Company NameBeresford Printing Limited
Company StatusDissolved
Company Number01317910
CategoryPrivate Limited Company
Incorporation Date20 June 1977(46 years, 10 months ago)
Dissolution Date24 January 2006 (18 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Norman Beresford
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(14 years after company formation)
Appointment Duration14 years, 7 months (closed 24 January 2006)
RolePrinter
Correspondence Address2 Willow Crescent
Hatfield Peverel
Chelmsford
Essex
CM3 2LJ
Director NameMrs Vera Beresford
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(14 years after company formation)
Appointment Duration14 years, 7 months (closed 24 January 2006)
RoleSecretary
Correspondence AddressHawthorns Tye Common Road
Billericay
Essex
CM12 9PZ
Secretary NameMrs Vera Beresford
NationalityBritish
StatusClosed
Appointed02 July 1991(14 years after company formation)
Appointment Duration14 years, 7 months (closed 24 January 2006)
RoleCompany Director
Correspondence AddressHawthorns Tye Common Road
Billericay
Essex
CM12 9PZ

Location

Registered AddressSuites 17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£66,837
Current Liabilities£1,700

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
31 August 2005Application for striking-off (1 page)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 July 2004Return made up to 02/07/04; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 July 2003Return made up to 02/07/03; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 July 2001Return made up to 02/07/01; full list of members (6 pages)
1 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
5 October 2000Registered office changed on 05/10/00 from: atherton house 13A lower southend road wickford essex SS11 8AB (1 page)
3 August 2000Return made up to 02/07/00; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 July 1999Return made up to 02/07/99; no change of members (4 pages)
14 July 1998Return made up to 02/07/98; no change of members (4 pages)
28 July 1997Return made up to 02/07/97; full list of members (6 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 July 1996Return made up to 02/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 1995Return made up to 02/07/95; no change of members (4 pages)