BINDMONT PRINT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BINDMONT PRINT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02208756

Incorporation date

28/12/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cloth Hall, Drake Street, Rochdale OL16 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1987)
dot icon16/05/2023
Final Gazette dissolved via compulsory strike-off
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Registered office address changed from Unit a4 Axis Point Hill Top Road Heywood Lancashire OL10 2RQ to Cloth Hall Drake Street Rochdale OL16 1PX on 2021-06-07
dot icon31/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon27/07/2020
Termination of appointment of Jane Louise Coulter as a director on 2019-08-31
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon18/03/2020
Termination of appointment of Leonard Cecil Bottomley as a director on 2020-02-19
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon23/10/2015
Appointment of Mrs Jane Louise Coulter as a director on 2015-10-01
dot icon20/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/06/2014
Director's details changed for Mr David Bottomley on 2014-06-12
dot icon07/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon07/04/2014
Appointment of Mrs Kathleen Bottomley as a director
dot icon02/10/2013
Appointment of Mr Leonard Cecil Bottomley as a director
dot icon02/10/2013
Termination of appointment of Craig Lister as a director
dot icon02/10/2013
Termination of appointment of Maria Lister as a secretary
dot icon28/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon20/03/2013
Secretary's details changed for Maria Bernadette Lister on 2013-03-18
dot icon20/03/2013
Secretary's details changed for Mr David Bottomley on 2013-03-18
dot icon20/03/2013
Director's details changed for Craig Nelson Lister on 2013-03-18
dot icon06/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/04/2011
Registered office address changed from Unit a4 Axis Point Hill Top Road Heywood Lancashire BL8 1DQ United Kingdom on 2011-04-26
dot icon26/04/2011
Director's details changed for Craig Nelson Lister on 2011-04-26
dot icon21/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon14/03/2011
Registered office address changed from Unit 3 Boholt Works Walshaw Road Bury Lancashire BL8 1DQ on 2011-03-14
dot icon15/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon16/04/2010
Director's details changed for Craig Nelson Lister on 2010-03-18
dot icon16/04/2010
Secretary's details changed for David Bottomley on 2010-03-18
dot icon16/04/2010
Director's details changed for David Bottomley on 2010-03-08
dot icon17/09/2009
Director and secretary appointed david bottomley logged form
dot icon05/08/2009
Ad 01/04/09\gbp si 7@1=7\gbp ic 5/12\
dot icon31/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/07/2009
Director and secretary appointed david bottomley
dot icon28/03/2009
Return made up to 18/03/09; full list of members
dot icon08/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/03/2008
Return made up to 18/03/08; full list of members
dot icon03/07/2007
Registered office changed on 03/07/07 from: unit 3 boholt works walshaw road bury BL8 1DQ
dot icon03/07/2007
Return made up to 18/03/07; full list of members
dot icon10/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/03/2006
Return made up to 18/03/06; full list of members
dot icon09/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/03/2005
Return made up to 18/03/05; full list of members
dot icon07/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/04/2004
Return made up to 18/03/04; full list of members
dot icon18/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/05/2003
New secretary appointed
dot icon23/05/2003
Secretary resigned
dot icon23/05/2003
Director resigned
dot icon22/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/03/2003
Secretary's particulars changed;director's particulars changed
dot icon18/03/2003
Return made up to 18/03/03; full list of members
dot icon26/10/2002
Full accounts made up to 2001-12-31
dot icon22/03/2002
Return made up to 18/03/02; full list of members
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon10/04/2001
Return made up to 18/03/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon24/05/2000
Return made up to 18/03/00; full list of members
dot icon21/12/1999
Full accounts made up to 1998-12-31
dot icon26/03/1999
Return made up to 18/03/99; full list of members
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon18/03/1998
Return made up to 18/03/98; no change of members
dot icon05/11/1997
Full accounts made up to 1996-12-31
dot icon18/03/1997
Return made up to 18/03/97; no change of members
dot icon22/10/1996
Amended full accounts made up to 1995-12-31
dot icon16/09/1996
Full accounts made up to 1995-12-31
dot icon27/03/1996
Return made up to 18/03/96; full list of members
dot icon27/03/1996
Director resigned
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon08/03/1995
Return made up to 18/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/10/1994
Registered office changed on 30/10/94 from: unit E548B, heywood business park, pilsworth road heywood lancashire, OL10 2TH
dot icon10/05/1994
Director's particulars changed
dot icon16/03/1994
Return made up to 18/03/94; no change of members
dot icon08/03/1994
Accounts for a small company made up to 1993-12-31
dot icon17/03/1993
Full accounts made up to 1992-12-31
dot icon17/03/1993
Return made up to 18/03/93; no change of members
dot icon24/06/1992
Full accounts made up to 1991-12-31
dot icon15/06/1992
Return made up to 18/03/92; full list of members
dot icon04/04/1991
Accounts for a small company made up to 1990-12-31
dot icon04/04/1991
Return made up to 18/03/91; no change of members
dot icon15/05/1990
Return made up to 02/05/90; full list of members
dot icon01/05/1990
Accounts for a small company made up to 1989-12-31
dot icon28/11/1989
New director appointed
dot icon14/11/1989
Accounts for a small company made up to 1988-12-31
dot icon14/11/1989
Registered office changed on 14/11/89 from: 81 york street heywood lancs 0
dot icon13/09/1989
Return made up to 14/07/89; full list of members
dot icon27/07/1988
Wd 10/06/88 ad 19/04/88--------- £ si 1@1=1 £ ic 6/7
dot icon22/03/1988
Wd 17/02/88 ad 04/01/88--------- £ si 4@1=4 £ ic 2/6
dot icon23/02/1988
Accounting reference date notified as 31/12
dot icon18/01/1988
Director resigned;new director appointed
dot icon18/01/1988
Secretary resigned;new secretary appointed
dot icon13/01/1988
Particulars of mortgage/charge
dot icon28/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bottomley, David
Director
31/03/2009 - Present
8
Bottomley, David
Secretary
31/03/2009 - Present
-
Lister, Maria Bernadette
Secretary
30/05/2003 - 30/08/2013
-
Bottomley, Kathleen
Director
30/08/2013 - Present
-
Bottomley, Leonard Cecil
Director
30/08/2013 - 18/02/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BINDMONT PRINT SERVICES LIMITED

BINDMONT PRINT SERVICES LIMITED is an(a) Dissolved company incorporated on 28/12/1987 with the registered office located at Cloth Hall, Drake Street, Rochdale OL16 1PX. 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 BINDMONT PRINT SERVICES LIMITED?

toggle

BINDMONT PRINT SERVICES LIMITED is currently Dissolved. It was registered on 28/12/1987 and dissolved on 16/05/2023.

Where is BINDMONT PRINT SERVICES LIMITED located?

toggle

BINDMONT PRINT SERVICES LIMITED is registered at Cloth Hall, Drake Street, Rochdale OL16 1PX.

What does BINDMONT PRINT SERVICES LIMITED do?

toggle

BINDMONT PRINT SERVICES LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BINDMONT PRINT SERVICES LIMITED?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via compulsory strike-off.