RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03871504

Incorporation date

03/11/1999

Size

Dormant

Contacts

Registered address

Registered address

Salisbury House, Station Road, Cambridge CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1999)
dot icon22/04/2017
Final Gazette dissolved following liquidation
dot icon22/01/2017
Return of final meeting in a members' voluntary winding up
dot icon14/07/2016
Registered office address changed from Tower Close Huntingdon Cambridgeshire PE29 7YD to Salisbury House Station Road Cambridge CB1 2LA on 2016-07-15
dot icon28/06/2016
Declaration of solvency
dot icon28/06/2016
Appointment of a voluntary liquidator
dot icon28/06/2016
Resolutions
dot icon18/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon28/04/2015
Director's details changed for John Samuel Farmer on 2015-04-01
dot icon20/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon11/06/2014
Full accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon23/06/2013
Appointment of Mr Kevin Trevor Woor as a director
dot icon19/06/2013
Termination of appointment of Michael Gordon as a director
dot icon10/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon23/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon22/03/2011
Full accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon22/04/2010
Accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon30/11/2009
Director's details changed for Christopher Jonathan Cartwright on 2009-12-01
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon04/01/2009
Resolutions
dot icon01/12/2008
Return made up to 04/11/08; full list of members
dot icon16/11/2008
Director appointed michael stuart gordon
dot icon16/11/2008
Director appointed john samuel farmer
dot icon16/11/2008
Appointment terminated director simon small
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon11/05/2008
Appointment terminated director paul masterton
dot icon30/03/2008
Secretary's change of particulars / jonathan dally / 27/03/2008
dot icon07/11/2007
Return made up to 04/11/07; full list of members
dot icon26/10/2007
Accounts made up to 2006-12-31
dot icon13/08/2007
New director appointed
dot icon18/07/2007
Director resigned
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon26/06/2007
Director resigned
dot icon06/06/2007
Registered office changed on 07/06/07 from: astron house tower close huntingdon cambridgeshire PE29 7YD
dot icon10/04/2007
Memorandum and Articles of Association
dot icon25/03/2007
Certificate of change of name
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon06/12/2006
Return made up to 04/11/06; full list of members
dot icon25/10/2006
Director resigned
dot icon15/10/2006
Accounts made up to 2005-12-31
dot icon24/08/2006
Secretary's particulars changed
dot icon30/05/2006
New director appointed
dot icon30/05/2006
Director resigned
dot icon29/05/2006
Director resigned
dot icon19/02/2006
Secretary resigned;director resigned
dot icon19/02/2006
New director appointed
dot icon19/02/2006
New secretary appointed
dot icon09/01/2006
Director resigned
dot icon27/12/2005
Return made up to 04/11/05; no change of members
dot icon08/11/2005
Accounts made up to 2004-12-31
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/08/2005
Declaration of satisfaction of mortgage/charge
dot icon01/08/2005
Return made up to 30/04/05; full list of members
dot icon21/07/2005
Director resigned
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Return made up to 04/11/04; full list of members
dot icon17/01/2005
Group of companies' accounts made up to 2003-12-31
dot icon09/12/2004
Director resigned
dot icon16/06/2004
Director resigned
dot icon16/06/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon08/06/2004
Registered office changed on 09/06/04 from: shannon way, ashchurch tewkesbury gloucestershire GL20 8BL
dot icon06/06/2004
Certificate of change of name
dot icon01/06/2004
Director resigned
dot icon19/05/2004
Resolutions
dot icon19/05/2004
Resolutions
dot icon12/05/2004
New director appointed
dot icon11/05/2004
New secretary appointed;new director appointed
dot icon10/05/2004
Resolutions
dot icon10/05/2004
Auditor's resignation
dot icon09/05/2004
Secretary resigned
dot icon09/05/2004
Director resigned
dot icon09/05/2004
Director resigned
dot icon09/05/2004
Director resigned
dot icon21/04/2004
Miscellaneous
dot icon19/04/2004
Declaration of satisfaction of mortgage/charge
dot icon19/04/2004
Declaration of satisfaction of mortgage/charge
dot icon15/04/2004
Declaration of assistance for shares acquisition
dot icon15/04/2004
Declaration of assistance for shares acquisition
dot icon15/04/2004
Declaration of assistance for shares acquisition
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon13/04/2004
Particulars of mortgage/charge
dot icon05/04/2004
Statement of affairs
dot icon05/04/2004
Ad 13/02/04--------- £ si [email protected]=486 £ ic 10678/11164
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon19/11/2003
Return made up to 04/11/03; full list of members
dot icon10/11/2003
Director's particulars changed
dot icon02/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon10/06/2003
Secretary resigned
dot icon10/06/2003
New secretary appointed
dot icon13/03/2003
Ad 28/02/03--------- £ si [email protected]=678 £ ic 10000/10678
dot icon13/03/2003
Nc inc already adjusted 28/02/03
dot icon13/03/2003
Memorandum and Articles of Association
dot icon13/03/2003
Resolutions
dot icon13/03/2003
Resolutions
dot icon13/03/2003
Resolutions
dot icon13/03/2003
New director appointed
dot icon24/02/2003
Auditor's resignation
dot icon07/02/2003
Auditor's resignation
dot icon27/11/2002
Return made up to 04/11/02; full list of members
dot icon27/10/2002
Particulars of mortgage/charge
dot icon27/10/2002
Particulars of mortgage/charge
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon22/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon04/04/2002
Particulars of mortgage/charge
dot icon21/03/2002
Resolutions
dot icon21/03/2002
Resolutions
dot icon21/03/2002
Resolutions
dot icon21/11/2001
Return made up to 04/11/01; full list of members
dot icon21/11/2001
Secretary resigned
dot icon29/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon29/04/2001
Registered office changed on 30/04/01 from: 48 barnett way barnwood gloucester gloucestershire GL4 3RU
dot icon22/03/2001
Particulars of mortgage/charge
dot icon06/02/2001
New secretary appointed;new director appointed
dot icon20/11/2000
Return made up to 04/11/00; full list of members
dot icon02/08/2000
Declaration of satisfaction of mortgage/charge
dot icon02/08/2000
Declaration of satisfaction of mortgage/charge
dot icon24/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
Ad 03/05/00--------- £ si [email protected]=9999 £ ic 1/10000
dot icon22/05/2000
S-div 03/05/00
dot icon22/05/2000
Nc inc already adjusted 03/05/00
dot icon16/05/2000
Particulars of mortgage/charge
dot icon16/05/2000
Particulars of mortgage/charge
dot icon16/05/2000
Memorandum and Articles of Association
dot icon16/05/2000
Registered office changed on 17/05/00 from: 1 park row leeds west yorkshire LS1 5NR
dot icon16/05/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon16/05/2000
Secretary resigned
dot icon16/05/2000
Director resigned
dot icon16/05/2000
New secretary appointed
dot icon16/05/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon16/05/2000
Resolutions
dot icon16/05/2000
Resolutions
dot icon16/05/2000
Resolutions
dot icon16/05/2000
Resolutions
dot icon16/05/2000
Resolutions
dot icon15/05/2000
Particulars of mortgage/charge
dot icon10/05/2000
Certificate of change of name
dot icon07/05/2000
Particulars of mortgage/charge
dot icon03/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
dot iconNext due on
29/09/2017
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardie, David Almeric Wheatly
Director
02/05/2000 - 04/05/2004
6
Frome, Andrew
Director
21/01/2001 - 29/06/2004
3
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
03/11/1999 - 02/05/2000
1709
PINSENT MASONS SECRETARIAL LIMITED
Corporate Director
03/11/1999 - 02/05/2000
1709
Pimlott, Graham Fenwick
Director
02/05/2000 - 06/04/2004
24

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 RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED

RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED is an(a) Dissolved company incorporated on 03/11/1999 with the registered office located at Salisbury House, Station Road, Cambridge CB1 2LA. There are currently 4 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 RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED?

toggle

RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED is currently Dissolved. It was registered on 03/11/1999 and dissolved on 22/04/2017.

Where is RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED located?

toggle

RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED is registered at Salisbury House, Station Road, Cambridge CB1 2LA.

What does RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED do?

toggle

RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED?

toggle

The latest filing was on 22/04/2017: Final Gazette dissolved following liquidation.