BAKERSHAW PRINT LIMITED
Overview
| Company Name | BAKERSHAW PRINT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05706084 |
| 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 BAKERSHAW PRINT LIMITED?
- Printing n.e.c. (18129) / Manufacturing
Where is BAKERSHAW PRINT LIMITED located?
| Registered Office Address | Unit 8b North Tyne Industrial Estate, Whitley Road Benton NE12 9SZ Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BAKERSHAW PRINT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2014 |
What is the status of the latest annual return for BAKERSHAW PRINT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BAKERSHAW PRINT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 7 pages | AA | ||||||||||
Registered office address changed from C/O Potts Print (Uk) Ltd Atlas House Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG England to Unit 8B North Tyne Industrial Estate, Whitley Road Benton Newcastle upon Tyne NE12 9SZ on Jan 28, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Michael Sandford Couch as a director on Jan 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Sandford Couch as a director on Jul 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Barry Billingham as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit 8B North Tyne Industrial Estate Whitley Road Benton Newcastle upon Tyne NE12 9SZ to Atlas House Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on Jul 31, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Barry Billingham as a secretary on Jul 31, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Feb 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Feb 10, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Feb 10, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 6 pages | AA | ||||||||||
Termination of appointment of Kevin Mclaughlin as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Feb 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Kevin Mclaughlin on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Barry Billingham on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Geoffrey Armstrong on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Barry Billingham on Jan 01, 2010 | 1 pages | CH03 | ||||||||||
Who are the officers of BAKERSHAW PRINT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARMSTRONG, Geoffrey | Director | North Tyne Industrial Estate, Whitley Road Benton NE12 9SZ Newcastle Upon Tyne Unit 8b England | United Kingdom | British | 75863360002 | |||||
| BILLINGHAM, Barry | Secretary | Unit 8b North Tyne Industrial Estate NE12 9SZ Whitley Road Benton Newcastle Upon Tyne | British | 69128030001 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| BILLINGHAM, Barry | Director | c/o Potts Print (Uk) Ltd Nelson Way Nelson Park West NE23 1WG Cramlington Atlas House Northumberland England | United Kingdom | British | 69128030001 | |||||
| MCLAUGHLIN, Kevin | Director | Unit 8b North Tyne Industrial Estate NE12 9SZ Whitley Road Benton Newcastle Upon Tyne | United Kingdom | British | 112066230005 | |||||
| SANDFORD COUCH, Michael | Director | c/o Potts Print (Uk) Ltd Nelson Way Nelson Park West NE23 1WG Cramlington Atlas House Northumberland England | United Kingdom | English | 189799670001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Does BAKERSHAW PRINT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| All assets debenture deed | Created On Aug 22, 2006 Delivered On Sep 01, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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