Company NameBPS Printing Ltd
Company StatusDissolved
Company Number07227595
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)
Dissolution Date30 September 2017 (6 years, 6 months ago)

Directors

Director NameSimon Aldrich
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 The Poplars Industrial Estate
Wetherby Road
Boroughbridge
York
YO51 9HS
Director NameMr Craig Barrie Ward
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 The Poplars Industrial Estate
Wetherby Road
Boroughbridge
York
YO51 9HS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

30 September 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
20 April 2017Liquidators' statement of receipts and payments to 31 January 2017 (15 pages)
20 April 2016Liquidators' statement of receipts and payments to 31 January 2016 (20 pages)
20 April 2016Liquidators statement of receipts and payments to 31 January 2016 (20 pages)
14 April 2015Liquidators statement of receipts and payments to 31 January 2015 (16 pages)
14 April 2015Liquidators' statement of receipts and payments to 31 January 2015 (16 pages)
19 February 2014Liquidators' statement of receipts and payments to 31 January 2014 (15 pages)
19 February 2014Liquidators statement of receipts and payments to 31 January 2014 (15 pages)
22 February 2013Liquidators' statement of receipts and payments to 31 January 2013 (17 pages)
22 February 2013Liquidators statement of receipts and payments to 31 January 2013 (17 pages)
23 April 2012Liquidators' statement of receipts and payments to 31 January 2012 (11 pages)
23 April 2012Liquidators statement of receipts and payments to 31 January 2012 (11 pages)
16 January 2012Registered office address changed from Unit B Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 16 January 2012 (2 pages)
21 February 2011Registered office address changed from Unit 7 Poplars Industrial Estate Wetherby Road Boroughbridge York YO51 9HS United Kingdom on 21 February 2011 (1 page)
7 February 2011Statement of affairs with form 4.19 (5 pages)
7 February 2011Appointment of a voluntary liquidator (1 page)
7 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 100
(6 pages)
23 April 2010Appointment of Simon Aldrich as a director (3 pages)
23 April 2010Appointment of Craig Barrie Ward as a director (3 pages)
20 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
19 April 2010Incorporation (20 pages)