Company NameHaymarket Specialist Publications Limited
Company StatusDissolved
Company Number00111341
CategoryPrivate Limited Company
Incorporation Date16 August 1910(113 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameHaymarket Specialist Motoring Publications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Philip Stanley Goodman
NationalityBritish
StatusClosed
Appointed09 February 2005(94 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dellcott Close
Welwyn Garden City
Hertfordshire
AL8 7BB
Director NameMr Jeremy Dyce Duckworth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(95 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 13 August 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwinbrook Cottage
Swinbrook
Burford
Oxon
OX18 4DZ
Director NameMr Peter Michael Howell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 1992(82 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1995)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address17 Long Lodge Drive
Walton On Thames
Surrey
KT12 3BY
Director NameMr Eric Alliott Verdon-Roe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(82 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 October 2007)
RolePublisher
Country of ResidenceEngland
Correspondence AddressWestrow House
Holwell
Sherborne
Dorset
DT9 5LF
Director NameMr Simon Papillon Tindall
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(82 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1995)
RolePublisher
Country of ResidenceEngland
Correspondence Address31 Lonsdale Road
London
SW13 9JP
Director NameSimon Francis Graves Taylor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(82 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 June 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address53 Park Road
Chiswick
London
W4 3EY
Director NameMr Anthony Kees Schulp
Date of BirthMay 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed10 October 1992(82 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 22 January 2007)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundabouts Farm
River Common
Petworth
West Sussex
GU28 9BH
Director NameMr Melvyn Ross Nichols
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(82 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 October 2007)
RoleEditorial Director
Country of ResidenceEngland
Correspondence Address11 Rectory Road
London
SW13 0DU
Director NamePaul Derek Hutchings
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(82 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence Address32 North Down
South Croydon
Surrey
CR2 9PA
Director NameIan Clive Gaskell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(82 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 October 1994)
RoleAccountant
Correspondence Address105b Beechmount Avenue
Hanwell
London
W7 3AF
Director NameMr Patrick Vaughan Fuller
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(82 years, 2 months after company formation)
Appointment Duration5 years (resigned 28 October 1997)
RolePublisher
Country of ResidenceEngland
Correspondence AddressOrchard Cottage Hall Lane
Upper Farringdon
Alton
Hampshire
GU34 3EA
Director NameDerek Bartram Redfern
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(84 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gally Hill Road
Church Crookham
Fleet
Hampshire
GU52 6LH
Director NameMr John Robert Andrew Chambers
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(84 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 April 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Lodge 78 Kingston Road
Wimbledon
London
SW19 1LA
Director NameMr Brian John Freeman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(85 years, 2 months after company formation)
Appointment Duration12 years (resigned 01 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Fitzalan Road
Claygate
Surrey
KT10 0LX
Director NameMr Simon Francis Daukes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(85 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 October 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address63 Gunterstone Road
London
W14 9BS
Director NameJeremy Huw Vaughan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(85 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address50 Wolseley Road
Mosman
Nsw 2055
Australia
Director NameMalcolm Frank Franklin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(85 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2004)
RolePublisher
Correspondence AddressHoney Cottage 4 Hynesbury Road
Friarscliff
Christchurch
Dorset
BH23 4ER
Director NameMr Stephen John Cropley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed18 January 1996(85 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 October 2007)
RoleEditor In Chief
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes
Kemble
Cirencester
Gloucestershire
GL7 6AA
Wales
Director NamePeter Murray Foubister
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(85 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressArbrook Cottage 84 Manor Road South
Esher
Surrey
KT10 0QQ
Director NameWilliam John Howard Murray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(86 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 May 2005)
RoleAdvertising Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Copse End
Camberley
Surrey
GU15 2BP
Director NameKevin Costello
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(87 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 2000)
RolePublishing Director
Country of ResidenceEngland
Correspondence Address16 Trowlock Avenue
Teddington
Middlesex
TW11 9QT
Director NameKevin Costello
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(87 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 2000)
RolePublishing Director
Country of ResidenceEngland
Correspondence Address16 Trowlock Avenue
Teddington
Middlesex
TW11 9QT
Director NamePaul Harpin
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(87 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 October 2007)
RoleDesign Director
Correspondence Address85 Brooklands Park
Blackheath
London
SE3 9AJ
Director NameDavid Baird Fraser
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(89 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Director NameJames Robert Little
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(89 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address76 South Park Road
Wimbledon
London
SW19 8SZ
Secretary NameDavid Baird Fraser
NationalityBritish
StatusResigned
Appointed06 November 2000(90 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Secretary NameDavid Baird Fraser
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(90 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ

Location

Registered Address174 Hammersmith Road
London
W6 7JP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
31 October 2007Application for striking-off (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2007Director resigned (1 page)
20 December 2006Director's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 October 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 June 2006New director appointed (2 pages)
27 April 2006Director resigned (1 page)
11 November 2005Return made up to 10/10/05; full list of members (12 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 June 2005Director resigned (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (2 pages)
14 January 2005Director resigned (1 page)
23 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 October 2004Accounts made up to 31 December 2003 (11 pages)
29 March 2004Particulars of mortgage/charge (10 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 March 2004Resolutions
  • RES13 ‐ Re dir and sec powers 04/02/04
(1 page)
10 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 October 2003Accounts made up to 31 December 2002 (11 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
11 November 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 March 2002Director's particulars changed (1 page)
8 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
12 September 2001New secretary appointed (2 pages)
25 July 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
13 February 2001New director appointed (3 pages)
6 February 2001Secretary resigned;director resigned (1 page)
9 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
9 November 1999Return made up to 10/10/99; full list of members (30 pages)
9 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1999Director's particulars changed (1 page)
28 October 1999Director's particulars changed (1 page)
15 October 1999Accounts made up to 31 December 1998 (9 pages)
30 July 1999New director appointed (3 pages)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
30 July 1999New director appointed (4 pages)
22 July 1999Secretary's particulars changed (1 page)
3 December 1998Return made up to 10/10/98; full list of members (13 pages)
3 December 1998Director's particulars changed (1 page)
19 November 1998Director's particulars changed (1 page)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 June 1998Registered office changed on 23/06/98 from: 12-14 ansdell street london W8 5TR 2EF (1 page)
31 March 1998New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
10 November 1997Return made up to 10/10/97; full list of members (13 pages)
27 October 1997Company name changed haymarket specialist motoring pu blications LIMITED\certificate issued on 28/10/97 (2 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 December 1996New director appointed (2 pages)
15 December 1996Director's particulars changed (1 page)
8 November 1996Return made up to 10/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 October 1996Director's particulars changed (1 page)
21 July 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Director resigned (2 pages)
27 December 1995New director appointed (6 pages)
9 November 1995Return made up to 10/10/95; full list of members (24 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
17 October 1995New director appointed (4 pages)
6 September 1995New director appointed (4 pages)
6 September 1995New director appointed (6 pages)