BENDLES PRINT LIMITED
Overview
| Company Name | BENDLES PRINT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03370930 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BENDLES PRINT LIMITED?
- (2222) /
Where is BENDLES PRINT LIMITED located?
| Registered Office Address | Ranger House Etruria Road ST1 5NH Stoke-On-Trent Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BENDLES PRINT LIMITED?
| Company Name | From | Until |
|---|---|---|
| RACING TACTIC LIMITED | May 15, 1997 | May 15, 1997 |
What are the latest accounts for BENDLES PRINT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for BENDLES PRINT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Robert Morris as a director on Nov 11, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert Morris as a secretary on Nov 11, 2011 | 2 pages | TM02 | ||||||||||
Termination of appointment of Philip Holdcroft as a director on Sep 05, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Deborah Haynes as a director on Sep 05, 2011 | 2 pages | TM01 | ||||||||||
Annual return made up to May 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to May 15, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Stephen Mark Perry on May 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Deborah Haynes on May 15, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Robert Morris on May 15, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Robert Morris on May 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Philip Holdcroft on May 15, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Total exemption small company accounts made up to Nov 30, 2007 | 7 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 2 pages | 403a | ||||||||||
legacy | 2 pages | 403a | ||||||||||
legacy | 2 pages | 403a | ||||||||||
Who are the officers of BENDLES PRINT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERRY, Stephen Mark | Director | Etruria Road ST1 5NH Stoke-On-Trent Ranger House Staffordshire | England | British | 87696020003 | |||||
| CREWS, David Paul | Secretary | Gentians 6 Octon Grove TQ1 4DJ Torquay Devon | British | 22509430001 | ||||||
| MORRIS, Robert | Secretary | Etruria Road ST1 5NH Stoke-On-Trent Ranger House Staffordshire | British | 63073600002 | ||||||
| PERRY, Stephen Mark | Secretary | 10 Waring Bowen Court Mill Road EX2 6LY Exeter Devon | British | 87696020001 | ||||||
| FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||
| BOYCE, Crispin John | Director | Blue Horizon Ilsham Marine Drive TQ1 2HT Torquay | United Kingdom | British | 38898800001 | |||||
| CREWS, David Paul | Director | Rue De Monument Aux Mort Le Bourg Verteillac 24230 France | British | 22509430002 | ||||||
| GREINIG, Sylvia Jo-An | Director | Teign Brae Kirtons Road TQ12 4QW Stoke In Teign Head Devon | United Kingdom | British | 31473940005 | |||||
| HAYNES, Deborah | Director | Etruria Road ST1 5NH Stoke-On-Trent Ranger House Staffordshire | England | British | 62319730003 | |||||
| HOLDCROFT, Philip | Director | Etruria Road ST1 5NH Stoke-On-Trent Ranger House Staffordshire | England | British | 62319640002 | |||||
| MAYOH, John Norman | Director | 40 Barnfield Road TQ2 6TA Torquay Devon | England | British | 27501390001 | |||||
| MORRIS, Robert | Director | Etruria Road ST1 5NH Stoke-On-Trent Ranger House Staffordshire | England | British | 63073600002 | |||||
| FNCS LIMITED | Nominee Director | 16 Churchill Way CF1 4DX Cardiff | 900011820001 |
Does BENDLES PRINT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On May 08, 1998 Delivered On May 14, 1998 | Satisfied | Amount secured The principal sum of £25,000 and all other monies due from the company to the chargee under the terms of the debenture | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 08, 1998 Delivered On May 14, 1998 | Satisfied | Amount secured The principal sum of £25,000 and all other monies due from the company to the chargee under the terms of the debenture | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 08, 1998 Delivered On May 14, 1998 | Satisfied | Amount secured The principal sum of £50,000 and all other monies due from the company to the chargee under the terms of the debenture | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture deed | Created On Aug 05, 1997 Delivered On Aug 07, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0