Company NameBindmont Print Services Limited
Company StatusDissolved
Company Number02208756
CategoryPrivate Limited Company
Incorporation Date28 December 1987(36 years, 4 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr David Bottomley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(21 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 16 May 2023)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Crossbrook Way
Milnrow
Rochdale
Lancs
OL16 3HD
Secretary NameMr David Bottomley
NationalityBritish
StatusClosed
Appointed01 April 2009(21 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 16 May 2023)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCloth Hall Drake Street
Rochdale
OL16 1PX
Director NameMrs Kathleen Bottomley
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2013(25 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 16 May 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCloth Hall Drake Street
Rochdale
OL16 1PX
Director NameMr Keene Ralston Hancock
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address379 Rochdale Old Street
Bury
Lancashire
BL9 7RX
Director NameMr Thomas Hill
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(3 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2003)
RoleRetired
Correspondence Address14 Greenbank Drive
Smithybridge
Littleborough
Lancashire
OL15 0ER
Director NameCraig Nelson Lister
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(3 years, 2 months after company formation)
Appointment Duration22 years, 5 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address421 Hough Fold Way
Harwood
Bolton
BL2 3PY
Secretary NameCraig Nelson Lister
NationalityBritish
StatusResigned
Appointed18 March 1991(3 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield
Owlerbarrow Road
Bury
Lancashire
BL8 1RD
Secretary NameMaria Bernadette Lister
NationalityBritish
StatusResigned
Appointed31 May 2003(15 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2013)
RoleSecretary
Correspondence Address421 Hough Fold Way
Harwood
Bolton
BL2 3PY
Director NameMr Leonard Cecil Bottomley
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(25 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit A4 Axis Point
Hill Top Road
Heywood
Lancashire
OL10 2RQ
Director NameMrs Jane Louise Coulter
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(27 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Crossbrook Way
Milnrow
Rchdale
Lancs
OL16 3HD

Contact

Websitewww.bpsprint.com
Email address[email protected]
Telephone01706 368444
Telephone regionRochdale

Location

Registered AddressCloth Hall
Drake Street
Rochdale
OL16 1PX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

12 at £1David Bottomley
100.00%
Ordinary

Financials

Year2014
Net Worth£11,744
Cash£15,797
Current Liabilities£146,685

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

7 January 1988Delivered on: 13 January 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on book and other debts floating charge over the undertaking and all property and assets present and future including bookdebts except for those mentioned above. Uncalled capital.
Outstanding

Filing History

16 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2022Compulsory strike-off action has been suspended (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
7 June 2021Registered office address changed from Unit a4 Axis Point Hill Top Road Heywood Lancashire OL10 2RQ to Cloth Hall Drake Street Rochdale OL16 1PX on 7 June 2021 (1 page)
31 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
27 July 2020Termination of appointment of Jane Louise Coulter as a director on 31 August 2019 (1 page)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
18 March 2020Termination of appointment of Leonard Cecil Bottomley as a director on 19 February 2020 (1 page)
1 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 December 2016 (6 pages)
4 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 12
(5 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 12
(5 pages)
23 October 2015Appointment of Mrs Jane Louise Coulter as a director on 1 October 2015 (2 pages)
23 October 2015Appointment of Mrs Jane Louise Coulter as a director on 1 October 2015 (2 pages)
23 October 2015Appointment of Mrs Jane Louise Coulter as a director on 1 October 2015 (2 pages)
20 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 12
(4 pages)
20 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 12
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 June 2014Director's details changed for Mr David Bottomley on 12 June 2014 (2 pages)
12 June 2014Director's details changed for Mr David Bottomley on 12 June 2014 (2 pages)
7 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 12
(4 pages)
7 April 2014Appointment of Mrs Kathleen Bottomley as a director (2 pages)
7 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 12
(4 pages)
7 April 2014Appointment of Mrs Kathleen Bottomley as a director (2 pages)
2 October 2013Termination of appointment of Craig Lister as a director (1 page)
2 October 2013Termination of appointment of Maria Lister as a secretary (1 page)
2 October 2013Termination of appointment of Maria Lister as a secretary (1 page)
2 October 2013Termination of appointment of Craig Lister as a director (1 page)
2 October 2013Appointment of Mr Leonard Cecil Bottomley as a director (2 pages)
2 October 2013Appointment of Mr Leonard Cecil Bottomley as a director (2 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 March 2013Secretary's details changed for Maria Bernadette Lister on 18 March 2013 (2 pages)
20 March 2013Secretary's details changed for Mr David Bottomley on 18 March 2013 (1 page)
20 March 2013Secretary's details changed for Mr David Bottomley on 18 March 2013 (1 page)
20 March 2013Director's details changed for Craig Nelson Lister on 18 March 2013 (2 pages)
20 March 2013Director's details changed for Craig Nelson Lister on 18 March 2013 (2 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
20 March 2013Secretary's details changed for Maria Bernadette Lister on 18 March 2013 (2 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 April 2011Registered office address changed from Unit a4 Axis Point Hill Top Road Heywood Lancashire BL8 1DQ United Kingdom on 26 April 2011 (1 page)
26 April 2011Director's details changed for Craig Nelson Lister on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Craig Nelson Lister on 26 April 2011 (2 pages)
26 April 2011Registered office address changed from Unit a4 Axis Point Hill Top Road Heywood Lancashire BL8 1DQ United Kingdom on 26 April 2011 (1 page)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
14 March 2011Registered office address changed from Unit 3 Boholt Works Walshaw Road Bury Lancashire BL8 1DQ on 14 March 2011 (1 page)
14 March 2011Registered office address changed from Unit 3 Boholt Works Walshaw Road Bury Lancashire BL8 1DQ on 14 March 2011 (1 page)
15 June 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
15 June 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
16 April 2010Director's details changed for Craig Nelson Lister on 18 March 2010 (2 pages)
16 April 2010Director's details changed for David Bottomley on 8 March 2010 (2 pages)
16 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for David Bottomley on 8 March 2010 (2 pages)
16 April 2010Director's details changed for David Bottomley on 8 March 2010 (2 pages)
16 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for David Bottomley on 18 March 2010 (2 pages)
16 April 2010Director's details changed for Craig Nelson Lister on 18 March 2010 (2 pages)
16 April 2010Secretary's details changed for David Bottomley on 18 March 2010 (2 pages)
17 September 2009Director and secretary appointed david bottomley logged form (2 pages)
17 September 2009Director and secretary appointed david bottomley logged form (2 pages)
5 August 2009Ad 01/04/09\gbp si 7@1=7\gbp ic 5/12\ (2 pages)
5 August 2009Ad 01/04/09\gbp si 7@1=7\gbp ic 5/12\ (2 pages)
31 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
31 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
30 July 2009Director and secretary appointed david bottomley (2 pages)
30 July 2009Director and secretary appointed david bottomley (2 pages)
28 March 2009Return made up to 18/03/09; full list of members (3 pages)
28 March 2009Return made up to 18/03/09; full list of members (3 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
20 March 2008Return made up to 18/03/08; full list of members (3 pages)
20 March 2008Return made up to 18/03/08; full list of members (3 pages)
3 July 2007Return made up to 18/03/07; full list of members
  • 363(287) ‐ Registered office changed on 03/07/07
(6 pages)
3 July 2007Registered office changed on 03/07/07 from: unit 3 boholt works walshaw road bury BL8 1DQ (1 page)
3 July 2007Registered office changed on 03/07/07 from: unit 3 boholt works walshaw road bury BL8 1DQ (1 page)
3 July 2007Return made up to 18/03/07; full list of members
  • 363(287) ‐ Registered office changed on 03/07/07
(6 pages)
10 March 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
10 March 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
28 March 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
9 February 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
22 March 2005Return made up to 18/03/05; full list of members (6 pages)
22 March 2005Return made up to 18/03/05; full list of members (6 pages)
7 March 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
7 March 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
1 April 2004Return made up to 18/03/04; full list of members (6 pages)
1 April 2004Return made up to 18/03/04; full list of members (6 pages)
18 February 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
18 February 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
23 May 2003Director resigned (1 page)
23 May 2003New secretary appointed (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Director resigned (1 page)
22 May 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
22 May 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
18 March 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2003Secretary's particulars changed;director's particulars changed (1 page)
18 March 2003Secretary's particulars changed;director's particulars changed (1 page)
26 October 2002Full accounts made up to 31 December 2001 (12 pages)
26 October 2002Full accounts made up to 31 December 2001 (12 pages)
22 March 2002Return made up to 18/03/02; full list of members (6 pages)
22 March 2002Return made up to 18/03/02; full list of members (6 pages)
17 October 2001Full accounts made up to 31 December 2000 (12 pages)
17 October 2001Full accounts made up to 31 December 2000 (12 pages)
10 April 2001Return made up to 18/03/01; full list of members (6 pages)
10 April 2001Return made up to 18/03/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
24 May 2000Return made up to 18/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 2000Return made up to 18/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 1999Full accounts made up to 31 December 1998 (11 pages)
21 December 1999Full accounts made up to 31 December 1998 (11 pages)
26 March 1999Return made up to 18/03/99; full list of members (6 pages)
26 March 1999Return made up to 18/03/99; full list of members (6 pages)
22 October 1998Full accounts made up to 31 December 1997 (11 pages)
22 October 1998Full accounts made up to 31 December 1997 (11 pages)
18 March 1998Return made up to 18/03/98; no change of members (4 pages)
18 March 1998Return made up to 18/03/98; no change of members (4 pages)
5 November 1997Full accounts made up to 31 December 1996 (11 pages)
5 November 1997Full accounts made up to 31 December 1996 (11 pages)
22 October 1996Amended full accounts made up to 31 December 1995 (11 pages)
22 October 1996Amended full accounts made up to 31 December 1995 (11 pages)
16 September 1996Full accounts made up to 31 December 1995 (11 pages)
16 September 1996Full accounts made up to 31 December 1995 (11 pages)
27 March 1996Return made up to 18/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 1996Director resigned (1 page)
27 March 1996Return made up to 18/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 1996Director resigned (1 page)
8 March 1995Return made up to 18/03/95; full list of members (6 pages)
8 March 1995Return made up to 18/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)