Company NameBernard Printing Limited
Company StatusDissolved
Company Number02210602
CategoryPrivate Limited Company
Incorporation Date13 January 1988(36 years, 3 months ago)
Dissolution Date8 October 1996 (27 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek John Bird
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 08 October 1996)
RoleCompany Director
Correspondence Address3 Lincoln Way
Colchester
Essex
CO1 2RL
Director NameMalcolm John King
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 08 October 1996)
RoleCompany Director
Correspondence Address21 Ainger Road
Dovercourt
Harwich
Essex
CO12 4TS
Director NameMr Colin Joseph Lane
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1993(5 years, 8 months after company formation)
Appointment Duration3 years (closed 08 October 1996)
RoleCompany Director
Correspondence AddressThe Lodge Rettendon Hall
Rettendon
Chelmsford
Essex
CM3 8DW
Director NameChristopher Anthony Meads
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1993(5 years, 8 months after company formation)
Appointment Duration3 years (closed 08 October 1996)
RoleCompany Director
Correspondence Address4 Sandringham Close
Stanford Le Hope
Essex
SS17 7BE
Secretary NameGeoffrey Barrington Thompson
NationalityBritish
StatusClosed
Appointed05 October 1993(5 years, 8 months after company formation)
Appointment Duration3 years (closed 08 October 1996)
RoleCompany Director
Correspondence Address115 Seaforth Gardens
Stoneleigh
Epsom
Surrey
KT19 0LW
Director NameDerek Graham Walklin
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 June 1993)
RoleCompany Director
Correspondence AddressRobin Acre 70 Colchester Road
St Osyth
Clacton On Sea
Essex
CO16 8HB
Secretary NameMr Derek John Bird
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 1993)
RoleCompany Director
Correspondence Address3 Lincoln Way
Colchester
Essex
CO1 2RL

Location

Registered AddressKenneth Road
Thundersley
Essex
SS7 3AF
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardCedar Hall
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts2 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

8 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
18 June 1996First Gazette notice for voluntary strike-off (1 page)
7 May 1996Application for striking-off (1 page)
8 September 1995Accounts for a small company made up to 2 December 1994 (4 pages)
24 May 1995Return made up to 31/05/95; no change of members (4 pages)