BRITISH BOOKSHOPS AND STATIONERS LIMITED

Register to unlock more data on OkredoRegister

BRITISH BOOKSHOPS AND STATIONERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01257379

Incorporation date

06/05/1976

Size

Full

Contacts

Registered address

Registered address

Toronto Square, Toronto Street, Leeds LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1986)
dot icon06/05/2014
Final Gazette dissolved via compulsory strike-off
dot icon21/01/2014
First Gazette notice for compulsory strike-off
dot icon19/09/2013
Restoration by order of the court
dot icon07/05/2013
Final Gazette dissolved following liquidation
dot icon07/02/2013
Liquidators' statement of receipts and payments to 2013-01-29
dot icon07/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon25/06/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/06/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/01/2012
Administrator's progress report to 2012-01-05
dot icon05/01/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/08/2011
Administrator's progress report to 2011-07-12
dot icon28/04/2011
Statement of administrator's proposal
dot icon28/04/2011
Result of meeting of creditors
dot icon21/02/2011
Statement of administrator's proposal
dot icon10/02/2011
Statement of affairs with form 2.14B
dot icon24/01/2011
Registered office address changed from 6 Crowhurst Road Hollingbury Brighton East Sussex BN1 8AF on 2011-01-24
dot icon21/01/2011
Appointment of an administrator
dot icon27/10/2010
Full accounts made up to 2010-01-31
dot icon12/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon01/03/2010
Duplicate mortgage certificatecharge no:74
dot icon22/02/2010
Resolutions
dot icon19/02/2010
Particulars of a mortgage or charge / charge no: 74
dot icon15/12/2009
Memorandum and Articles of Association
dot icon15/12/2009
Resolutions
dot icon15/12/2009
Statement of company's objects
dot icon02/12/2009
Appointment of Mr Ford William Watson as a director
dot icon02/12/2009
Termination of appointment of Stephen Harrison as a director
dot icon02/12/2009
Termination of appointment of Garry Wilson as a director
dot icon16/11/2009
Auditor's resignation
dot icon06/11/2009
Secretary's details changed for Mr Ford William Watson on 2009-11-06
dot icon28/08/2009
Ad 20/08/09\gbp si 180000@1=180000\gbp ic 50176.8/230176.8\
dot icon28/08/2009
Nc inc already adjusted 20/08/09
dot icon28/08/2009
Resolutions
dot icon07/08/2009
Full accounts made up to 2009-01-25
dot icon29/07/2009
Director appointed mr john david simpson
dot icon23/07/2009
Return made up to 27/06/09; full list of members
dot icon23/07/2009
Secretary appointed mr ford william watson
dot icon23/07/2009
Appointment terminated secretary stephen harrison
dot icon23/07/2009
Appointment terminated director michael shakespeare
dot icon08/06/2009
Appointment terminated secretary angela maccarthy
dot icon08/06/2009
Appointment terminated director thomas owens
dot icon08/06/2009
Appointment terminated director basil mcallister
dot icon08/06/2009
Director appointed garry wilson
dot icon08/06/2009
Director and secretary appointed stephen peter harrison
dot icon19/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73
dot icon19/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon19/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon19/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
dot icon19/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71
dot icon11/05/2009
Application for reregistration from PLC to private
dot icon11/05/2009
Resolutions
dot icon11/05/2009
Re-registration of Memorandum and Articles
dot icon11/05/2009
Certificate of re-registration from Public Limited Company to Private
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 71
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 72
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 73
dot icon29/12/2008
Appointment terminated director anthony clark
dot icon29/12/2008
Appointment terminated director michael ryder
dot icon01/09/2008
Full accounts made up to 2008-01-27
dot icon24/07/2008
Return made up to 27/06/08; full list of members
dot icon07/09/2007
Full accounts made up to 2007-01-28
dot icon31/07/2007
Return made up to 27/06/07; no change of members
dot icon10/04/2007
Director resigned
dot icon17/02/2007
Secretary's particulars changed
dot icon17/02/2007
New director appointed
dot icon31/07/2006
Return made up to 27/06/06; no change of members
dot icon31/07/2006
Full accounts made up to 2006-01-29
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/01/2006
Accounting reference date extended from 31/12/05 to 31/01/06
dot icon21/12/2005
Auditor's resignation
dot icon03/10/2005
Registered office changed on 03/10/05 from: 55-56 east street brighton sussex BN1 1JT
dot icon28/07/2005
Return made up to 27/06/05; full list of members
dot icon28/07/2005
Full accounts made up to 2004-12-31
dot icon10/06/2005
New director appointed
dot icon13/05/2005
Director's particulars changed
dot icon05/05/2005
Director resigned
dot icon05/05/2005
Director resigned
dot icon05/05/2005
Secretary resigned;director resigned
dot icon05/05/2005
Director resigned
dot icon05/05/2005
New secretary appointed
dot icon24/11/2004
Auditor's resignation
dot icon22/10/2004
Particulars of mortgage/charge
dot icon05/08/2004
Full accounts made up to 2003-12-31
dot icon30/06/2004
Return made up to 27/06/04; full list of members
dot icon30/03/2004
Director's particulars changed
dot icon16/12/2003
New director appointed
dot icon13/12/2003
Resolutions
dot icon13/12/2003
New director appointed
dot icon13/12/2003
New director appointed
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon28/06/2003
Return made up to 27/06/03; full list of members
dot icon06/05/2003
Particulars of mortgage/charge
dot icon21/08/2002
Return made up to 27/06/02; full list of members
dot icon05/08/2002
Full accounts made up to 2001-12-31
dot icon28/02/2002
Particulars of mortgage/charge
dot icon07/08/2001
Return made up to 27/06/01; full list of members; amend
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon31/07/2001
Return made up to 27/06/01; full list of members
dot icon09/08/2000
Certificate of change of name
dot icon31/07/2000
Full accounts made up to 1999-12-31
dot icon21/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Return made up to 27/06/00; full list of members
dot icon06/03/2000
Particulars of mortgage/charge
dot icon01/10/1999
Declaration of satisfaction of mortgage/charge
dot icon01/10/1999
Declaration of satisfaction of mortgage/charge
dot icon21/08/1999
Declaration of satisfaction of mortgage/charge
dot icon21/08/1999
Declaration of satisfaction of mortgage/charge
dot icon21/08/1999
Declaration of satisfaction of mortgage/charge
dot icon21/08/1999
Declaration of satisfaction of mortgage/charge
dot icon21/08/1999
Declaration of satisfaction of mortgage/charge
dot icon21/08/1999
Declaration of satisfaction of mortgage/charge
dot icon21/08/1999
Declaration of satisfaction of mortgage/charge
dot icon21/08/1999
Declaration of satisfaction of mortgage/charge
dot icon21/08/1999
Declaration of satisfaction of mortgage/charge
dot icon21/08/1999
Declaration of satisfaction of mortgage/charge
dot icon04/08/1999
Return made up to 27/06/99; no change of members
dot icon04/08/1999
Full accounts made up to 1998-12-31
dot icon01/03/1999
Particulars of mortgage/charge
dot icon03/02/1999
Particulars of mortgage/charge
dot icon03/02/1999
Particulars of mortgage/charge
dot icon03/02/1999
Particulars of mortgage/charge
dot icon03/02/1999
Particulars of mortgage/charge
dot icon13/11/1998
Particulars of mortgage/charge
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon24/07/1998
Return made up to 27/06/98; no change of members
dot icon23/09/1997
Particulars of mortgage/charge
dot icon27/08/1997
Return made up to 27/06/97; full list of members
dot icon22/08/1997
Particulars of mortgage/charge
dot icon21/08/1997
Particulars of mortgage/charge
dot icon21/08/1997
Particulars of mortgage/charge
dot icon03/08/1997
Full accounts made up to 1996-12-31
dot icon18/06/1997
Particulars of mortgage/charge
dot icon06/08/1996
Full accounts made up to 1995-12-31
dot icon01/08/1996
Particulars of mortgage/charge
dot icon04/07/1996
Return made up to 27/06/96; no change of members
dot icon14/02/1996
Particulars of mortgage/charge
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon13/07/1995
Return made up to 27/06/95; no change of members
dot icon04/01/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Return made up to 27/06/94; full list of members
dot icon05/07/1994
Particulars of mortgage/charge
dot icon03/03/1994
Particulars of mortgage/charge
dot icon21/09/1993
Particulars of mortgage/charge
dot icon04/08/1993
Full accounts made up to 1992-12-31
dot icon17/06/1993
Return made up to 27/06/93; no change of members
dot icon15/06/1993
Particulars of mortgage/charge
dot icon15/06/1993
Particulars of mortgage/charge
dot icon15/06/1993
Particulars of mortgage/charge
dot icon15/06/1993
Particulars of mortgage/charge
dot icon15/06/1993
Particulars of mortgage/charge
dot icon15/06/1993
Particulars of mortgage/charge
dot icon15/06/1993
Particulars of mortgage/charge
dot icon15/06/1993
Particulars of mortgage/charge
dot icon15/06/1993
Particulars of mortgage/charge
dot icon15/06/1993
Particulars of mortgage/charge
dot icon15/06/1993
Particulars of mortgage/charge
dot icon15/06/1993
Particulars of mortgage/charge
dot icon15/06/1993
Particulars of mortgage/charge
dot icon15/06/1993
Particulars of mortgage/charge
dot icon15/06/1993
Particulars of mortgage/charge
dot icon09/09/1992
Particulars of mortgage/charge
dot icon09/09/1992
Particulars of mortgage/charge
dot icon09/09/1992
Particulars of mortgage/charge
dot icon09/09/1992
Particulars of mortgage/charge
dot icon09/09/1992
Particulars of mortgage/charge
dot icon09/09/1992
Particulars of mortgage/charge
dot icon14/08/1992
Auditor's resignation
dot icon30/07/1992
Director's particulars changed
dot icon21/07/1992
Particulars of mortgage/charge
dot icon16/07/1992
Return made up to 27/06/92; no change of members
dot icon02/07/1992
Full accounts made up to 1991-12-31
dot icon09/04/1992
Particulars of mortgage/charge
dot icon09/04/1992
Particulars of mortgage/charge
dot icon24/12/1991
Particulars of mortgage/charge
dot icon22/11/1991
Particulars of mortgage/charge
dot icon04/11/1991
Particulars of mortgage/charge
dot icon16/07/1991
Particulars of mortgage/charge
dot icon16/07/1991
Particulars of mortgage/charge
dot icon16/07/1991
Particulars of mortgage/charge
dot icon16/07/1991
Particulars of mortgage/charge
dot icon16/07/1991
Particulars of mortgage/charge
dot icon16/07/1991
Particulars of mortgage/charge
dot icon09/07/1991
Return made up to 27/06/91; full list of members
dot icon16/06/1991
Full accounts made up to 1990-12-31
dot icon11/02/1991
Particulars of mortgage/charge
dot icon25/09/1990
Particulars of mortgage/charge
dot icon18/09/1990
Particulars of mortgage/charge
dot icon18/09/1990
Particulars of mortgage/charge
dot icon13/08/1990
Return made up to 27/06/90; no change of members
dot icon05/06/1990
Full accounts made up to 1989-12-31
dot icon04/10/1989
Declaration of satisfaction of mortgage/charge
dot icon28/09/1989
Particulars of mortgage/charge
dot icon28/09/1989
Declaration of satisfaction of mortgage/charge
dot icon28/09/1989
Declaration of satisfaction of mortgage/charge
dot icon28/09/1989
Declaration of satisfaction of mortgage/charge
dot icon29/08/1989
Particulars of mortgage/charge
dot icon29/08/1989
Particulars of mortgage/charge
dot icon27/07/1989
Return made up to 23/05/89; no change of members
dot icon20/07/1989
Declaration of satisfaction of mortgage/charge
dot icon20/07/1989
Declaration of satisfaction of mortgage/charge
dot icon20/07/1989
Declaration of satisfaction of mortgage/charge
dot icon12/07/1989
Particulars of mortgage/charge
dot icon12/07/1989
Particulars of mortgage/charge
dot icon04/07/1989
Particulars of mortgage/charge
dot icon27/05/1989
Declaration of satisfaction of mortgage/charge
dot icon27/05/1989
Declaration of satisfaction of mortgage/charge
dot icon26/05/1989
Full accounts made up to 1988-12-31
dot icon19/12/1988
Particulars of mortgage/charge
dot icon14/07/1988
Return made up to 29/06/88; full list of members
dot icon29/06/1988
Registered office changed on 29/06/88 from: 52 perrymount road haywards heath sussex RH16 3DS
dot icon17/05/1988
Full accounts made up to 1987-12-31
dot icon19/01/1988
Particulars of property mortgage/charge
dot icon19/01/1988
Particulars of property mortgage/charge
dot icon06/01/1988
Particulars of mortgage/charge
dot icon23/09/1987
Full group accounts made up to 1986-12-31
dot icon23/09/1987
Return made up to 27/08/87; full list of members
dot icon15/07/1987
Resolutions
dot icon15/07/1987
Resolutions
dot icon13/07/1987
Certificate of re-registration from Private to Public Limited Company
dot icon23/06/1987
Declaration on reregistration from private to PLC
dot icon23/06/1987
Balance Sheet
dot icon23/06/1987
Auditor's statement
dot icon23/06/1987
Auditor's report
dot icon23/06/1987
Re-registration of Memorandum and Articles
dot icon23/06/1987
Application for reregistration from private to PLC
dot icon02/04/1987
Gazettable document
dot icon09/03/1987
Particulars of mortgage/charge
dot icon18/12/1986
Group of companies' accounts made up to 1985-12-31
dot icon18/12/1986
Return made up to 26/09/86; full list of members
dot icon14/10/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2010
dot iconLast change occurred
31/01/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2010
dot iconNext account date
31/01/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chowen, Jonathan Charles Pakenham
Director
31/03/1976 - 15/04/2005
7
Wilson, Garry
Director
18/05/2009 - 25/11/2009
107
Harrison, Stephen Peter
Director
18/05/2009 - 25/11/2009
16
Maccarthy, Angela
Secretary
15/04/2005 - 15/05/2009
2
Harrison, Stephen Peter
Secretary
18/05/2009 - 08/07/2009
2

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 BRITISH BOOKSHOPS AND STATIONERS LIMITED

BRITISH BOOKSHOPS AND STATIONERS LIMITED is an(a) Dissolved company incorporated on 06/05/1976 with the registered office located at Toronto Square, Toronto Street, Leeds LS1 2HJ. 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 BRITISH BOOKSHOPS AND STATIONERS LIMITED?

toggle

BRITISH BOOKSHOPS AND STATIONERS LIMITED is currently Dissolved. It was registered on 06/05/1976 and dissolved on 06/05/2014.

Where is BRITISH BOOKSHOPS AND STATIONERS LIMITED located?

toggle

BRITISH BOOKSHOPS AND STATIONERS LIMITED is registered at Toronto Square, Toronto Street, Leeds LS1 2HJ.

What does BRITISH BOOKSHOPS AND STATIONERS LIMITED do?

toggle

BRITISH BOOKSHOPS AND STATIONERS LIMITED operates in the Retail sale of books, newspapers and stationery (52.47 - SIC 2003) sector.

What is the latest filing for BRITISH BOOKSHOPS AND STATIONERS LIMITED?

toggle

The latest filing was on 06/05/2014: Final Gazette dissolved via compulsory strike-off.