Company NameEMAP Business Publications Limited
Company StatusDissolved
Company Number00138034
CategoryPrivate Limited Company
Incorporation Date20 October 1914(109 years, 7 months ago)
Dissolution Date8 September 2009 (14 years, 8 months ago)
Previous NameMaclean Hunter Limited

Business Activity

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

Directors

Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(93 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(93 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address19 Beamish Drive
Bushey Heath
Bushey
Hertfordshire
WD23 1HJ
Director NameChristopher Nigel John Taylor
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(93 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (closed 08 September 2009)
RoleCompany Director
Correspondence Address17 Haddon Court Shakespeare Road
Harpenden
Hertfordshire
AL5 5NB
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(94 years, 1 month after company formation)
Appointment Duration10 months, 1 week (closed 08 September 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Barn Upper Wield
Arlesford
Hampshire
SO24 9RT
Director NameMr Gerald John Brigg
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(78 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 05 February 1993)
RoleCompany Director
Correspondence Address41 St James Gardens
Westcliff On Sea
Essex
SS0 0BU
Director NameMr Douglas Barclay Wright
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(78 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 18 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarinsh Lodge Drive
Loudwater
Rickmansworth
Hertfordshire
WD3 4PT
Director NameMr Ronald Walter Osborne
Date of BirthMay 1946 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed31 October 1992(78 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 1994)
RoleCompany Director
Correspondence Address294 Oridle Parkway
Toronto
Ontario Msp 2w5
Foreign
Director NameDenis Lindsay Jones
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(78 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinson House Valebridge Road
Burgess Hill
West Sussex
RH15 0RP
Director NameNigel Charles Gordon Foster
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(78 years, 1 month after company formation)
Appointment Duration1 week, 3 days (resigned 10 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlcombe
Park Grove
Chalfont St. Giles
Buckinghamshire
HP8 4BG
Director NameMr Harvey Thomas Munro Botting
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(78 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 1994)
RoleCompany Director
Correspondence Address47 Hermitage Lane
London
NW2 2HE
Secretary NameMr Douglas Barclay Wright
NationalityBritish
StatusResigned
Appointed31 October 1992(78 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarinsh Lodge Drive
Loudwater
Rickmansworth
Hertfordshire
WD3 4PT
Secretary NameMr Robert Bryan Turner
NationalityBritish
StatusResigned
Appointed21 February 1994(79 years, 4 months after company formation)
Appointment Duration10 months (resigned 21 December 1994)
RoleSecretary
Correspondence Address12 Dalton Way
Whitwell
Hitchin
Hertfordshire
SG4 8BG
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(80 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Director NameMr Colin Morrison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(80 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 1995)
RolePublisher
Country of ResidenceEngland
Correspondence Address41 The Downs
Wimbledon
London
SW20 8HG
Secretary NameMr Derek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed21 December 1994(80 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 December 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameMr John Ronald Thater
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(81 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 February 1997)
RolePublisher
Country of ResidenceEngland
Correspondence Address17 Ashley Road
Thames Ditton
Surrey
KT7 0NH
Director NameAnthony Michael Tillin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(81 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 1997)
RolePublisher
Correspondence AddressLas Palomas De Son Roig
Apartado De Correos 10
07184 Caliva
Mallorca
Spain
Director NameDerek Raymond Anthony Carter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(82 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressPinewych
Vigo Road Fairseat
Sevenoaks
Kent
TN15 7LR
Director NamePhilip Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(85 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreydene
Station Road, Woldingham
Caterham
Surrey
CR3 7DD
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed01 January 2002(87 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed30 March 2004(89 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(90 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 August 2005)
RoleCompany Director
Correspondence Address43b Norroy Road
Putney
London
SW15 1PQ
Director NameKate Elsdon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(90 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2007)
RoleChartered Secretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed25 August 2005(90 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2007)
RoleChartered Secretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMr John Stephen Lavelli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(93 years after company formation)
Appointment Duration12 months (resigned 26 September 2008)
RoleChartered Accountant
Correspondence Address2 Nathans Close
Welwyn
Hertfordshire
AL6 9QB
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(93 years after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
13 May 2009Application for striking-off (1 page)
12 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
29 September 2008Appointment terminated director john lavelli (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
16 June 2008Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
15 May 2008Return made up to 02/05/08; full list of members (3 pages)
14 May 2008Location of register of members (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
31 March 2008Appointment terminated director derek carter (1 page)
31 March 2008Director appointed david stuart gilbertson (1 page)
3 January 2008Secretary's particulars changed (1 page)
27 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 October 2007New director appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Director resigned (1 page)
8 May 2007Return made up to 02/05/07; full list of members (2 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 August 2006Director resigned (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Location of register of members (1 page)
30 May 2006New director appointed (1 page)
30 May 2006Return made up to 02/05/06; full list of members (3 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (1 page)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
27 May 2005Return made up to 02/05/05; full list of members (2 pages)
11 January 2005Full accounts made up to 31 March 2004 (10 pages)
15 November 2004New secretary appointed (1 page)
12 November 2004Secretary resigned (1 page)
25 June 2004Return made up to 02/05/04; full list of members (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004New secretary appointed (1 page)
24 December 2003Full accounts made up to 31 March 2003 (13 pages)
12 May 2003Return made up to 02/05/03; full list of members (2 pages)
14 March 2003Auditor's resignation (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough cambridgeshire PE1 2RF (1 page)
7 November 2002Full accounts made up to 31 March 2002 (14 pages)
7 May 2002Return made up to 02/05/02; full list of members (2 pages)
18 April 2002Secretary's particulars changed (1 page)
3 January 2002New secretary appointed (1 page)
2 January 2002Secretary resigned (1 page)
5 October 2001Full accounts made up to 31 March 2001 (13 pages)
8 May 2001Return made up to 02/05/01; no change of members (2 pages)
15 November 2000Full accounts made up to 31 March 2000 (14 pages)
31 July 2000Secretary's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
12 June 2000New director appointed (1 page)
24 May 2000Director resigned (1 page)
9 May 2000Return made up to 02/05/00; no change of members (3 pages)
1 February 2000Full accounts made up to 31 March 1999 (13 pages)
22 May 1999Return made up to 02/05/99; full list of members (6 pages)
12 January 1999Full accounts made up to 31 March 1998 (16 pages)
24 August 1998Auditor's resignation (1 page)
21 May 1998Return made up to 02/05/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (17 pages)
4 September 1997Return made up to 02/08/97; no change of members (5 pages)
19 August 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
21 January 1997Full accounts made up to 31 March 1996 (18 pages)
27 August 1996Return made up to 02/08/96; full list of members (7 pages)
4 June 1996New director appointed (2 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1996Full accounts made up to 1 April 1995 (16 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1995Return made up to 02/08/95; full list of members (8 pages)
24 July 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
15 March 1995Company name changed maclean hunter LIMITED\certificate issued on 16/03/95 (4 pages)