BENDLES PRINT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBENDLES PRINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03370930
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BENDLES PRINT LIMITED?

    Previous Company Names
    Company NameFromUntil
    RACING TACTIC LIMITEDMay 15, 1997May 15, 1997

    What are the latest accounts for BENDLES PRINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for BENDLES PRINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Robert Morris as a director on Nov 11, 2011

    2 pagesTM01

    Termination of appointment of Robert Morris as a secretary on Nov 11, 2011

    2 pagesTM02

    Termination of appointment of Philip Holdcroft as a director on Sep 05, 2011

    2 pagesTM01

    Termination of appointment of Deborah Haynes as a director on Sep 05, 2011

    2 pagesTM01

    Annual return made up to May 15, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2011

    Statement of capital on Jul 11, 2011

    • Capital: GBP 135
    SH01

    Accounts for a small company made up to Dec 31, 2009

    4 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to May 15, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Stephen Mark Perry on May 15, 2010

    2 pagesCH01

    Director's details changed for Deborah Haynes on May 15, 2010

    2 pagesCH01

    Secretary's details changed for Robert Morris on May 15, 2010

    1 pagesCH03

    Director's details changed for Robert Morris on May 15, 2010

    2 pagesCH01

    Director's details changed for Philip Holdcroft on May 15, 2010

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2008

    5 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288c

    Total exemption small company accounts made up to Nov 30, 2007

    7 pagesAA

    legacy

    5 pages363a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    Who are the officers of BENDLES PRINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERRY, Stephen Mark
    Etruria Road
    ST1 5NH Stoke-On-Trent
    Ranger House
    Staffordshire
    Director
    Etruria Road
    ST1 5NH Stoke-On-Trent
    Ranger House
    Staffordshire
    EnglandBritish87696020003
    CREWS, David Paul
    Gentians
    6 Octon Grove
    TQ1 4DJ Torquay
    Devon
    Secretary
    Gentians
    6 Octon Grove
    TQ1 4DJ Torquay
    Devon
    British22509430001
    MORRIS, Robert
    Etruria Road
    ST1 5NH Stoke-On-Trent
    Ranger House
    Staffordshire
    Secretary
    Etruria Road
    ST1 5NH Stoke-On-Trent
    Ranger House
    Staffordshire
    British63073600002
    PERRY, Stephen Mark
    10 Waring Bowen Court
    Mill Road
    EX2 6LY Exeter
    Devon
    Secretary
    10 Waring Bowen Court
    Mill Road
    EX2 6LY Exeter
    Devon
    British87696020001
    FNCS SECRETARIES LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF1 4DX Cardiff
    900011830001
    BOYCE, Crispin John
    Blue Horizon Ilsham Marine Drive
    TQ1 2HT Torquay
    Director
    Blue Horizon Ilsham Marine Drive
    TQ1 2HT Torquay
    United KingdomBritish38898800001
    CREWS, David Paul
    Rue De Monument Aux Mort
    Le Bourg
    Verteillac
    24230
    France
    Director
    Rue De Monument Aux Mort
    Le Bourg
    Verteillac
    24230
    France
    British22509430002
    GREINIG, Sylvia Jo-An
    Teign Brae
    Kirtons Road
    TQ12 4QW Stoke In Teign Head
    Devon
    Director
    Teign Brae
    Kirtons Road
    TQ12 4QW Stoke In Teign Head
    Devon
    United KingdomBritish31473940005
    HAYNES, Deborah
    Etruria Road
    ST1 5NH Stoke-On-Trent
    Ranger House
    Staffordshire
    Director
    Etruria Road
    ST1 5NH Stoke-On-Trent
    Ranger House
    Staffordshire
    EnglandBritish62319730003
    HOLDCROFT, Philip
    Etruria Road
    ST1 5NH Stoke-On-Trent
    Ranger House
    Staffordshire
    Director
    Etruria Road
    ST1 5NH Stoke-On-Trent
    Ranger House
    Staffordshire
    EnglandBritish62319640002
    MAYOH, John Norman
    40 Barnfield Road
    TQ2 6TA Torquay
    Devon
    Director
    40 Barnfield Road
    TQ2 6TA Torquay
    Devon
    EnglandBritish27501390001
    MORRIS, Robert
    Etruria Road
    ST1 5NH Stoke-On-Trent
    Ranger House
    Staffordshire
    Director
    Etruria Road
    ST1 5NH Stoke-On-Trent
    Ranger House
    Staffordshire
    EnglandBritish63073600002
    FNCS LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Director
    16 Churchill Way
    CF1 4DX Cardiff
    900011820001

    Does BENDLES PRINT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • David Paul Crews
    Transactions
    • May 14, 1998Registration of a charge (395)
    • Apr 24, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Sylvia Jo-an Greinig
    Transactions
    • May 14, 1998Registration of a charge (395)
    • Apr 24, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Donald Frank Burfitt
    Transactions
    • May 14, 1998Registration of a charge (395)
    • Apr 24, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Aug 07, 1997Registration of a charge (395)
    • Jun 29, 2010Statement of satisfaction of a charge in full or part (MG02)

    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