UKBizDB.co.uk

BROOKSIDE PRESS DESIGN & PRINT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 17230 - Manufacture of paper stationery

Office Address & Contact

Registered Address:Smith Cooper, St Helen's House, King Street, Derby, DE1 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Tomlinson Industrial Estate, Alfreton Road, Derby, England, DE21 4TD

Secretary10 March 2006Active
10 Tomlinson Industrial Estate, Alfreton Road, Derby, England, DE21 4TD

Director10 March 2006Active
37 Rectory Lane, Breadsall, DE21 5LL

Secretary11 May 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary11 May 2001Active
2 Summerwood Court, Littleover, DE23 7WG

Director11 May 2001Active
37 Rectory Lane, Breadsall, DE21 5LL

Director11 May 2001Active
5, Lodge Hill, Tutbury, Burton Upon Trent, United Kingdom, DE13 9HF

Director10 March 2006Active
37 Rectory Lane, Breadsall, DE21 5LL

Director11 May 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director11 May 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-26Gazette

Gazette dissolved liquidation.

Download
2022-05-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-01Address

Change registered office address company with date old address new address.

Download
2020-03-31Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-31Resolution

Resolution.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Officers

Change person secretary company with change date.

Download
2017-05-22Officers

Change person director company with change date.

Download
2017-05-22Address

Change registered office address company with date old address new address.

Download
2017-05-22Officers

Change person secretary company with change date.

Download
2017-05-22Officers

Change person director company with change date.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Officers

Termination director company with name termination date.

Download
2015-11-04Accounts

Accounts with accounts type total exemption small.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Accounts

Accounts with accounts type total exemption small.

Download
2014-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.