BENDLES PRINT LIMITED

Register to unlock more data on OkredoRegister

BENDLES PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03370930

Incorporation date

14/05/1997

Size

Small

Contacts

Registered address

Registered address

Ranger House, Etruria Road, Stoke-On-Trent, Staffordshire ST1 5NHCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1997)
dot icon16/09/2013
Final Gazette dissolved via compulsory strike-off
dot icon03/06/2013
First Gazette notice for compulsory strike-off
dot icon08/02/2012
Compulsory strike-off action has been suspended
dot icon09/01/2012
First Gazette notice for compulsory strike-off
dot icon14/11/2011
Termination of appointment of Robert Morris as a director on 2011-11-11
dot icon14/11/2011
Termination of appointment of Robert Morris as a secretary on 2011-11-11
dot icon12/09/2011
Termination of appointment of Philip Holdcroft as a director on 2011-09-05
dot icon12/09/2011
Termination of appointment of Deborah Haynes as a director on 2011-09-05
dot icon10/07/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon29/09/2010
Accounts for a small company made up to 2009-12-31
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon20/06/2010
Director's details changed for Stephen Mark Perry on 2010-05-15
dot icon20/06/2010
Director's details changed for Deborah Haynes on 2010-05-15
dot icon20/06/2010
Secretary's details changed for Robert Morris on 2010-05-15
dot icon20/06/2010
Director's details changed for Robert Morris on 2010-05-15
dot icon20/06/2010
Director's details changed for Philip Holdcroft on 2010-05-15
dot icon16/07/2009
Accounts for a small company made up to 2008-12-31
dot icon31/05/2009
Return made up to 15/05/09; full list of members
dot icon16/10/2008
Director's Change of Particulars / stephen perry / 01/10/2008 / HouseName/Number was: , now: 10 the old town hall; Street was: 10 waring bowen court, now: st. Marychurch; Area was: mill road, now: ; Post Town was: exeter, now: torquay; Post Code was: EX2 6LY, now: TQ1 3JR
dot icon25/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon03/06/2008
Return made up to 15/05/08; full list of members
dot icon28/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/04/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008 Alignment with Parent or Subsidiary
dot icon24/04/2008
Registered office changed on 25/04/2008 from 12 tor hill road torquay devon TQ2 5RB
dot icon24/04/2008
Director and secretary appointed robert morris
dot icon24/04/2008
Director appointed deborah haynes
dot icon24/04/2008
Director appointed philip holdcroft
dot icon24/04/2008
Appointment Terminated Secretary stephen perry
dot icon24/04/2008
Appointment Terminated Director crispin boyce
dot icon24/04/2008
Appointment Terminated Director john mayoh
dot icon26/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/05/2007
Return made up to 15/05/07; full list of members
dot icon02/10/2006
Accounts for a small company made up to 2005-11-30
dot icon06/06/2006
Return made up to 15/05/06; full list of members
dot icon04/10/2005
Director resigned
dot icon18/09/2005
Accounts for a small company made up to 2004-11-30
dot icon31/05/2005
Return made up to 15/05/05; full list of members
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon22/11/2004
Director resigned
dot icon22/11/2004
Resolutions
dot icon05/08/2004
Accounting reference date extended from 30/09/04 to 30/11/04
dot icon05/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon31/05/2004
Return made up to 15/05/04; full list of members
dot icon31/05/2004
Resolutions
dot icon20/05/2004
Ad 11/02/03--------- £ si 10@1
dot icon30/03/2004
Registered office changed on 31/03/04 from: bridge house 13 park hill road torquay devon TQ1 2AL
dot icon24/03/2004
Ad 11/02/03--------- £ si 10@1
dot icon24/03/2004
Nc inc already adjusted 11/02/03
dot icon24/03/2004
Resolutions
dot icon06/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon04/06/2003
Return made up to 15/05/03; full list of members
dot icon04/06/2003
Director's particulars changed
dot icon03/06/2003
Secretary resigned
dot icon25/02/2003
New secretary appointed;new director appointed
dot icon23/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon14/06/2002
Return made up to 15/05/02; full list of members
dot icon27/09/2001
Total exemption small company accounts made up to 2000-09-30
dot icon06/07/2001
Return made up to 15/05/01; full list of members
dot icon04/10/2000
Accounts for a small company made up to 1999-09-30
dot icon07/06/2000
Return made up to 15/05/00; full list of members
dot icon27/07/1999
Return made up to 15/05/99; change of members
dot icon12/07/1999
Ad 10/06/99--------- £ si [email protected]=36 £ ic 178/214
dot icon24/05/1999
Registered office changed on 25/05/99 from: 12 tor hill road torquay devon TQ2 5RB
dot icon15/03/1999
Accounts for a small company made up to 1998-09-30
dot icon08/03/1999
Accounting reference date extended from 31/05/98 to 30/09/98
dot icon22/02/1999
£ ic 10178/178 11/02/99 £ sr 10000@1=10000
dot icon28/07/1998
Statement of affairs
dot icon28/07/1998
Ad 08/05/98--------- £ si 10000@1
dot icon28/07/1998
Ad 08/05/98--------- £ si [email protected]
dot icon01/06/1998
Return made up to 15/05/98; full list of members
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon18/05/1998
Ad 08/05/98--------- £ si [email protected]=19 £ ic 19/38
dot icon17/05/1998
Certificate of change of name
dot icon14/05/1998
Memorandum and Articles of Association
dot icon14/05/1998
£ nc 1000/11000 08/05/98
dot icon13/05/1998
Particulars of mortgage/charge
dot icon13/05/1998
Particulars of mortgage/charge
dot icon13/05/1998
Particulars of mortgage/charge
dot icon10/08/1997
Ad 05/08/97--------- £ si [email protected]=17 £ ic 2/19
dot icon10/08/1997
Registered office changed on 11/08/97 from: 129 queen street cardiff CF1 4BJ
dot icon06/08/1997
Particulars of mortgage/charge
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New secretary appointed;new director appointed
dot icon23/07/1997
Director resigned
dot icon23/07/1997
Secretary resigned
dot icon16/06/1997
Resolutions
dot icon14/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haynes, Deborah
Director
18/04/2008 - 05/09/2011
22
Holdcroft, Philip
Director
18/04/2008 - 05/09/2011
28
Mayoh, John Norman
Director
16/11/2004 - 18/04/2008
9
Greinig, Sylvia Jo-An
Director
05/06/1997 - 16/11/2004
16
Boyce, Crispin John
Director
16/11/2004 - 18/04/2008
42

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 BENDLES PRINT LIMITED

BENDLES PRINT LIMITED is an(a) Dissolved company incorporated on 14/05/1997 with the registered office located at Ranger House, Etruria Road, Stoke-On-Trent, Staffordshire ST1 5NH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENDLES PRINT LIMITED?

toggle

BENDLES PRINT LIMITED is currently Dissolved. It was registered on 14/05/1997 and dissolved on 16/09/2013.

Where is BENDLES PRINT LIMITED located?

toggle

BENDLES PRINT LIMITED is registered at Ranger House, Etruria Road, Stoke-On-Trent, Staffordshire ST1 5NH.

What does BENDLES PRINT LIMITED do?

toggle

BENDLES PRINT LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for BENDLES PRINT LIMITED?

toggle

The latest filing was on 16/09/2013: Final Gazette dissolved via compulsory strike-off.