Eynsham
Oxford
OX29 4JB
Director Name | Thomas Richard Otley |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 1992) |
Role | Chartered Accountant |
Correspondence Address | Poulton House Marlborough Wiltshire SN8 2LN |
Director Name | Mr Roger Frederick Shepherd |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(21 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 31 July 2013) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Southfield Road Eynsham Witney Oxford OX29 4JB |
Director Name | Charles Weathereley Wall |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 19 Waterside Point London SW11 4PD |
Director Name | John Michael Worrall |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 October 1992) |
Role | Printer |
Correspondence Address | 3 Fruitlands Eynsham Witney Oxfordshire OX8 1RB |
Secretary Name | Thomas Richard Otley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 1992) |
Role | Company Director |
Correspondence Address | Poulton House Marlborough Wiltshire SN8 2LN |
Secretary Name | Jana Bilek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(23 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield Road Eynsham Witney Oxford OX29 4JB |
Director Name | Robin Dudley Hanks |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 2010) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Southfield Road Eynsham Witney Oxford OX29 4JB |
Director Name | Anthony Brian Ross |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 May 2010) |
Role | Printer |
Correspondence Address | 12 Woodhurst Lane Wokingham Berkshire RG41 1JQ |
Director Name | Mr Michael Terrence Godfrey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2015) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Eynsham Press Ltd Southfield Road Eynsham Oxford Oxon OX29 4JB |
Director Name | Andrew John Hopwood |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2015) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Eynsham Press Ltd Southfield Road Eynsham Oxford Oxon OX29 4JB |
Secretary Name | Mr Ian Geoffrey Harvey Leggett |
---|---|
Status | Resigned |
Appointed | 19 September 2013(43 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 24 September 2014) |
Role | Company Director |
Correspondence Address | Southfield Road Eynsham Witney Oxford OX29 4JB |
Website | www.berforts.co.uk/ |
---|---|
Telephone | 01438 312777 |
Telephone region | Stevenage |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £24,311 |
Cash | £43,577 |
Current Liabilities | £2,153,808 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2022 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
26 November 2021 | Liquidators' statement of receipts and payments to 10 September 2021 (18 pages) |
17 February 2021 | Liquidators' statement of receipts and payments to 10 September 2020 (20 pages) |
14 November 2019 | Liquidators' statement of receipts and payments to 10 September 2019 (17 pages) |
27 November 2018 | Liquidators' statement of receipts and payments to 10 September 2018 (18 pages) |
21 October 2017 | Appointment of a voluntary liquidator (1 page) |
21 October 2017 | Appointment of a voluntary liquidator (1 page) |
19 October 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
19 October 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
11 September 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
11 September 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
11 May 2017 | Administrator's progress report to 6 March 2017 (17 pages) |
11 May 2017 | Administrator's progress report to 6 March 2017 (17 pages) |
17 October 2016 | Administrator's progress report to 6 September 2016 (18 pages) |
17 October 2016 | Administrator's progress report to 6 September 2016 (18 pages) |
8 July 2016 | Administrator's progress report to 6 March 2016 (24 pages) |
8 July 2016 | Administrator's progress report to 6 March 2016 (24 pages) |
8 July 2016 | Notice of extension of period of Administration (2 pages) |
8 July 2016 | Notice of extension of period of Administration (2 pages) |
15 April 2016 | Administrator's progress report to 6 March 2016 (25 pages) |
15 April 2016 | Administrator's progress report to 6 March 2016 (25 pages) |
2 December 2015 | Notice of deemed approval of proposals (1 page) |
2 December 2015 | Notice of deemed approval of proposals (1 page) |
10 November 2015 | Statement of administrator's proposal (38 pages) |
10 November 2015 | Statement of administrator's proposal (38 pages) |
21 September 2015 | Registered office address changed from Southfield Road Eynsham Witney Oxford OX29 4JB to 311 High Road Loughton Essex IG10 1AH on 21 September 2015 (2 pages) |
21 September 2015 | Registered office address changed from Southfield Road Eynsham Witney Oxford OX29 4JB to 311 High Road Loughton Essex IG10 1AH on 21 September 2015 (2 pages) |
18 September 2015 | Appointment of an administrator (1 page) |
18 September 2015 | Appointment of an administrator (1 page) |
17 September 2015 | Termination of appointment of Andrew John Hopwood as a director on 31 July 2015 (2 pages) |
17 September 2015 | Termination of appointment of Andrew John Hopwood as a director on 31 July 2015 (2 pages) |
14 September 2015 | Termination of appointment of Michael Terrence Godfrey as a director on 31 July 2015 (2 pages) |
14 September 2015 | Termination of appointment of Michael Terrence Godfrey as a director on 31 July 2015 (2 pages) |
20 January 2015 | Full accounts made up to 31 December 2013 (21 pages) |
20 January 2015 | Full accounts made up to 31 December 2013 (21 pages) |
30 September 2014 | Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 24 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 24 September 2014 (1 page) |
23 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
20 September 2014 | Satisfaction of charge 009630450009 in full (4 pages) |
20 September 2014 | Registration of charge 009630450010, created on 7 September 2014 (48 pages) |
20 September 2014 | Satisfaction of charge 009630450009 in full (4 pages) |
20 September 2014 | Registration of charge 009630450010, created on 7 September 2014 (48 pages) |
20 September 2014 | Registration of charge 009630450010, created on 7 September 2014 (48 pages) |
15 May 2014 | Auditor's resignation (1 page) |
15 May 2014 | Auditor's resignation (1 page) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
26 September 2013 | Appointment of Mr Ian Geoffrey Harvey Leggett as a secretary (1 page) |
26 September 2013 | Appointment of Mr Ian Geoffrey Harvey Leggett as a secretary (1 page) |
18 September 2013 | Satisfaction of charge 6 in full (4 pages) |
18 September 2013 | Satisfaction of charge 6 in full (4 pages) |
6 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Termination of appointment of Roger Shepherd as a director (1 page) |
6 September 2013 | Termination of appointment of Roger Shepherd as a director (1 page) |
6 September 2013 | Termination of appointment of Roger Shepherd as a director (1 page) |
6 September 2013 | Termination of appointment of Roger Shepherd as a director (1 page) |
6 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
30 July 2013 | Registration of charge 009630450009 (34 pages) |
30 July 2013 | Registration of charge 009630450009 (34 pages) |
26 June 2013 | Termination of appointment of Jana Bilek as a secretary (1 page) |
26 June 2013 | Termination of appointment of Jana Bilek as a secretary (1 page) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
13 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 April 2012 | Appointment of Mr Michael Terrence Godfrey as a director (3 pages) |
17 April 2012 | Appointment of Mr Gerald White as a director (3 pages) |
17 April 2012 | Appointment of Andrew John Hopwood as a director (3 pages) |
17 April 2012 | Appointment of Andrew John Hopwood as a director (3 pages) |
17 April 2012 | Appointment of Mr Gerald White as a director (3 pages) |
17 April 2012 | Appointment of Mr Michael Terrence Godfrey as a director (3 pages) |
14 April 2012 | Company name changed information press LIMITED\certificate issued on 14/04/12
|
14 April 2012 | Change of name notice (2 pages) |
14 April 2012 | Change of name notice (2 pages) |
14 April 2012 | Company name changed information press LIMITED\certificate issued on 14/04/12
|
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 September 2011 | Secretary's details changed for Jana Bilek on 16 August 2011 (1 page) |
12 September 2011 | Secretary's details changed for Jana Bilek on 16 August 2011 (1 page) |
12 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Termination of appointment of Robin Hanks as a director (1 page) |
7 June 2011 | Termination of appointment of Robin Hanks as a director (1 page) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Mr Roger Frederick Shepherd on 16 August 2010 (2 pages) |
1 September 2010 | Registered office address changed from Southfield Road Eynsham Oxford OX29 4JB on 1 September 2010 (1 page) |
1 September 2010 | Director's details changed for Robin Dudley Hanks on 16 August 2010 (2 pages) |
1 September 2010 | Registered office address changed from Southfield Road Eynsham Oxford OX29 4JB on 1 September 2010 (1 page) |
1 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Mr Roger Frederick Shepherd on 16 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Robin Dudley Hanks on 16 August 2010 (2 pages) |
1 September 2010 | Registered office address changed from Southfield Road Eynsham Oxford OX29 4JB on 1 September 2010 (1 page) |
21 May 2010 | Termination of appointment of Anthony Ross as a director (1 page) |
21 May 2010 | Termination of appointment of Anthony Ross as a director (1 page) |
24 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
1 October 2008 | Return made up to 16/08/08; full list of members (4 pages) |
1 October 2008 | Return made up to 16/08/08; full list of members (4 pages) |
1 October 2008 | Director's change of particulars / robin hanks / 25/04/2008 (1 page) |
1 October 2008 | Director's change of particulars / robin hanks / 25/04/2008 (1 page) |
25 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
24 August 2007 | Return made up to 16/08/07; no change of members (7 pages) |
24 August 2007 | Return made up to 16/08/07; no change of members (7 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
19 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
19 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
26 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
1 March 2005 | New director appointed (1 page) |
1 March 2005 | New director appointed (1 page) |
1 March 2005 | New director appointed (1 page) |
1 March 2005 | New director appointed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
21 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
21 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
24 September 2003 | Return made up to 16/08/03; full list of members
|
24 September 2003 | Return made up to 16/08/03; full list of members
|
26 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
20 September 2002 | Return made up to 16/08/02; full list of members
|
20 September 2002 | Return made up to 16/08/02; full list of members
|
30 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
3 October 2001 | Return made up to 16/08/01; full list of members (6 pages) |
3 October 2001 | Return made up to 16/08/01; full list of members (6 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
22 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
22 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
14 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
14 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (21 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (21 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
26 August 1998 | Return made up to 16/08/98; no change of members (4 pages) |
26 August 1998 | Return made up to 16/08/98; no change of members (4 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
11 September 1996 | Return made up to 16/08/96; full list of members (6 pages) |
11 September 1996 | Return made up to 16/08/96; full list of members (6 pages) |
15 March 1996 | Particulars of mortgage/charge (5 pages) |
15 March 1996 | Particulars of mortgage/charge (5 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
19 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |
19 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
19 October 1994 | Full accounts made up to 31 December 1993 (17 pages) |
19 October 1994 | Full accounts made up to 31 December 1993 (17 pages) |
25 October 1993 | Full accounts made up to 31 December 1992 (14 pages) |
25 October 1993 | Full accounts made up to 31 December 1992 (14 pages) |
16 September 1993 | Director resigned (2 pages) |
16 September 1993 | Director resigned (2 pages) |
16 September 1993 | Director resigned (5 pages) |
16 September 1993 | Director resigned (5 pages) |
13 November 1992 | Particulars of mortgage/charge (4 pages) |
13 November 1992 | Memorandum and Articles of Association (6 pages) |
13 November 1992 | Resolutions
|
13 November 1992 | New secretary appointed (6 pages) |
13 November 1992 | New secretary appointed (6 pages) |
13 November 1992 | Particulars of mortgage/charge (4 pages) |
13 November 1992 | Resolutions
|
13 November 1992 | Memorandum and Articles of Association (6 pages) |
12 November 1992 | Particulars of mortgage/charge (5 pages) |
12 November 1992 | Particulars of mortgage/charge (5 pages) |
29 October 1992 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1992 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1992 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1992 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1992 | Director resigned (2 pages) |
20 October 1992 | Director resigned (2 pages) |
7 September 1992 | Full accounts made up to 31 December 1991 (18 pages) |
7 September 1992 | Full accounts made up to 31 December 1991 (18 pages) |
5 November 1991 | Particulars of mortgage/charge (3 pages) |
5 November 1991 | Particulars of mortgage/charge (3 pages) |
6 September 1991 | Full accounts made up to 31 December 1990 (16 pages) |
6 September 1991 | Full accounts made up to 31 December 1990 (16 pages) |
5 October 1990 | Full accounts made up to 31 December 1989 (16 pages) |
5 October 1990 | Full accounts made up to 31 December 1989 (16 pages) |
1 November 1989 | Full accounts made up to 31 December 1988 (16 pages) |
1 November 1989 | Full accounts made up to 31 December 1988 (16 pages) |
21 February 1989 | Resolutions
|
21 February 1989 | Resolutions
|
20 October 1988 | Accounts for a small company made up to 31 December 1987 (6 pages) |
20 October 1988 | Accounts for a small company made up to 31 December 1987 (6 pages) |
14 August 1987 | Accounts for a small company made up to 31 December 1986 (5 pages) |
14 August 1987 | Accounts for a small company made up to 31 December 1986 (5 pages) |
12 August 1986 | Particulars of mortgage/charge (6 pages) |
12 August 1986 | Particulars of mortgage/charge (6 pages) |
2 August 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
2 August 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
11 July 1985 | Accounts made up to 31 December 1984 (5 pages) |
11 July 1985 | Accounts made up to 31 December 1984 (5 pages) |
2 March 1985 | Accounts made up to 31 December 1983 (5 pages) |
2 March 1985 | Accounts made up to 31 December 1983 (5 pages) |
22 February 1985 | Memorandum and Articles of Association (12 pages) |
22 February 1985 | Memorandum and Articles of Association (12 pages) |
12 June 1984 | Accounts made up to 12 June 1984 (10 pages) |
12 June 1984 | Accounts made up to 12 June 1984 (10 pages) |
1 October 1969 | Incorporation (15 pages) |
1 October 1969 | Incorporation (15 pages) |