Company NamePolice Review Publishing Company Limited
Company StatusDissolved
Company Number00133929
CategoryPrivate Limited Company
Incorporation Date12 February 1914(110 years, 3 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

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

Directors

Director NameScott Christian Key
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed31 August 2007(93 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 31 March 2009)
RoleCompany Director
Correspondence AddressGorse Hill Rising
Gorse Hill Road
Virginia Water
Surrey
GU25 4AS
Director NameJeffrey Richard Tarr
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed31 August 2007(93 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address4485 East Prentice Place
Greenwood Village
Colorado
Co 80121
United States
Secretary NameFrancis Joseph Mullins
StatusClosed
Appointed31 August 2007(93 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address9226 Ritenour Ct
Lone Tree
Colorado 80124
United States
Director NameMr Williams Daniel Baden Roberts
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(77 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 1991)
RolePublisher
Correspondence Address43 King Edwards Grove
Teddington
Middlesex
TW11 9LZ
Director NameAlina Maria Grzenda
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(77 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 1994)
RolePublisher
Correspondence AddressFlat 6o
56 - 63 Kensington Hall Gardens
Beaumont Avenue
London
W14 9LU
Secretary NameAndrew Patrick Lake Collins
NationalityBritish
StatusResigned
Appointed13 July 1991(77 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Tasso Road
London
W6 8LY
Director NameMr Peter William Lake
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(77 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 July 1997)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Elmfield Road
Tooting
London
SW17 8AL
Director NameElizabeth Anne Oxley Bramwell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(79 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 1996)
RolePublisher
Correspondence AddressFlat 3
12a Stonefield Street
London
N1 0HW
Director NameAndrew Patrick Lake Collins
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(79 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Tasso Road
London
W6 8LY
Director NameKevin Leslie Allen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(79 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 August 1996)
RoleMarketing Executive
Correspondence Address67 Rectory Road
Farnborough
Hampshire
GU14 7HY
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(80 years, 9 months after company formation)
Appointment Duration1 week, 6 days (resigned 01 December 1994)
RoleChartered Accountant
Correspondence Address4 The Dene
Sevenoaks
Kent
TN13 1PB
Director NameMr Mark David Knight
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(80 years, 9 months after company formation)
Appointment Duration1 week, 6 days (resigned 01 December 1994)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Old Rectory
Ightham
Sevenoaks
Kent
TN15 9AJ
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(80 years, 9 months after company formation)
Appointment Duration1 week, 6 days (resigned 01 December 1994)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Secretary NameIan George Drane
NationalityBritish
StatusResigned
Appointed01 August 1995(81 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 February 1996)
RoleCompany Director
Correspondence Address103 Inderwick Road
Crouch End
London
N8 9LA
Secretary NameRobert William Cressey
NationalityBritish
StatusResigned
Appointed27 February 1996(82 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 1997)
RoleCompany Director
Correspondence Address83 The Grove
Ealing
London
W5 5LL
Director NameAlfred Harry Rolington
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(82 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Trafalgar Court
Wapping Wall
London
E1W 3TF
Director NameMichael Phillip Staton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(83 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2007)
RoleAccountant
Correspondence AddressRockstone Cottage
St Johns Road
Crowborough
East Sussex
TN6 1RW
Secretary NameBernard Laverick
NationalityBritish
StatusResigned
Appointed24 July 1997(83 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 September 2002)
RoleCompany Director
Correspondence Address150 Days Lane
Blackfen
Sidcup
Kent
DA15 8JS
Secretary NameMichael Phillip Staton
NationalityBritish
StatusResigned
Appointed26 September 2002(88 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2007)
RoleAccountant
Correspondence AddressRockstone Cottage
St Johns Road
Crowborough
East Sussex
TN6 1RW
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2007(93 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 April 2008)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressSentinel House
163 Brighton Road
Coulsdon
Surrey
CR5 2YH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
3 November 2008Application for striking-off (1 page)
2 September 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
14 May 2008Appointment terminated secretary abogado nominees LIMITED (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 31/12/07; full list of members (6 pages)
25 January 2008Location of register of members (1 page)
21 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned;director resigned (1 page)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
16 August 2007Auditor's resignation (2 pages)
16 August 2007Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
24 July 2007Director resigned (1 page)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
2 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002New secretary appointed (2 pages)
5 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/00
(6 pages)
19 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 July 1998Return made up to 13/07/98; no change of members (4 pages)
2 March 1998Registered office changed on 02/03/98 from: 100 avenue road swiss cottage london NW3 3HF (1 page)
25 November 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
12 August 1997Return made up to 13/07/97; no change of members (4 pages)
29 July 1997Director resigned (1 page)
29 July 1997New secretary appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Secretary resigned (1 page)
20 January 1997New director appointed (2 pages)
3 December 1996Full accounts made up to 31 December 1995 (9 pages)
28 October 1996Director resigned (1 page)
28 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1996Director resigned (1 page)
28 October 1996Secretary's particulars changed (1 page)
28 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1996Return made up to 13/07/96; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
28 March 1996Registered office changed on 28/03/96 from: south quay plaza 183 marsh wall london E14 9FT (1 page)
28 March 1996Secretary resigned (1 page)
28 March 1996New secretary appointed (2 pages)
29 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
21 July 1995Return made up to 13/07/95; no change of members (6 pages)
19 June 1995Full accounts made up to 31 December 1994 (9 pages)
10 November 1964Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
12 February 1914Incorporation (21 pages)