About

Registered Number: 04436313
Date of Incorporation: 13/05/2002 (21 years and 11 months ago)
Company Status: Active
Date of Dissolution: 01/09/2011 (12 years and 7 months ago)
Registered Address: Pricewaterhouse Coopers Llp Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

 

Birmingham Pressings Ltd was founded on 13 May 2002. This company has 3 directors listed as Austin, Andrew David, Chalk, Graham Paul, Ldv Holdings Limited. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Andrew David 07 April 2006 28 July 2006 1
CHALK, Graham Paul 27 February 2003 28 July 2006 1
LDV HOLDINGS LIMITED 07 April 2006 28 July 2006 1

Filing History

Document Type Date
AC92 - N/A 31 March 2015
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2011
2.24B - N/A 01 June 2011
2.35B - N/A 01 June 2011
2.24B - N/A 14 January 2011
2.24B - N/A 15 June 2010
2.31B - N/A 15 June 2010
2.31B - N/A 15 June 2010
2.24B - N/A 15 June 2010
2.24B - N/A 04 January 2010
2.24B - N/A 04 January 2010
2.17B - N/A 13 August 2009
2.23B - N/A 12 August 2009
2.16B - N/A 24 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
287 - Change in situation or address of Registered Office 15 June 2009
2.12B - N/A 15 June 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 09 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
AUD - Auditor's letter of resignation 18 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
AA - Annual Accounts 19 July 2007
363s - Annual Return 11 July 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
RESOLUTIONS - N/A 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
363s - Annual Return 29 June 2006
395 - Particulars of a mortgage or charge 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
RESOLUTIONS - N/A 23 May 2006
RESOLUTIONS - N/A 23 May 2006
RESOLUTIONS - N/A 23 May 2006
RESOLUTIONS - N/A 23 May 2006
123 - Notice of increase in nominal capital 23 May 2006
MEM/ARTS - N/A 08 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
287 - Change in situation or address of Registered Office 27 April 2006
CERTNM - Change of name certificate 26 April 2006
AA - Annual Accounts 26 April 2006
AUD - Auditor's letter of resignation 25 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 11 May 2005
395 - Particulars of a mortgage or charge 16 February 2005
287 - Change in situation or address of Registered Office 11 November 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 04 June 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 26 June 2003
RESOLUTIONS - N/A 10 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
123 - Notice of increase in nominal capital 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
287 - Change in situation or address of Registered Office 18 March 2003
225 - Change of Accounting Reference Date 18 March 2003
395 - Particulars of a mortgage or charge 17 March 2003
395 - Particulars of a mortgage or charge 10 March 2003
CERTNM - Change of name certificate 07 October 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2006 Outstanding

N/A

Chattels mortgage 15 February 2005 Outstanding

N/A

Security agreement 28 February 2003 Outstanding

N/A

Debenture 28 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.