BIBLIOS PUBLISHERS' DISTRIBUTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

BIBLIOS PUBLISHERS' DISTRIBUTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01258895

Incorporation date

18/05/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1986)
dot icon05/04/2010
Final Gazette dissolved following liquidation
dot icon05/01/2010
Liquidators' statement of receipts and payments to 2009-12-09
dot icon05/01/2010
Return of final meeting in a creditors' voluntary winding up
dot icon09/12/2009
Liquidators' statement of receipts and payments to 2009-11-17
dot icon30/06/2009
Liquidators' statement of receipts and payments to 2009-05-17
dot icon31/12/2008
Liquidators' statement of receipts and payments to 2008-11-17
dot icon27/06/2008
Liquidators' statement of receipts and payments to 2008-11-17
dot icon16/04/2008
Registered office changed on 16/04/2008 from sherlock house 73 baker street london W1U 6RD
dot icon29/02/2008
Insolvency filing
dot icon05/01/2008
Liquidators' statement of receipts and payments
dot icon05/01/2008
Miscellaneous
dot icon05/01/2008
Appointment of a voluntary liquidator
dot icon06/06/2007
Liquidators' statement of receipts and payments
dot icon18/05/2007
Notice of Constitution of Liquidation Committee
dot icon18/02/2007
Miscellaneous
dot icon12/01/2007
Miscellaneous
dot icon12/01/2007
Appointment of a voluntary liquidator
dot icon12/01/2007
Resignation of a liquidator
dot icon04/01/2007
Liquidators' statement of receipts and payments
dot icon06/06/2006
Liquidators' statement of receipts and payments
dot icon12/01/2006
Liquidators' statement of receipts and payments
dot icon02/06/2005
Liquidators' statement of receipts and payments
dot icon07/12/2004
Liquidators' statement of receipts and payments
dot icon08/06/2004
Liquidators' statement of receipts and payments
dot icon24/02/2004
Registered office changed on 24/02/04 from: sherlock house 73 baker street london W1U 6RD
dot icon26/01/2004
Liquidators' statement of receipts and payments
dot icon01/07/2003
Receiver's abstract of receipts and payments
dot icon01/07/2003
Receiver's abstract of receipts and payments
dot icon01/07/2003
Receiver ceasing to act
dot icon30/05/2003
Liquidators' statement of receipts and payments
dot icon23/05/2003
Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF
dot icon02/01/2003
Liquidators' statement of receipts and payments
dot icon20/09/2002
Receiver's abstract of receipts and payments
dot icon11/07/2002
Liquidators' statement of receipts and payments
dot icon08/11/2001
Notice of Constitution of Liquidation Committee
dot icon28/09/2001
Receiver's abstract of receipts and payments
dot icon05/06/2001
Statement of affairs
dot icon05/06/2001
Resolutions
dot icon05/06/2001
Appointment of a voluntary liquidator
dot icon21/05/2001
Registered office changed on 21/05/01 from: hill house 1 little new street london EC4A 3TR
dot icon21/03/2001
Receiver's abstract of receipts and payments
dot icon21/03/2001
Receiver's abstract of receipts and payments
dot icon21/03/2001
Receiver's abstract of receipts and payments
dot icon21/03/2001
Receiver ceasing to act
dot icon21/03/2001
Receiver ceasing to act
dot icon21/03/2001
Receiver ceasing to act
dot icon03/08/2000
Statement of Affairs in administrative receivership following report to creditors
dot icon17/07/2000
Registered office changed on 17/07/00 from: star road partridge green west sussex RH13 8LD
dot icon10/07/2000
Appointment of receiver/manager
dot icon10/07/2000
Appointment of receiver/manager
dot icon10/07/2000
Appointment of receiver/manager
dot icon10/07/2000
Appointment of receiver/manager
dot icon22/06/2000
Return made up to 26/06/00; full list of members
dot icon22/06/2000
Director's particulars changed
dot icon22/06/2000
Location of register of members address changed
dot icon14/06/2000
New secretary appointed
dot icon22/05/2000
Secretary resigned
dot icon08/07/1999
Return made up to 26/06/99; no change of members
dot icon15/04/1999
Full accounts made up to 1998-12-31
dot icon28/01/1999
Particulars of mortgage/charge
dot icon08/07/1998
Return made up to 26/06/98; full list of members
dot icon13/03/1998
Full accounts made up to 1997-12-31
dot icon09/07/1997
Return made up to 26/06/97; no change of members
dot icon01/04/1997
Accounts for a medium company made up to 1996-12-31
dot icon05/08/1996
Particulars of mortgage/charge
dot icon10/07/1996
Particulars of mortgage/charge
dot icon05/07/1996
Return made up to 26/06/96; no change of members
dot icon28/03/1996
Accounts for a medium company made up to 1995-12-31
dot icon11/11/1995
Particulars of mortgage/charge
dot icon10/07/1995
Return made up to 26/06/95; full list of members
dot icon09/04/1995
Accounts for a medium company made up to 1994-12-31
dot icon06/07/1994
Return made up to 26/06/94; no change of members
dot icon06/07/1994
Secretary's particulars changed
dot icon25/04/1994
Accounts for a medium company made up to 1993-12-31
dot icon06/07/1993
Return made up to 26/06/93; no change of members
dot icon06/07/1993
Secretary's particulars changed;director's particulars changed
dot icon04/05/1993
Full accounts made up to 1992-12-31
dot icon27/04/1993
Registered office changed on 27/04/93 from: first floor singer street chambers singer street london , EC2A 4ET
dot icon28/10/1992
Memorandum and Articles of Association
dot icon28/10/1992
Resolutions
dot icon13/07/1992
Return made up to 26/06/92; full list of members
dot icon13/07/1992
Director resigned
dot icon01/04/1992
Full accounts made up to 1991-12-31
dot icon04/01/1992
Ad 23/12/91--------- £ si 2000@1=2000 £ ic 8000/10000
dot icon04/07/1991
Return made up to 26/06/91; full list of members
dot icon22/05/1991
Particulars of mortgage/charge
dot icon16/05/1991
Full accounts made up to 1990-12-31
dot icon18/02/1991
Return made up to 31/12/90; full list of members
dot icon10/12/1990
Return made up to 14/05/90; full list of members
dot icon23/10/1990
Full accounts made up to 1989-12-31
dot icon23/10/1990
Accounting reference date shortened from 31/05 to 31/12
dot icon02/03/1990
Auditor's resignation
dot icon01/02/1990
Secretary resigned;new secretary appointed
dot icon09/10/1989
New director appointed
dot icon08/09/1989
Accounts for a small company made up to 1988-12-31
dot icon08/09/1989
Return made up to 26/06/89; full list of members
dot icon26/01/1989
Accounts for a small company made up to 1986-12-31
dot icon26/01/1989
Accounts for a small company made up to 1987-12-31
dot icon26/01/1989
Return made up to 22/07/88; full list of members
dot icon26/01/1989
Return made up to 23/07/87; full list of members
dot icon09/01/1989
Registered office changed on 09/01/89 from: bouverie house 154 fleet street london EC4A 2DJ
dot icon28/11/1988
Director resigned;new director appointed
dot icon16/05/1988
Resolutions
dot icon02/03/1988
Secretary resigned
dot icon27/01/1988
Director resigned
dot icon14/12/1987
Accounts for a small company made up to 1984-12-31
dot icon14/12/1987
Accounts for a small company made up to 1985-12-31
dot icon15/12/1986
Return made up to 09/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Negus, Helen
Secretary
24/05/2000 - Present
-

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 BIBLIOS PUBLISHERS' DISTRIBUTION SERVICES LIMITED

BIBLIOS PUBLISHERS' DISTRIBUTION SERVICES LIMITED is an(a) Dissolved company incorporated on 18/05/1976 with the registered office located at C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BIBLIOS PUBLISHERS' DISTRIBUTION SERVICES LIMITED?

toggle

BIBLIOS PUBLISHERS' DISTRIBUTION SERVICES LIMITED is currently Dissolved. It was registered on 18/05/1976 and dissolved on 05/04/2010.

Where is BIBLIOS PUBLISHERS' DISTRIBUTION SERVICES LIMITED located?

toggle

BIBLIOS PUBLISHERS' DISTRIBUTION SERVICES LIMITED is registered at C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU.

What does BIBLIOS PUBLISHERS' DISTRIBUTION SERVICES LIMITED do?

toggle

BIBLIOS PUBLISHERS' DISTRIBUTION SERVICES LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for BIBLIOS PUBLISHERS' DISTRIBUTION SERVICES LIMITED?

toggle

The latest filing was on 05/04/2010: Final Gazette dissolved following liquidation.