Company NameBook Force Distribution Limited
Company StatusDissolved
Company Number04209755
CategoryPrivate Limited Company
Incorporation Date2 May 2001(22 years, 11 months ago)
Dissolution Date28 July 2009 (14 years, 8 months ago)
Previous NamesHybeck Digital Limited and Image Archive Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Graham James Miller
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Barn
Gagingwell
Chipping Norton
OX7 4EF
Secretary NameMr Graham James Miller
NationalityBritish
StatusClosed
Appointed02 May 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Barn
Gagingwell
Chipping Norton
OX7 4EF
Director NamePeter Robert Hamblin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barns
Main Street Gumley
Market Harborough
Leicestershire
LE16 7RU
Director NameMr Michael Frank Harrison
Date of BirthOctober 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleBusiness Dev Off
Country of ResidenceEngland
Correspondence AddressRye Hill House
Thorpe Malsor
Kettering
Northants
NN14 1JS
Director NamePaul Anthony James
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleIT Special Projects Manager
Correspondence Address6 Holmfield Avenue
Stoneygate
Leicester
LE2 2BF
Director NameRoy William Daniell
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(3 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 2001)
RoleCompany Director
Correspondence Address34 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Director NameMr Michael Howard Shore
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(3 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Shipton Road
Ascott Under Wychwood
Oxfordshire
OX7 6AF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressBlisset House
Roslin Road
London
W3 8DH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
30 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
30 September 2008Total exemption full accounts made up to 31 December 2006 (6 pages)
12 August 2008Registered office changed on 12/08/2008 from blisset house roslin road london W3 8DH (1 page)
30 July 2008Company name changed image archive LIMITED\certificate issued on 31/07/08 (2 pages)
18 July 2008Registered office changed on 18/07/2008 from unit 6 woodlands drive alma park industrial estate grantham lincolnshire NG31 9SE (1 page)
20 May 2008Return made up to 02/05/04; full list of members (7 pages)
14 May 2008Return made up to 02/05/05; full list of members (7 pages)
14 May 2008Return made up to 02/05/07; full list of members (7 pages)
14 May 2008Return made up to 02/05/06; full list of members (7 pages)
27 November 2007Compulsory strike-off action has been discontinued (1 page)
21 September 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
29 August 2006Registered office changed on 29/08/06 from: 11 kelso place upper bristol road bath BA1 3AU (1 page)
8 August 2006First Gazette notice for compulsory strike-off (1 page)
6 September 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
24 May 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
14 April 2004Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2004Director resigned (1 page)
13 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
1 June 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/02
(7 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
28 January 2002Registered office changed on 28/01/02 from: st georges house 6 st georges way leicester leicestershire LE1 9GB (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
24 September 2001Ad 01/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 September 2001Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: 16 churchill way cardiff CF10 2DX (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001New director appointed (2 pages)