BATH PRESS GROUP LIMITED

Register to unlock more data on OkredoRegister

BATH PRESS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02790229

Incorporation date

15/02/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1993)
dot icon28/03/2012
Final Gazette dissolved following liquidation
dot icon28/12/2011
Return of final meeting in a members' voluntary winding up
dot icon24/03/2011
Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 2011-03-25
dot icon23/03/2011
Declaration of solvency
dot icon23/03/2011
Appointment of a voluntary liquidator
dot icon23/03/2011
Resolutions
dot icon15/11/2010
Full accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon17/12/2009
Statement of company's objects
dot icon13/12/2009
Resolutions
dot icon02/12/2009
Resolutions
dot icon02/12/2009
Statement of company's objects
dot icon17/05/2009
Secretary appointed jonathan spencer owen
dot icon21/04/2009
Appointment Terminated Director jonathan owen
dot icon02/04/2009
Return made up to 16/02/09; full list of members
dot icon25/11/2008
Director appointed jonathan spencer owen
dot icon21/10/2008
Appointment Terminated Director timothy bovard
dot icon13/07/2008
Accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 16/02/08; full list of members
dot icon30/01/2008
Accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 16/02/07; full list of members
dot icon15/08/2006
Accounts made up to 2006-03-31
dot icon17/04/2006
Return made up to 16/02/06; full list of members
dot icon26/03/2006
Registered office changed on 27/03/06 from: lower bristol road bath avon BA2 3BL
dot icon19/01/2006
Accounts made up to 2005-03-31
dot icon01/09/2005
Director resigned
dot icon25/05/2005
Secretary resigned
dot icon15/05/2005
Return made up to 16/02/05; full list of members
dot icon13/04/2005
New director appointed
dot icon28/12/2004
Accounts made up to 2004-03-31
dot icon07/04/2004
Return made up to 16/02/04; full list of members
dot icon04/02/2004
Accounts made up to 2003-03-31
dot icon26/10/2003
New secretary appointed
dot icon22/07/2003
Director resigned
dot icon16/06/2003
New secretary appointed
dot icon16/06/2003
Secretary resigned
dot icon05/04/2003
Return made up to 16/02/03; full list of members
dot icon05/04/2003
Director resigned
dot icon02/02/2003
Accounts made up to 2002-03-31
dot icon10/03/2002
Return made up to 16/02/02; full list of members
dot icon25/10/2001
Accounts made up to 2001-03-31
dot icon13/03/2001
Return made up to 16/02/01; full list of members
dot icon17/09/2000
Accounts made up to 2000-03-31
dot icon29/03/2000
New director appointed
dot icon12/03/2000
Return made up to 16/02/00; full list of members
dot icon12/03/2000
Registered office changed on 13/03/00
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon05/02/2000
Director resigned
dot icon05/02/2000
Secretary resigned
dot icon05/02/2000
Director resigned
dot icon04/02/2000
New secretary appointed
dot icon01/02/2000
New director appointed
dot icon26/01/2000
Registered office changed on 27/01/00 from: number 3 palace yard mews queen square bath BA1 2NH
dot icon27/07/1999
Accounts made up to 1999-03-31
dot icon13/03/1999
Return made up to 16/02/99; full list of members
dot icon17/09/1998
Auditor's resignation
dot icon22/07/1998
Accounts made up to 1998-03-31
dot icon22/06/1998
Director resigned
dot icon22/04/1998
Certificate of change of name
dot icon25/03/1998
Certificate of change of name
dot icon02/03/1998
Return made up to 16/02/98; no change of members
dot icon27/08/1997
Accounts made up to 1997-03-31
dot icon06/03/1997
Return made up to 16/02/97; full list of members
dot icon01/10/1996
Accounts made up to 1996-03-31
dot icon13/03/1996
Return made up to 16/02/96; no change of members
dot icon07/03/1996
Resolutions
dot icon17/02/1996
New director appointed
dot icon26/09/1995
Registered office changed on 27/09/95 from: 27 queen square bath avon BA1 2HX
dot icon12/09/1995
Full accounts made up to 1995-03-31
dot icon08/03/1995
Return made up to 16/02/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Secretary resigned;new secretary appointed
dot icon23/10/1994
Full accounts made up to 1994-03-31
dot icon21/03/1994
Certificate of change of name
dot icon16/03/1994
Return made up to 16/02/94; full list of members
dot icon16/03/1994
Director's particulars changed
dot icon04/10/1993
Accounting reference date notified as 31/03
dot icon16/03/1993
Director resigned;new director appointed
dot icon16/03/1993
Secretary resigned;new secretary appointed
dot icon16/03/1993
Director resigned;new director appointed
dot icon16/03/1993
Registered office changed on 17/03/93 from: 2 baches street london N1 6UB
dot icon08/03/1993
Certificate of change of name
dot icon15/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/02/1993 - 04/03/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/02/1993 - 04/03/1993
43699
Robson, Matthew William
Director
17/03/2005 - Present
79
Marriott-Dodington, Spencer
Director
31/12/1995 - 27/01/2000
21
Bovard, Timothy Landon
Director
13/01/2000 - 05/10/2008
36

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 PRESS GROUP LIMITED

BATH PRESS GROUP LIMITED is an(a) Dissolved company incorporated on 15/02/1993 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 3 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 PRESS GROUP LIMITED?

toggle

BATH PRESS GROUP LIMITED is currently Dissolved. It was registered on 15/02/1993 and dissolved on 28/03/2012.

Where is BATH PRESS GROUP LIMITED located?

toggle

BATH PRESS GROUP LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for BATH PRESS GROUP LIMITED?

toggle

The latest filing was on 28/03/2012: Final Gazette dissolved following liquidation.