About

Registered Number: 04255846
Date of Incorporation: 19/07/2001 (22 years and 9 months ago)
Company Status: Liquidation
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Having been setup in 2001, The Pur-fect Finish (Bookbinders) Ltd have registered office in Tunbridge Wells in Kent, it's status in the Companies House registry is set to "Liquidation". The current directors of this organisation are Hickey, Bernard Charles, Mountcastle, Simon John, Hickey, Sandra Ann, Vincer, Peter Gordon. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKEY, Bernard Charles 23 July 2001 - 1
MOUNTCASTLE, Simon John 07 April 2015 - 1
HICKEY, Sandra Ann 27 July 2001 07 April 2015 1
VINCER, Peter Gordon 16 October 2001 12 April 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 November 2019
RESOLUTIONS - N/A 21 November 2019
LIQ02 - N/A 21 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 November 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 10 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 July 2017
CS01 - N/A 14 July 2016
TM01 - Termination of appointment of director 24 May 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 01 May 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AR01 - Annual Return 18 August 2014
CH01 - Change of particulars for director 18 August 2014
CH01 - Change of particulars for director 18 August 2014
CH03 - Change of particulars for secretary 18 August 2014
CH01 - Change of particulars for director 18 August 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 11 August 2013
MR01 - N/A 10 June 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 12 August 2012
AA - Annual Accounts 10 May 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 07 August 2011
AR01 - Annual Return 24 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2010
CH01 - Change of particulars for director 21 August 2010
CH01 - Change of particulars for director 21 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 August 2010
CH01 - Change of particulars for director 21 August 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 20 April 2007
363s - Annual Return 24 August 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 01 May 2003
RESOLUTIONS - N/A 11 March 2003
RESOLUTIONS - N/A 11 March 2003
RESOLUTIONS - N/A 11 March 2003
RESOLUTIONS - N/A 11 March 2003
363s - Annual Return 06 September 2002
395 - Particulars of a mortgage or charge 10 November 2001
287 - Change in situation or address of Registered Office 09 November 2001
225 - Change of Accounting Reference Date 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2001
RESOLUTIONS - N/A 07 November 2001
395 - Particulars of a mortgage or charge 12 September 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 28 July 2001
288b - Notice of resignation of directors or secretaries 28 July 2001
287 - Change in situation or address of Registered Office 28 July 2001
NEWINC - New incorporation documents 19 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2013 Outstanding

N/A

Rent deposit deed 25 October 2001 Outstanding

N/A

Debenture 28 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.