicester oxfordshire OX6 7QZ (1 page) |
11 October 2000 | Full accounts made up to 31 May 2000 (17 pages) |
14 August 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Director resigned (1 page) |
10 November 1999 | Return made up to 31/10/99; full list of members
|
14 October 1999 | Full accounts made up to 31 May 1999 (18 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: unit 6 chaucer industrial estate launton road, bicester oxon OX6 7QZ (1 page) |
9 September 1999 | Resolutions
|
7 September 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
16 August 1999 | Memorandum and Articles of Association (21 pages) |
11 August 1999 | Company name changed goodhead print group LIMITED\certificate issued on 12/08/99 (2 pages) |
4 August 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 August 1999 | Resolutions
|
4 August 1999 | Application for reregistration from PLC to private (1 page) |
4 August 1999 | Re-registration of Memorandum and Articles (22 pages) |
22 June 1999 | New director appointed (2 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1998 | Return made up to 31/10/98; full list of members (8 pages) |
27 October 1998 | Director resigned (1 page) |
12 October 1998 | Full accounts made up to 31 May 1998 (18 pages) |
2 September 1998 | Auditor's resignation (1 page) |
21 August 1998 | Auditor's resignation (1 page) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Full accounts made up to 31 May 1997 (17 pages) |
2 December 1997 | Return made up to 31/10/97; no change of members
|
24 June 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (6 pages) |
19 November 1996 | Return made up to 31/10/96; no change of members
|
14 November 1996 | Full accounts made up to 31 May 1996 (17 pages) |
28 December 1995 | Particulars of mortgage/charge (4 pages) |
28 December 1995 | Particulars of mortgage/charge (4 pages) |
2 December 1995 | Particulars of mortgage/charge (4 pages) |
29 November 1995 | Full accounts made up to 31 May 1995 (19 pages) |
11 December 1994 | Resolutions
|
12 October 1993 | New director appointed (2 pages) |
25 July 1991 | Particulars of mortgage/charge (3 pages) |
15 April 1991 | Particulars of mortgage/charge (3 pages) |
9 March 1989 | Particulars of mortgage/charge (3 pages) |
15 January 1987 | Particulars of mortgage/charge (15 pages) |