About

Registered Number: 05706084
Date of Incorporation: 10/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: Unit 8b North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ,

 

Based in Newcastle Upon Tyne, Bakershaw Print Ltd was setup in 2006, it's status is listed as "Dissolved". The current directors of this organisation are listed as Armstrong, Geoffrey, Billingham, Barry, Mclaughlin, Kevin, Sandford Couch, Michael at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Geoffrey 10 February 2006 - 1
BILLINGHAM, Barry 10 February 2006 31 July 2014 1
MCLAUGHLIN, Kevin 10 February 2006 14 May 2010 1
SANDFORD COUCH, Michael 31 July 2014 27 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 19 August 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AA - Annual Accounts 11 March 2015
AD01 - Change of registered office address 28 January 2015
TM01 - Termination of appointment of director 27 January 2015
AP01 - Appointment of director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
AD01 - Change of registered office address 31 July 2014
TM02 - Termination of appointment of secretary 31 July 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 17 November 2010
TM01 - Termination of appointment of director 01 June 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 28 February 2009
288c - Notice of change of directors or secretaries or in their particulars 28 February 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
287 - Change in situation or address of Registered Office 11 December 2007
AA - Annual Accounts 11 December 2007
225 - Change of Accounting Reference Date 15 March 2007
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
395 - Particulars of a mortgage or charge 01 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2006
287 - Change in situation or address of Registered Office 19 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
NEWINC - New incorporation documents 10 February 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture deed 22 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.