BRITTONS PRINTING INKS, LTD.

Register to unlock more data on OkredoRegister

BRITTONS PRINTING INKS, LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01159889

Incorporation date

12/02/1974

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Drg Building Longmoor Lane, Breaston, Derby, Derbyshire DE72 3BQCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1986)
dot icon11/01/2011
Final Gazette dissolved via compulsory strike-off
dot icon14/09/2010
First Gazette notice for compulsory strike-off
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/05/2009
Return made up to 03/05/09; full list of members
dot icon18/05/2009
Appointment Terminated Secretary john mitchell
dot icon16/10/2008
Registered office changed on 16/10/2008 from unit 2 chapel way avon valley business park st annes bristol BS4 4EU
dot icon21/05/2008
Return made up to 03/05/08; full list of members
dot icon10/04/2008
Accounts made up to 2007-12-31
dot icon20/09/2007
Accounts made up to 2006-12-31
dot icon30/05/2007
Return made up to 03/05/07; full list of members
dot icon24/07/2006
Accounts made up to 2005-12-31
dot icon19/05/2006
Return made up to 03/05/06; full list of members
dot icon07/03/2006
Registered office changed on 07/03/06 from: unit 4 avon trading estate albert road, st. Philips bristol BS2 0XA
dot icon26/10/2005
Accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 03/05/05; full list of members
dot icon14/10/2004
Accounts made up to 2003-12-31
dot icon25/05/2004
Return made up to 03/05/04; full list of members
dot icon26/06/2003
Accounts made up to 2002-12-31
dot icon19/05/2003
Return made up to 03/05/03; full list of members
dot icon27/10/2002
Accounts made up to 2001-12-31
dot icon01/06/2002
Return made up to 03/05/02; full list of members
dot icon30/10/2001
Accounts made up to 2000-12-31
dot icon11/06/2001
Director resigned
dot icon30/05/2001
Return made up to 03/05/01; full list of members
dot icon30/05/2001
Director resigned
dot icon22/01/2001
Registered office changed on 22/01/01 from: unit 2 vincent court 89 soundwell road bristol BS16 4QR
dot icon26/07/2000
Accounts made up to 1999-12-31
dot icon24/05/2000
Return made up to 03/05/00; full list of members
dot icon27/04/2000
Director resigned
dot icon14/09/1999
Resolutions
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon12/05/1999
Return made up to 03/05/99; no change of members
dot icon18/08/1998
Full accounts made up to 1997-12-31
dot icon26/05/1998
Return made up to 03/05/98; full list of members
dot icon14/07/1997
Full accounts made up to 1996-12-31
dot icon21/05/1997
Return made up to 03/05/97; no change of members
dot icon07/03/1997
Director resigned
dot icon15/01/1997
Director resigned
dot icon20/06/1996
Secretary resigned;director resigned
dot icon20/06/1996
New secretary appointed
dot icon07/06/1996
Full accounts made up to 1995-12-31
dot icon14/05/1996
Return made up to 03/05/96; no change of members
dot icon14/05/1996
Director resigned
dot icon03/07/1995
Full accounts made up to 1994-12-31
dot icon30/05/1995
Return made up to 03/05/95; full list of members
dot icon30/05/1995
Secretary's particulars changed;secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
New secretary appointed;director resigned;new director appointed
dot icon07/12/1994
New director appointed
dot icon07/12/1994
New director appointed
dot icon07/12/1994
Registered office changed on 07/12/94 from: eddington lane herne bay kent CT6 5AW
dot icon05/12/1994
Auditor's resignation
dot icon25/05/1994
Director's particulars changed
dot icon25/05/1994
Return made up to 03/05/94; full list of members
dot icon11/04/1994
Accounts for a small company made up to 1993-12-31
dot icon04/10/1993
Accounts for a small company made up to 1992-12-31
dot icon28/06/1993
Return made up to 03/05/93; no change of members
dot icon04/11/1992
Accounts for a small company made up to 1991-12-31
dot icon24/08/1992
New director appointed
dot icon11/05/1992
Return made up to 03/05/92; no change of members
dot icon16/07/1991
Accounts for a small company made up to 1990-12-31
dot icon16/07/1991
Return made up to 03/05/91; full list of members
dot icon13/08/1990
Accounts for a small company made up to 1989-12-31
dot icon13/08/1990
Return made up to 03/05/90; full list of members
dot icon06/09/1989
Accounts for a small company made up to 1988-12-31
dot icon06/09/1989
Return made up to 09/05/89; full list of members
dot icon03/11/1988
Return made up to 07/06/88; full list of members
dot icon18/10/1988
Accounts for a small company made up to 1987-12-31
dot icon20/01/1988
Accounts for a small company made up to 1986-12-31
dot icon20/01/1988
Return made up to 28/05/87; full list of members
dot icon28/11/1986
Return made up to 06/08/86; full list of members
dot icon26/11/1986
Full accounts made up to 1985-12-31
dot icon08/07/1986
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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
Byford, John Peter
Director
25/11/1994 - 02/05/2001
9
Johnson, Alan
Director
01/06/1992 - 31/03/1995
-
Ramchandani, Gulab Nanikram
Director
25/11/1994 - 31/05/1996
4
Hammond, Michael John
Director
25/11/1994 - Present
20
Mitchell, John Gerald
Secretary
31/05/1996 - 30/09/2008
21

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 BRITTONS PRINTING INKS, LTD.

BRITTONS PRINTING INKS, LTD. is an(a) Dissolved company incorporated on 12/02/1974 with the registered office located at Drg Building Longmoor Lane, Breaston, Derby, Derbyshire DE72 3BQ. 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 BRITTONS PRINTING INKS, LTD.?

toggle

BRITTONS PRINTING INKS, LTD. is currently Dissolved. It was registered on 12/02/1974 and dissolved on 11/01/2011.

Where is BRITTONS PRINTING INKS, LTD. located?

toggle

BRITTONS PRINTING INKS, LTD. is registered at Drg Building Longmoor Lane, Breaston, Derby, Derbyshire DE72 3BQ.

What is the latest filing for BRITTONS PRINTING INKS, LTD.?

toggle

The latest filing was on 11/01/2011: Final Gazette dissolved via compulsory strike-off.