Company NameRacing Pigeon Publishing Company Limited(The)
Company StatusDissolved
Company Number00056666
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameStephen Leslie Dunn
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1995(93 years, 10 months after company formation)
Appointment Duration14 years, 4 months (closed 09 February 2010)
RoleManaging Director
Correspondence Address4 Greenfield Gardens
Petts Wood
Orpington
Kent
BR5 1ES
Director NameMr Brian Reginald Fuller Osman
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 1995)
RoleChild Psychologist
Correspondence Address70 Langham Road
Boxted
Colchester
Essex
CO4 5HT
Director NameMr Colin Alfred Ernest Osman
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 1995)
RolePublisher
Correspondence Address14 Fairgreen
Cockfosters
Barnet
Hertfordshire
EN4 0QS
Director NameMrs Grace Florence Osman
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 1995)
RoleHousewife
Correspondence Address14 Fairgreen
Cockfosters
Barnet
Hertfordshire
EN4 0QS
Director NameRichard William Osman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 24 March 1998)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address113 Salisbury Road
Barnet
Hertfordshire
EN5 4JL
Director NameMr William Anthony Osman
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 11 May 1992)
RoleScience Editor
Correspondence Address40 Ravenscourt Gardens
London
W6 0TU
Director NameMr David Antony Osman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 1995)
RoleEconomist
Country of ResidenceEngland
Correspondence Address10 Old Park Ridings
London
N21 2EU
Secretary NameMr Leonard Joffre Coops
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 1995)
RoleCompany Director
Correspondence AddressBelstone 12 Loseberry Road
Claygate
Esher
Surrey
KT10 9DQ
Director NameMr David Easton Dey Allen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(93 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Meadows
Summerley Lower Road, Apperknowle
Dronfield
Derbyshire
S18 4BB
Director NameAnthony William George Cowan
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(93 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 May 2000)
RoleSelf Employed
Correspondence Address86 Hamble Lane
Hamble
Southampton
Hampshire
SO31 4HU
Secretary NameMr Edward Vine Bennett
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(94 years after company formation)
Appointment Duration7 months (resigned 17 July 1996)
RoleAccountant
Correspondence Address9 Nelson Close
Winchmore Hill
Amersham
Buckinghamshire
HP7 0PB
Secretary NameMr Edward Vine Bennett
NationalityBritish
StatusResigned
Appointed13 December 1995(94 years after company formation)
Appointment Duration7 months (resigned 17 July 1996)
RoleAccountant
Correspondence Address9 Nelson Close
Winchmore Hill
Amersham
Buckinghamshire
HP7 0PB
Secretary NameRichard William Osman
NationalityBritish
StatusResigned
Appointed17 July 1996(94 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Salisbury Road
Barnet
Hertfordshire
EN5 4JL
Secretary NameMr Stephen Robert Rickett
NationalityBritish
StatusResigned
Appointed01 October 2000(98 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 November 2006)
RoleCompany Director
Correspondence Address1 Hunters Way
Chelmsford
Essex
CM1 6FL
Director NameValeria Amelia Dunn
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(104 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 08 December 2006)
RoleOffice Manager
Correspondence Address4 Greenfield Gardens
Petts Wood
Orpington
Kent
BR5 1ES
Director NameMr Stephen Robert Rickett
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(104 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 06 November 2006)
RoleTypesetter
Correspondence Address1 Hunters Way
Chelmsford
Essex
CM1 6FL

Location

Registered Address127 High Street
Farnborough
Orpington
Kent
BR6 7AZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£79,862
Current Liabilities£79,864

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
21 April 2009Compulsory strike-off action has been suspended (1 page)
21 April 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
15 November 2006Secretary resigned;director resigned (1 page)
15 November 2006Secretary resigned;director resigned (1 page)
6 June 2006Auditor's resignation (1 page)
6 June 2006Auditor's resignation (1 page)
12 April 2006Return made up to 31/12/05; full list of members (10 pages)
12 April 2006Return made up to 31/12/05; full list of members (10 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
16 February 2005Return made up to 31/12/04; full list of members (10 pages)
16 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
17 May 2004Return made up to 31/12/03; full list of members (10 pages)
17 May 2004Return made up to 31/12/03; full list of members (10 pages)
10 May 2004Full accounts made up to 31 March 2003 (12 pages)
10 May 2004Full accounts made up to 31 March 2003 (12 pages)
10 March 2003Return made up to 31/12/02; full list of members (10 pages)
10 March 2003Return made up to 31/12/02; full list of members (10 pages)
25 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
25 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
28 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 March 2002Return made up to 31/12/01; full list of members (9 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (9 pages)
5 January 2001Return made up to 31/12/00; full list of members (9 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000Secretary resigned (1 page)
26 July 2000Registered office changed on 26/07/00 from: 13 guilford street london WC1N 1DX (1 page)
26 July 2000Registered office changed on 26/07/00 from: 13 guilford street london WC1N 1DX (1 page)
26 June 2000Director resigned (2 pages)
26 June 2000Director resigned (2 pages)
23 January 2000Return made up to 31/12/99; full list of members (10 pages)
23 January 2000Return made up to 31/12/99; full list of members (10 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (8 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (8 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1997Declaration of satisfaction of mortgage/charge (1 page)
22 November 1997Declaration of satisfaction of mortgage/charge (1 page)
22 November 1997Declaration of satisfaction of mortgage/charge (1 page)
22 November 1997Declaration of satisfaction of mortgage/charge (1 page)
22 July 1997Accounts for a small company made up to 31 March 1997 (10 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (10 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 August 1996New secretary appointed (2 pages)
20 August 1996Secretary resigned (1 page)
20 August 1996Secretary resigned (1 page)
20 August 1996New secretary appointed (2 pages)
17 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
17 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
20 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
20 December 1995New secretary appointed (2 pages)
20 December 1995New secretary appointed (2 pages)
20 December 1995New director appointed (2 pages)
22 November 1995Director resigned (1 page)
22 November 1995Director resigned (1 page)
22 November 1995New director appointed (1 page)
22 November 1995Registered office changed on 22/11/95 from: unit 13,21 wren street london WC1X 0HF (1 page)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (1 page)
22 November 1995Director resigned (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Registered office changed on 22/11/95 from: unit 13,21 wren street london WC1X 0HF (1 page)
22 November 1995Director resigned (2 pages)
10 November 1995Full accounts made up to 31 March 1995 (15 pages)
10 November 1995Full accounts made up to 31 March 1995 (15 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
18 April 1995Return made up to 31/12/94; full list of members (9 pages)
18 April 1995Return made up to 31/12/94; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)