THE BERKSHIRE PRINTING GROUP LIMITED

Register to unlock more data on OkredoRegister

THE BERKSHIRE PRINTING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02068801

Incorporation date

29/10/1986

Size

Full

Contacts

Registered address

Registered address

Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, Norfolk PE30 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1986)
dot icon25/04/2011
Final Gazette dissolved via compulsory strike-off
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon18/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon18/05/2010
Director's details changed for Jacques Schor on 2010-01-01
dot icon18/05/2010
Director's details changed for Jean Louis Pentcheff on 2010-01-01
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon08/06/2009
Return made up to 10/05/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon06/07/2008
Return made up to 10/05/08; full list of members
dot icon06/07/2008
Appointment Terminated Secretary david clark
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon11/07/2007
Return made up to 10/05/07; no change of members
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
Secretary resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon11/06/2006
Return made up to 10/05/06; full list of members
dot icon03/02/2006
Declaration of satisfaction of mortgage/charge
dot icon10/01/2006
New secretary appointed
dot icon05/12/2005
Full accounts made up to 2004-12-31
dot icon22/09/2005
Secretary resigned
dot icon13/06/2005
Return made up to 10/05/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon08/06/2004
Return made up to 10/05/04; full list of members
dot icon16/03/2004
Director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon07/06/2003
Return made up to 10/05/03; full list of members
dot icon28/05/2003
Auditor's resignation
dot icon07/08/2002
New secretary appointed
dot icon07/08/2002
Full accounts made up to 2001-12-31
dot icon14/07/2002
Director resigned
dot icon14/07/2002
Secretary resigned;director resigned
dot icon16/05/2002
Return made up to 10/05/02; full list of members
dot icon04/03/2002
Registered office changed on 05/03/02 from: 707 oxford road reading berkshire RG3 1JB
dot icon20/08/2001
Full accounts made up to 2000-12-31
dot icon29/05/2001
Return made up to 10/05/01; full list of members
dot icon29/05/2001
Secretary's particulars changed;director's particulars changed
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon13/06/2000
Return made up to 10/05/00; full list of members
dot icon17/10/1999
Full accounts made up to 1998-12-31
dot icon23/05/1999
Return made up to 10/05/99; no change of members
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon31/05/1998
Return made up to 10/05/98; no change of members
dot icon16/10/1997
New secretary appointed
dot icon16/10/1997
Secretary resigned;director resigned
dot icon30/09/1997
Full accounts made up to 1996-12-31
dot icon05/06/1997
Return made up to 10/05/97; full list of members
dot icon21/02/1997
Particulars of mortgage/charge
dot icon21/02/1997
Declaration of satisfaction of mortgage/charge
dot icon21/02/1997
Declaration of satisfaction of mortgage/charge
dot icon21/01/1997
New director appointed
dot icon21/01/1997
New director appointed
dot icon08/12/1996
New director appointed
dot icon01/12/1996
New director appointed
dot icon20/11/1996
Director resigned
dot icon20/11/1996
Director resigned
dot icon19/11/1996
New director appointed
dot icon19/11/1996
New director appointed
dot icon19/11/1996
Auditor's resignation
dot icon18/11/1996
Declaration of satisfaction of mortgage/charge
dot icon29/05/1996
Full group accounts made up to 1995-12-31
dot icon27/05/1996
Return made up to 10/05/96; no change of members
dot icon16/05/1995
Full group accounts made up to 1994-12-31
dot icon16/05/1995
Return made up to 10/05/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/05/1994
Full group accounts made up to 1993-12-31
dot icon08/05/1994
Return made up to 10/05/94; full list of members
dot icon04/05/1993
Full group accounts made up to 1992-12-31
dot icon04/05/1993
Return made up to 10/05/93; full list of members
dot icon17/04/1993
Director resigned
dot icon04/05/1992
Full group accounts made up to 1991-12-31
dot icon04/05/1992
Return made up to 10/05/92; no change of members
dot icon21/05/1991
Full group accounts made up to 1990-12-31
dot icon08/05/1991
Return made up to 10/05/91; no change of members
dot icon03/09/1990
Full accounts made up to 1989-12-31
dot icon03/09/1990
Return made up to 10/05/90; full list of members
dot icon28/02/1990
Resolutions
dot icon11/05/1989
Full accounts made up to 1988-12-31
dot icon11/05/1989
Return made up to 05/05/89; full list of members
dot icon22/02/1989
Declaration of shares redemption:auditor's report
dot icon14/02/1989
£ ic 230000/192500 £ sr [email protected]=37500
dot icon06/07/1988
Particulars of mortgage/charge
dot icon31/05/1988
Return made up to 05/05/88; full list of members
dot icon08/05/1988
Full group accounts made up to 1987-12-31
dot icon21/10/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon18/08/1987
Secretary resigned;new secretary appointed
dot icon30/07/1987
Particulars of mortgage/charge
dot icon28/07/1987
Certificate of change of name
dot icon28/07/1987
Particulars of mortgage/charge
dot icon26/07/1987
Director resigned;new director appointed
dot icon19/07/1987
Particulars of mortgage/charge
dot icon13/07/1987
Memorandum and Articles of Association
dot icon30/06/1987
New secretary appointed
dot icon23/06/1987
Registered office changed on 24/06/87 from: watling house 35/37 cannon street london EC4M 5SD
dot icon29/10/1986
Certificate of Incorporation
dot icon29/10/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Jeffrey Lloyd
Director
12/11/1996 - 31/03/2002
6
Walton, Virginia Eileen
Director
17/01/1997 - 30/09/1997
-
Woodward, Geoffrey Robert
Director
17/01/1997 - 31/03/2002
2
Schor, Jonathan
Director
11/11/1996 - Present
6
Pentcheff, Jean Louis
Director
12/11/1996 - Present
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 THE BERKSHIRE PRINTING GROUP LIMITED

THE BERKSHIRE PRINTING GROUP LIMITED is an(a) Dissolved company incorporated on 29/10/1986 with the registered office located at Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, Norfolk PE30 4LL. 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 THE BERKSHIRE PRINTING GROUP LIMITED?

toggle

THE BERKSHIRE PRINTING GROUP LIMITED is currently Dissolved. It was registered on 29/10/1986 and dissolved on 25/04/2011.

Where is THE BERKSHIRE PRINTING GROUP LIMITED located?

toggle

THE BERKSHIRE PRINTING GROUP LIMITED is registered at Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, Norfolk PE30 4LL.

What does THE BERKSHIRE PRINTING GROUP LIMITED do?

toggle

THE BERKSHIRE PRINTING GROUP LIMITED operates in the Manufacture of corrugated paper and paperboard and of containers of paper and paperboard (21.21 - SIC 2003) sector.

What is the latest filing for THE BERKSHIRE PRINTING GROUP LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via compulsory strike-off.