BATH MIDWAY PRESS LIMITED(THE)

Register to unlock more data on OkredoRegister

BATH MIDWAY PRESS LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01781480

Incorporation date

29/12/1983

Size

Dormant

Contacts

Registered address

Registered address

16-20 Midlands Industrial Estate, Holt, Trowbridge, Wiltshire BA14 6RUCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1986)
dot icon16/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon03/05/2010
First Gazette notice for compulsory strike-off
dot icon03/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon03/12/2009
Director's details changed for Paul Hampson on 2009-12-04
dot icon03/12/2009
Director's details changed for Mark Cooper on 2009-12-04
dot icon06/01/2009
Return made up to 26/10/08; full list of members
dot icon27/07/2008
Accounts made up to 2008-04-30
dot icon07/02/2008
Secretary resigned
dot icon28/10/2007
Return made up to 26/10/07; full list of members
dot icon23/09/2007
Accounts made up to 2007-04-30
dot icon19/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Director resigned
dot icon02/11/2006
Return made up to 26/10/06; full list of members
dot icon02/11/2006
Director resigned
dot icon02/11/2006
Registered office changed on 03/11/06 from: 16-20 the midlands industrial estate, holt wiltshire BA14 6RU
dot icon02/11/2006
Registered office changed on 03/11/06 from: cleveland house sydney road bath BA2 6NR
dot icon18/09/2006
Accounts made up to 2006-04-30
dot icon01/11/2005
Return made up to 26/10/05; full list of members
dot icon13/06/2005
Accounts made up to 2005-04-30
dot icon28/03/2005
Accounts made up to 2004-04-30
dot icon09/11/2004
Return made up to 26/10/04; full list of members
dot icon09/11/2004
Director's particulars changed
dot icon11/11/2003
Return made up to 26/10/03; full list of members
dot icon11/11/2003
Director's particulars changed
dot icon29/09/2003
Accounts made up to 2003-04-30
dot icon19/12/2002
Resolutions
dot icon19/12/2002
Total exemption full accounts made up to 2002-04-30
dot icon11/11/2002
Return made up to 26/10/02; full list of members
dot icon11/11/2002
Secretary resigned
dot icon23/10/2002
New secretary appointed
dot icon02/07/2002
New secretary appointed
dot icon02/07/2002
Secretary resigned
dot icon15/11/2001
Return made up to 26/10/01; full list of members
dot icon15/11/2001
Secretary resigned
dot icon08/11/2001
Registered office changed on 09/11/01 from: carriage court 25 circus mews bath avon BA1 2PW
dot icon22/08/2001
New secretary appointed
dot icon08/07/2001
Accounts made up to 2001-04-30
dot icon08/07/2001
Resolutions
dot icon27/03/2001
Director resigned
dot icon06/12/2000
Return made up to 26/10/00; full list of members
dot icon22/11/2000
Director resigned
dot icon15/11/2000
New director appointed
dot icon15/11/2000
Full accounts made up to 2000-04-30
dot icon01/11/2000
Director resigned
dot icon31/08/2000
New director appointed
dot icon02/05/2000
New secretary appointed
dot icon25/04/2000
Secretary resigned
dot icon13/04/2000
New director appointed
dot icon10/11/1999
Return made up to 26/10/99; full list of members
dot icon29/09/1999
Full accounts made up to 1999-04-30
dot icon29/09/1999
Accounting reference date shortened from 31/01/00 to 30/04/99
dot icon09/09/1999
Full accounts made up to 1999-01-31
dot icon20/01/1999
Return made up to 26/10/98; full list of members
dot icon06/08/1998
Secretary resigned
dot icon06/08/1998
Director resigned
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New secretary appointed;new director appointed
dot icon19/04/1998
Resolutions
dot icon06/04/1998
Declaration of assistance for shares acquisition
dot icon31/03/1998
Particulars of mortgage/charge
dot icon31/03/1998
Particulars of mortgage/charge
dot icon29/03/1998
Accounts for a small company made up to 1998-01-31
dot icon10/11/1997
Return made up to 26/10/97; no change of members
dot icon27/10/1997
Accounts for a small company made up to 1997-01-31
dot icon01/12/1996
Accounts for a small company made up to 1996-01-31
dot icon03/11/1996
Return made up to 26/10/96; no change of members
dot icon16/06/1996
Registered office changed on 17/06/96 from: 15 queen square bath BA1 1EG
dot icon07/11/1995
Return made up to 26/10/95; full list of members
dot icon16/10/1995
Accounts for a small company made up to 1995-01-31
dot icon03/11/1994
Return made up to 26/10/94; change of members
dot icon16/09/1994
Particulars of mortgage/charge
dot icon16/05/1994
Accounts for a small company made up to 1994-01-31
dot icon26/01/1994
Particulars of mortgage/charge
dot icon09/11/1993
Return made up to 26/10/93; no change of members
dot icon09/11/1993
Secretary resigned;director's particulars changed
dot icon25/05/1993
Accounts for a small company made up to 1993-01-31
dot icon12/11/1992
Return made up to 26/10/92; full list of members
dot icon12/11/1992
Registered office changed on 13/11/92
dot icon28/10/1992
Accounts for a small company made up to 1992-01-31
dot icon19/03/1992
Return made up to 26/10/91; no change of members; amend
dot icon16/03/1992
Secretary resigned;new secretary appointed
dot icon16/01/1992
Accounts for a small company made up to 1991-01-31
dot icon12/11/1991
Return made up to 26/10/91; no change of members
dot icon07/11/1990
Return made up to 26/10/90; full list of members
dot icon22/05/1990
Accounts for a small company made up to 1990-01-31
dot icon07/12/1989
Accounts for a small company made up to 1989-01-31
dot icon07/12/1989
Return made up to 26/10/89; full list of members
dot icon06/02/1989
Return made up to 21/10/88; full list of members
dot icon27/04/1988
Accounts for a small company made up to 1988-01-31
dot icon11/11/1987
Accounts for a small company made up to 1987-01-31
dot icon11/11/1987
Return made up to 19/10/87; full list of members
dot icon12/01/1987
Full accounts made up to 1986-01-31
dot icon12/01/1987
Accounts for a small company made up to 1985-01-31
dot icon12/01/1987
Return made up to 30/11/86; full list of members
dot icon27/11/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Peter Richard
Director
16/03/1998 - 18/09/2000
9
De Lang, Alistair Bruce
Director
01/04/2000 - 12/02/2001
4
Oatley, Peter James
Director
01/08/2000 - 11/07/2007
9
Frith, Stanley William
Director
16/03/1998 - 19/11/1999
8
Bell, Ralph
Director
01/02/2000 - 31/01/2006
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATH MIDWAY PRESS LIMITED(THE)

BATH MIDWAY PRESS LIMITED(THE) is an(a) Dissolved company incorporated on 29/12/1983 with the registered office located at 16-20 Midlands Industrial Estate, Holt, Trowbridge, Wiltshire BA14 6RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATH MIDWAY PRESS LIMITED(THE)?

toggle

BATH MIDWAY PRESS LIMITED(THE) is currently Dissolved. It was registered on 29/12/1983 and dissolved on 16/08/2010.

Where is BATH MIDWAY PRESS LIMITED(THE) located?

toggle

BATH MIDWAY PRESS LIMITED(THE) is registered at 16-20 Midlands Industrial Estate, Holt, Trowbridge, Wiltshire BA14 6RU.

What does BATH MIDWAY PRESS LIMITED(THE) do?

toggle

BATH MIDWAY PRESS LIMITED(THE) operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for BATH MIDWAY PRESS LIMITED(THE)?

toggle

The latest filing was on 16/08/2010: Final Gazette dissolved via compulsory strike-off.