BERKSHIRE PRINTING COMPANY LIMITED

Register to unlock more data on OkredoRegister

BERKSHIRE PRINTING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00118377

Incorporation date

03/11/1911

Size

Full

Contacts

Registered address

Registered address

Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, Norfolk PE30 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1973)
dot icon07/03/2011
Order of court to wind up
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon21/09/2009
Return made up to 06/09/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon23/09/2008
Return made up to 06/09/08; full list of members
dot icon23/09/2008
Appointment terminated secretary david clark
dot icon05/10/2007
Return made up to 06/09/07; no change of members
dot icon04/04/2007
Full accounts made up to 2006-12-31
dot icon25/01/2007
New secretary appointed
dot icon25/01/2007
Secretary resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon27/09/2006
Return made up to 06/09/06; full list of members
dot icon29/03/2006
Ad 22/03/06--------- £ si 1010000@1=1010000 £ ic 58984/1068984
dot icon29/03/2006
Nc inc already adjusted 22/03/06
dot icon29/03/2006
Resolutions
dot icon29/03/2006
Resolutions
dot icon29/03/2006
Resolutions
dot icon04/02/2006
Declaration of satisfaction of mortgage/charge
dot icon11/01/2006
New secretary appointed
dot icon06/12/2005
Full accounts made up to 2004-12-31
dot icon23/09/2005
Secretary resigned
dot icon12/09/2005
Return made up to 06/09/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon07/10/2004
Return made up to 06/09/04; full list of members
dot icon29/07/2004
Director resigned
dot icon16/06/2004
Full accounts made up to 2002-12-31
dot icon17/03/2004
Director resigned
dot icon17/09/2003
Return made up to 06/09/03; full list of members
dot icon29/05/2003
Auditor's resignation
dot icon29/10/2002
Return made up to 06/09/02; full list of members
dot icon09/08/2002
Director resigned
dot icon08/08/2002
New secretary appointed
dot icon08/08/2002
Full accounts made up to 2001-12-31
dot icon15/07/2002
Director resigned
dot icon15/07/2002
Secretary resigned;director resigned
dot icon05/03/2002
Registered office changed on 05/03/02 from: 707 oxford road reading RG30 1JB
dot icon01/10/2001
Return made up to 06/09/01; full list of members
dot icon21/08/2001
Full accounts made up to 2000-12-31
dot icon11/01/2001
New director appointed
dot icon10/11/2000
Director resigned
dot icon10/11/2000
Director resigned
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon19/09/2000
Return made up to 06/09/00; full list of members
dot icon12/11/1999
New director appointed
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon22/09/1999
Return made up to 06/09/99; no change of members
dot icon08/09/1999
Director resigned
dot icon09/04/1999
New director appointed
dot icon25/09/1998
Full accounts made up to 1997-12-31
dot icon25/09/1998
Return made up to 06/09/98; full list of members
dot icon18/09/1998
Director resigned
dot icon18/09/1998
Director resigned
dot icon18/11/1997
New director appointed
dot icon17/10/1997
New secretary appointed
dot icon17/10/1997
Secretary resigned
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon01/10/1997
Return made up to 06/09/97; change of members
dot icon29/05/1997
New director appointed
dot icon22/02/1997
Particulars of mortgage/charge
dot icon22/02/1997
Declaration of satisfaction of mortgage/charge
dot icon22/02/1997
Declaration of satisfaction of mortgage/charge
dot icon22/02/1997
Declaration of satisfaction of mortgage/charge
dot icon09/12/1996
New director appointed
dot icon02/12/1996
New director appointed
dot icon02/12/1996
New director appointed
dot icon02/12/1996
New director appointed
dot icon25/11/1996
New director appointed
dot icon21/11/1996
Director resigned
dot icon21/11/1996
Director resigned
dot icon20/11/1996
New director appointed
dot icon20/11/1996
New director appointed
dot icon19/11/1996
Declaration of satisfaction of mortgage/charge
dot icon19/11/1996
Declaration of satisfaction of mortgage/charge
dot icon09/09/1996
Full accounts made up to 1995-12-31
dot icon09/09/1996
Return made up to 06/09/96; full list of members
dot icon08/12/1995
Particulars of mortgage/charge
dot icon04/09/1995
Full accounts made up to 1994-12-31
dot icon04/09/1995
Return made up to 06/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Full accounts made up to 1993-12-31
dot icon07/09/1994
Return made up to 06/09/94; no change of members
dot icon12/09/1993
Return made up to 06/09/93; full list of members
dot icon12/09/1993
Full accounts made up to 1992-12-31
dot icon18/04/1993
Director resigned
dot icon17/09/1992
Full accounts made up to 1991-12-31
dot icon17/09/1992
Return made up to 06/09/92; no change of members
dot icon09/09/1991
Full accounts made up to 1990-12-31
dot icon09/09/1991
Return made up to 06/09/91; no change of members
dot icon04/09/1990
Full accounts made up to 1989-12-31
dot icon04/09/1990
Return made up to 06/09/90; full list of members
dot icon13/09/1989
Full accounts made up to 1988-12-31
dot icon13/09/1989
Return made up to 07/09/89; full list of members
dot icon20/10/1988
Return made up to 02/09/88; full list of members
dot icon08/09/1988
Full accounts made up to 1987-12-31
dot icon07/07/1988
Particulars of mortgage/charge
dot icon10/02/1988
New director appointed
dot icon19/08/1987
Declaration of assistance for shares acquisition
dot icon31/07/1987
Particulars of mortgage/charge
dot icon28/07/1987
New director appointed
dot icon27/07/1987
Director resigned
dot icon23/07/1987
Particulars of mortgage/charge
dot icon20/07/1987
Particulars of mortgage/charge
dot icon26/06/1987
Full accounts made up to 1986-12-31
dot icon26/06/1987
Return made up to 03/06/87; full list of members
dot icon08/10/1986
Declaration of satisfaction of mortgage/charge
dot icon08/10/1986
Declaration of satisfaction of mortgage/charge
dot icon01/09/1986
Full accounts made up to 1985-12-31
dot icon08/08/1986
Return made up to 04/08/86; full list of members
dot icon27/01/1973
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconNext confirmation date
06/09/2016
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
dot iconNext due on
30/09/2010
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKSHIRE PRINTING COMPANY LIMITED

BERKSHIRE PRINTING COMPANY LIMITED is an(a) Liquidation company incorporated on 03/11/1911 with the registered office located at Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, Norfolk PE30 4LL. There is currently no 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 BERKSHIRE PRINTING COMPANY LIMITED?

toggle

BERKSHIRE PRINTING COMPANY LIMITED is currently Liquidation. It was registered on 03/11/1911 .

Where is BERKSHIRE PRINTING COMPANY LIMITED located?

toggle

BERKSHIRE PRINTING COMPANY LIMITED is registered at Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, Norfolk PE30 4LL.

What does BERKSHIRE PRINTING COMPANY LIMITED do?

toggle

BERKSHIRE PRINTING COMPANY LIMITED operates in the Manufacture of corrugated paper and paperboard and of containers of paper and paperboard (21.21 - SIC 2003) sector.

What is the latest filing for BERKSHIRE PRINTING COMPANY LIMITED?

toggle

The latest filing was on 07/03/2011: Order of court to wind up.