This company is commonly known as Brookside Press Design & Print Limited. The company was founded 23 years ago and was given the registration number 04214669. The firm's registered office is in KING STREET. You can find them at Smith Cooper, St Helen's House, King Street, Derby. This company's SIC code is 17230 - Manufacture of paper stationery.
Name | : | BROOKSIDE PRESS DESIGN & PRINT LIMITED |
---|---|---|
Company Number | : | 04214669 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 May 2001 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Smith Cooper, St Helen's House, King Street, Derby, DE1 3EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Tomlinson Industrial Estate, Alfreton Road, Derby, England, DE21 4TD | Secretary | 10 March 2006 | Active |
10 Tomlinson Industrial Estate, Alfreton Road, Derby, England, DE21 4TD | Director | 10 March 2006 | Active |
37 Rectory Lane, Breadsall, DE21 5LL | Secretary | 11 May 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 11 May 2001 | Active |
2 Summerwood Court, Littleover, DE23 7WG | Director | 11 May 2001 | Active |
37 Rectory Lane, Breadsall, DE21 5LL | Director | 11 May 2001 | Active |
5, Lodge Hill, Tutbury, Burton Upon Trent, United Kingdom, DE13 9HF | Director | 10 March 2006 | Active |
37 Rectory Lane, Breadsall, DE21 5LL | Director | 11 May 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 11 May 2001 | Active |
Mrs Deborah Gillian Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Tomlinson Industrial Estate, Alfreton Road, Derby, England, DE21 4TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-26 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-01 | Address | Change registered office address company with date old address new address. | Download |
2020-03-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-31 | Resolution | Resolution. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-22 | Officers | Change person secretary company with change date. | Download |
2017-05-22 | Officers | Change person director company with change date. | Download |
2017-05-22 | Address | Change registered office address company with date old address new address. | Download |
2017-05-22 | Officers | Change person secretary company with change date. | Download |
2017-05-22 | Officers | Change person director company with change date. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-08 | Officers | Termination director company with name termination date. | Download |
2015-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.