Company NameMailing & Printing Company (Hastings) Limited
DirectorsCarole Patricia White and Gerald John White
Company StatusDissolved
Company Number00870510
CategoryPrivate Limited Company
Incorporation Date3 February 1966(58 years, 3 months ago)
Previous NamesBerfort Group Of Companies Limited and Berforts Limited

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMrs Carole Patricia White
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(36 years, 2 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address11 Beldams Gate
Bishops Stortford
Hertfordshire
CM23 5RN
Director NameGerald John White
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(36 years, 2 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address11 Beldams Gate
Bishops Stortford
Hertfordshire
CM23 5RN
Secretary NameMrs Carole Patricia White
NationalityBritish
StatusCurrent
Appointed15 April 2002(36 years, 2 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address11 Beldams Gate
Bishops Stortford
Hertfordshire
CM23 5RN
Director NamePeter Leonard Rochefort
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(25 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 April 2002)
RolePrinter
Correspondence Address4 Badgers Mount
Bexhill On Sea
East Sussex
TN39 4LU
Director NameSusan Janet Rochefort
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(25 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 April 2002)
RoleSecretary
Correspondence Address4 Badgers Mount
Bexhill On Sea
East Sussex
TN39 4LU
Secretary NamePeter Leonard Rochefort
NationalityBritish
StatusResigned
Appointed14 November 1991(25 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 April 2002)
RoleCompany Director
Correspondence Address4 Badgers Mount
Bexhill On Sea
East Sussex
TN39 4LU
Director NameVictor Charles Bond
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(36 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2004)
RoleCompany Director
Correspondence Address18 Saint Pauls Road
St Leonards On Sea
East Sussex
TN37 6RS

Location

Registered AddressUhy Hacker Young
St Alphage House 2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£82,144
Cash£1,490
Current Liabilities£645,349

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 September 2007Liquidators statement of receipts and payments (5 pages)
30 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 2007Liquidators statement of receipts and payments (5 pages)
14 July 2006Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
28 February 2006Administrator's progress report (5 pages)
2 September 2005Statement of administrator's proposal (19 pages)
22 August 2005Registered office changed on 22/08/05 from: 10 mulberry green old harlow essex CM17 0ET (1 page)
16 August 2005Appointment of an administrator (1 page)
19 January 2005Return made up to 14/11/04; full list of members (7 pages)
10 December 2004Accounts for a small company made up to 31 December 2003 (8 pages)
11 October 2004Director resigned (1 page)
9 December 2003Return made up to 14/11/03; full list of members (7 pages)
14 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
8 February 2003Registered office changed on 08/02/03 from: haselemere industrial estate pig lane bishops stortford hertfordshire CM23 3HG (1 page)
6 January 2003Particulars of mortgage/charge (11 pages)
29 November 2002Return made up to 14/11/02; full list of members (8 pages)
6 July 2002Registered office changed on 06/07/02 from: 28 wilton road bexhill on sea east sussex TN40 1EZ (1 page)
27 June 2002New director appointed (2 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2002Declaration of assistance for shares acquisition (4 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Secretary resigned;director resigned (1 page)
24 April 2002New secretary appointed;new director appointed (2 pages)
24 April 2002Director resigned (1 page)
27 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Return made up to 14/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 February 2001Company name changed berfort mailing international li mited\certificate issued on 14/02/01 (3 pages)
19 January 2001Registered office changed on 19/01/01 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page)
2 January 2001Return made up to 14/11/00; full list of members (6 pages)
2 October 2000Ad 01/09/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
2 October 2000£ nc 1000/1100 31/08/00 (1 page)
18 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 November 1999Return made up to 14/11/99; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 December 1998Return made up to 14/11/98; no change of members (4 pages)
5 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 December 1997Return made up to 14/11/97; no change of members (8 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 December 1996Return made up to 14/11/96; full list of members (6 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 December 1995Return made up to 14/11/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 January 1986Memorandum and Articles of Association (9 pages)