CRADLEY PRINT LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6GA

Company number 02353791
Status Liquidation
Incorporation Date 1 March 1989
Company Type Private Limited Company
Address BDO LLP, TWO, SNOWHILL, BIRMINGHAM, B4 6GA
Home Country United Kingdom
Nature of Business 2213 - Publish journals & periodicals
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Liquidators' statement of receipts and payments to 9 April 2017; Liquidators' statement of receipts and payments to 9 October 2016; Liquidators' statement of receipts and payments to 9 April 2016. The most likely internet sites of CRADLEY PRINT LIMITED are www.cradleyprint.co.uk, and www.cradley-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cradley Print Limited is a Private Limited Company. The company registration number is 02353791. Cradley Print Limited has been working since 01 March 1989. The present status of the company is Liquidation. The registered address of Cradley Print Limited is Bdo Llp Two Snowhill Birmingham B4 6ga. . CHESHIRE, Ross David is a Secretary of the company. CHESHIRE, Ross David is a Director of the company. JORDAN, Christopher Michael is a Director of the company. JORDAN, Jeremy Paul is a Director of the company. JORDAN, Nicholas Peter is a Director of the company. Secretary GIBBONS, Geoffrey John has been resigned. Secretary HAWKINS, Maureen Ann has been resigned. Secretary HILL, John Thomas has been resigned. Secretary JORDAN, Christopher Michael has been resigned. Secretary PHILLIPS, Paul Andrew has been resigned. Secretary SKIDMORE, Stephen Paul has been resigned. Director DOSWELL, Alan Neil has been resigned. Director GIBBONS, Geoffrey John has been resigned. Director HAWKINS, Maureen Ann has been resigned. Director HILL, John Thomas has been resigned. Director JORDAN, Christopher Michael has been resigned. Director JORDAN, Helen Mary has been resigned. Director JORDAN, Sally Anne has been resigned. Director JORDAN, Sarah has been resigned. Director KIDSON, Aidan has been resigned. Director ROBERTS, Terence has been resigned. Director TAYLOR, William Archibald has been resigned. Director WEBSTER, Philip John has been resigned. The company operates in "Publish journals & periodicals".


Current Directors

Secretary
CHESHIRE, Ross David
Appointed Date: 12 March 2004

Director
CHESHIRE, Ross David
Appointed Date: 19 April 2004
66 years old

Director
JORDAN, Christopher Michael
Appointed Date: 01 March 1989
71 years old

Director
JORDAN, Jeremy Paul

68 years old

Director

Resigned Directors

Secretary
GIBBONS, Geoffrey John
Resigned: 28 March 2001
Appointed Date: 01 September 1998

Secretary
HAWKINS, Maureen Ann
Resigned: 13 December 2002
Appointed Date: 01 July 2001

Secretary
HILL, John Thomas
Resigned: 31 August 1998

Secretary
JORDAN, Christopher Michael
Resigned: 20 December 2002
Appointed Date: 13 December 2002

Secretary
PHILLIPS, Paul Andrew
Resigned: 12 March 2004
Appointed Date: 29 August 2003

Secretary
SKIDMORE, Stephen Paul
Resigned: 29 August 2003
Appointed Date: 20 December 2002

Director
DOSWELL, Alan Neil
Resigned: 09 July 2001
Appointed Date: 01 June 1991
65 years old

Director
GIBBONS, Geoffrey John
Resigned: 28 March 2001
Appointed Date: 01 September 1998
74 years old

Director
HAWKINS, Maureen Ann
Resigned: 13 December 2002
Appointed Date: 01 July 2001
64 years old

Director
HILL, John Thomas
Resigned: 31 August 1998
81 years old

Director
JORDAN, Christopher Michael
Resigned: 20 December 2002
71 years old

Director
JORDAN, Helen Mary
Resigned: 31 March 1995
66 years old

Director
JORDAN, Sally Anne
Resigned: 31 March 1995
67 years old

Director
JORDAN, Sarah
Resigned: 19 June 1992
66 years old

Director
KIDSON, Aidan
Resigned: 05 September 2001
Appointed Date: 01 April 2000
62 years old

Director
ROBERTS, Terence
Resigned: 31 January 2003
79 years old

Director
TAYLOR, William Archibald
Resigned: 31 August 1993
81 years old

Director
WEBSTER, Philip John
Resigned: 30 September 2001
79 years old

CRADLEY PRINT LIMITED Events

03 May 2017
Liquidators' statement of receipts and payments to 9 April 2017
14 Nov 2016
Liquidators' statement of receipts and payments to 9 October 2016
05 Aug 2016
Liquidators' statement of receipts and payments to 9 April 2016
03 Jan 2016
Registered office address changed from C/O C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 3 January 2016
11 Nov 2015
Liquidators' statement of receipts and payments to 9 October 2015
...
... and 109 more events
07 Jun 1989
Company name changed bayfab LIMITED\certificate issued on 08/06/89

30 May 1989
Registered office changed on 30/05/89 from: 2 baches street london N1 6UB

30 May 1989
Secretary resigned;new secretary appointed

30 May 1989
Director resigned;new director appointed

01 Mar 1989
Incorporation

CRADLEY PRINT LIMITED Charges

11 August 2004
Fixed charge on purchase debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed charge all purchased debts, all related rights…
9 June 2003
Legal mortgage
Delivered: 16 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land and premises fronting chester…
19 March 2002
Debenture
Delivered: 22 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 2001
Chattels mortgage
Delivered: 4 May 2001
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Various chattels as specified in schedule T0O form 395…
3 May 2001
Chattels mortgage
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Ductwork system for komori press forming accoustic screen…
30 June 2000
Chattels mortgage
Delivered: 30 June 2000
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery: 1 used…
30 June 1992
Chattels mortgage
Delivered: 11 July 1992
Status: Satisfied on 13 July 1995
Persons entitled: Concord Leasing (UK) Limited
Description: Baker perkins G16 web press four unit serial numbers…