Company NameBookcraft (Bath) Limited
Company StatusDissolved
Company Number01799343
CategoryPrivate Limited Company
Incorporation Date13 March 1984(40 years, 1 month ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Matthew William Robson
NationalityBritish
StatusClosed
Appointed21 October 2003(19 years, 7 months after company formation)
Appointment Duration11 years (closed 28 October 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(21 years after company formation)
Appointment Duration9 years, 7 months (closed 28 October 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameAnthony David Fisher
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(6 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1998)
RoleCompany Chairman/Director - Accountant
Correspondence AddressHighclere House
Woods Hill Limpley Stoke
Bath
BA3 6HZ
Director NameMr Sammy Andrew Olasz
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(6 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1995)
RoleCompany Director - Printer
Correspondence Address12 Woolley Drive
Bradford On Avon
Wiltshire
BA15 1AU
Director NameRobert Hill
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(6 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 November 1999)
RoleCompany Director - Printer
Correspondence AddressThe Glebe House
Stanton Drew
Bristol
Avon
BS18 4EH
Director NameKenneth Bateson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 February 1995)
RoleCompany Director - Printer
Correspondence AddressUplands
Innox Hill Gardens
Frome
Somerset
BA11 2LN
Secretary NameAnthony David Fisher
NationalityBritish
StatusResigned
Appointed29 December 1990(6 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 October 1994)
RoleCompany Director
Correspondence AddressHighclere House
Woods Hill Limpley Stoke
Bath
BA3 6HZ
Director NamePeter James Oatley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(9 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1998)
RoleCompany Director Printer
Correspondence Address102a Wyville Road
Frome
Somerset
BA11 2BT
Secretary NameSpencer Marriott Dodington
NationalityBritish
StatusResigned
Appointed14 October 1994(10 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 January 2000)
RoleSecretary
Correspondence Address6 Falconer Road
Bath
Banes
BA1 4NH
Director NameGraham Christopher George Kerton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(11 years after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 1999)
RoleCompany Director Printer
Correspondence Address27 Hayes Road
Midsomer Norton
Bath
Avon
BA3 2QJ
Director NameAndrew Timothy Law
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(11 years after company formation)
Appointment Duration6 months (resigned 30 September 1995)
RoleSales Director
Correspondence Address7 The Acorns
Oakhill
Bath
Avon
BA3 5BT
Director NameLeon Charles Henning
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(11 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address3 Critchill Road
Frome
Somerset
BA11 4HA
Director NameAnthony Richard Blatchford
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(11 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1998)
RoleFinance Director Accountant
Correspondence Address2 Barton Villas
Church Street Coleford
Bath
BA3 5NR
Director NameSpencer Marriott Dodington
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 9 months after company formation)
Appointment Duration4 years (resigned 28 January 2000)
RoleGroup Finance Director
Correspondence Address6 Falconer Road
Bath
Banes
BA1 4NH
Director NamePeter Palframan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarchwood
Claverton Down Road
Bath
Avon
BA2 7AE
Director NamePeter Palframan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarchwood
Claverton Down Road
Bath
Avon
BA2 7AE
Director NameThierry De Bardies
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2000(15 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address8 Rue Du Belvedere
92100 Boulogne
Paris
Foreign
France
Director NameMichel Carlot
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2000(15 years, 10 months after company formation)
Appointment Duration3 years (resigned 14 January 2003)
RoleGeneral Counsel
Correspondence Address14 Bis Rue De La Voute
Paris
75012
Foreign
Director NameTimothy Landon Bovard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(15 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 October 2008)
RoleCompany Director
Correspondence Address7 Boulevard Anatole France
Boulogne
92100
Foreign
Secretary NameMichel Carlot
NationalityFrench
StatusResigned
Appointed28 January 2000(15 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2003)
RoleGeneral Counsel
Correspondence Address14 Bis Rue De La Voute
Paris
75012
Foreign
Director NameMr Christopher Duncan White
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(15 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 June 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Copley Court
Hanham
Bristol
South Gloucestershire
BS15 3SH
Director NameJulien Loussier
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2003(18 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2005)
RoleFinancial Director
Correspondence Address59 Rue Jouffroy D'Abbans
75017 Paris
Foreign
Secretary NameJulien Loussier
NationalityFrench
StatusResigned
Appointed14 January 2003(18 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2005)
RoleFinancial Director
Correspondence Address59 Rue Jouffroy D'Abbans
75017 Paris
Foreign
Director NameMr Jonathan Spencer Owen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(24 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 January 2009)
RoleChartered Accountant
Correspondence Address42 Woodland Avenue
Hove
East Sussex
BN3 6BL
Secretary NameMr Jonathan Spencer Owen
NationalityBritish
StatusResigned
Appointed01 January 2009(24 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2010)
RoleAccountant
Correspondence Address42 Woodland Avenue
Hove
East Sussex
BN3 6BL

Location

Registered Address8 Springfield Close
Ovington
Prudhoe
Northumberland
NE42 6WZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Shareholders

19.3k at £1Cpi Group (Uk) LTD
99.99%
Ordinary
1 at £1Liberfabrica LTD & Cpi Group (Uk) LTD
0.01%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Application to strike the company off the register (3 pages)
8 July 2014Application to strike the company off the register (3 pages)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 13 March 2014 (1 page)
14 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 19,260
(4 pages)
14 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 19,260
(4 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
31 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 February 2011Termination of appointment of Jonathan Owen as a secretary (1 page)
11 February 2011Termination of appointment of Jonathan Owen as a secretary (1 page)
11 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
16 November 2010Full accounts made up to 31 March 2010 (12 pages)
16 November 2010Full accounts made up to 31 March 2010 (12 pages)
5 February 2010Full accounts made up to 31 March 2009 (10 pages)
5 February 2010Full accounts made up to 31 March 2009 (10 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Statement of company's objects (2 pages)
18 May 2009Secretary appointed jonathan spencer owen (1 page)
18 May 2009Secretary appointed jonathan spencer owen (1 page)
22 April 2009Appointment terminated director jonathan owen (1 page)
22 April 2009Appointment terminated director jonathan owen (1 page)
10 February 2009Return made up to 29/12/08; full list of members (4 pages)
10 February 2009Return made up to 29/12/08; full list of members (4 pages)
26 November 2008Director appointed jonathan spencer owen (1 page)
26 November 2008Director appointed jonathan spencer owen (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
27 May 2008Return made up to 29/12/07; full list of members (4 pages)
27 May 2008Return made up to 29/12/07; full list of members (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 January 2007Return made up to 29/12/06; full list of members (2 pages)
10 January 2007Return made up to 29/12/06; full list of members (2 pages)
9 October 2006Return made up to 29/12/05; full list of members (2 pages)
9 October 2006Return made up to 29/12/05; full list of members (2 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
27 March 2006Registered office changed on 27/03/06 from: the bath press lower bristol road bath avon BA2 3BL (1 page)
27 March 2006Registered office changed on 27/03/06 from: the bath press lower bristol road bath avon BA2 3BL (1 page)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
4 February 2005Return made up to 29/12/04; full list of members (8 pages)
4 February 2005Return made up to 29/12/04; full list of members (8 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
12 February 2004Return made up to 29/12/03; full list of members (8 pages)
12 February 2004Return made up to 29/12/03; full list of members (8 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
11 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Secretary resigned;director resigned (1 page)
17 June 2003Secretary resigned;director resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
11 February 2003Return made up to 29/12/02; full list of members (8 pages)
11 February 2003Return made up to 29/12/02; full list of members (8 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 August 2002Auditor's resignation (1 page)
5 August 2002Auditor's resignation (1 page)
27 January 2002Return made up to 29/12/01; full list of members (8 pages)
27 January 2002Return made up to 29/12/01; full list of members (8 pages)
26 October 2001Full accounts made up to 31 March 2001 (12 pages)
26 October 2001Full accounts made up to 31 March 2001 (12 pages)
31 January 2001Return made up to 29/12/00; full list of members (8 pages)
31 January 2001Return made up to 29/12/00; full list of members (8 pages)
18 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
18 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
7 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 March 2000New director appointed (4 pages)
30 March 2000New director appointed (4 pages)
15 February 2000New director appointed (3 pages)
15 February 2000New director appointed (3 pages)
15 February 2000New director appointed (3 pages)
15 February 2000New director appointed (3 pages)
6 February 2000Secretary resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000Secretary resigned (1 page)
5 February 2000New secretary appointed (2 pages)
5 February 2000New secretary appointed (2 pages)
2 February 2000New director appointed (3 pages)
2 February 2000New director appointed (3 pages)
30 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 January 2000Registered office changed on 27/01/00 from: number 3 palace yard mews queen square bath BA1 2NH (1 page)
27 January 2000Registered office changed on 27/01/00 from: number 3 palace yard mews queen square bath BA1 2NH (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
28 July 1999Full accounts made up to 31 March 1999 (21 pages)
28 July 1999Full accounts made up to 31 March 1999 (21 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
2 February 1999Return made up to 29/12/98; no change of members (6 pages)
2 February 1999Return made up to 29/12/98; no change of members (6 pages)
11 November 1998Nc inc already adjusted 02/11/98 (1 page)
11 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1998Nc inc already adjusted 02/11/98 (1 page)
11 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Full accounts made up to 31 March 1998 (23 pages)
23 July 1998Full accounts made up to 31 March 1998 (23 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
21 January 1998Return made up to 29/12/97; no change of members (8 pages)
21 January 1998Return made up to 29/12/97; no change of members (8 pages)
21 July 1997Full accounts made up to 31 March 1997 (23 pages)
21 July 1997Full accounts made up to 31 March 1997 (23 pages)
20 January 1997Return made up to 29/12/96; full list of members (10 pages)
20 January 1997Return made up to 29/12/96; full list of members (10 pages)
3 October 1996Full accounts made up to 31 March 1996 (23 pages)
3 October 1996Full accounts made up to 31 March 1996 (23 pages)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
18 February 1996New director appointed (3 pages)
18 February 1996New director appointed (3 pages)
18 February 1996New director appointed (3 pages)
18 February 1996New director appointed (3 pages)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
30 September 1995Particulars of mortgage/charge (4 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
27 September 1995Registered office changed on 27/09/95 from: 27 queen square bath avon BA1 2HX (1 page)
27 September 1995Registered office changed on 27/09/95 from: 27 queen square bath avon BA1 2HX (1 page)
20 September 1995Full accounts made up to 31 March 1995 (23 pages)
20 September 1995Full accounts made up to 31 March 1995 (23 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
30 May 1995Company name changed abbey litho (south west) LIMITED\certificate issued on 31/05/95 (4 pages)
30 May 1995Company name changed abbey litho (south west) LIMITED\certificate issued on 31/05/95 (4 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
8 July 1987Memorandum and Articles of Association (16 pages)
8 July 1987Memorandum and Articles of Association (16 pages)
13 March 1984Certificate of incorporation (1 page)
13 March 1984Certificate of incorporation (1 page)