Company NameBeresford Bookbinding Co. Limited
Company StatusDissolved
Company Number01225673
CategoryPrivate Limited Company
Incorporation Date9 September 1975(48 years, 7 months ago)
Dissolution Date19 November 2002 (21 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Frederick Miles Checkley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1992(16 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address53 Lombardy Drive
Woodlands Vinters Park
Maidstone
Kent
ME14 5TB
Director NameMr Martin Stanley Lett
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1992(16 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Court Watling Street
Strood
Rochester
Kent
ME2 3UZ
Secretary NameMr Frederick Miles Checkley
NationalityBritish
StatusClosed
Appointed18 January 1992(16 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address53 Lombardy Drive
Woodlands Vinters Park
Maidstone
Kent
ME14 5TB

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£4,994

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
15 January 2002Voluntary strike-off action has been suspended (1 page)
23 November 2001Application for striking-off (1 page)
31 May 2001Return made up to 18/01/01; full list of members (5 pages)
27 February 2001Accounts made up to 30 September 2000 (7 pages)
29 June 2000Accounts made up to 30 September 1999 (7 pages)
21 February 2000Registered office changed on 21/02/00 from: princes street bexleyheath kent DA7 4BJ (1 page)
21 February 2000Return made up to 18/01/00; full list of members (7 pages)
2 April 1999Accounts made up to 30 September 1998 (7 pages)
8 March 1999Return made up to 18/01/99; full list of members (6 pages)
6 March 1998Return made up to 18/01/98; full list of members (6 pages)
3 March 1998Accounts made up to 30 September 1997 (7 pages)
18 March 1997Accounts made up to 30 September 1996 (7 pages)
5 March 1997Return made up to 18/01/97; full list of members (6 pages)
20 February 1996Return made up to 18/01/96; full list of members (7 pages)
24 January 1996Accounts made up to 30 September 1995 (8 pages)
17 March 1995Return made up to 18/01/95; no change of members (6 pages)