Company NameSpecialised Publications Limited
Company StatusDissolved
Company Number00291594
CategoryPrivate Limited Company
Incorporation Date28 August 1934(89 years, 8 months ago)
Dissolution Date19 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameSusan Nicola Havard-Jones
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(61 years, 8 months after company formation)
Appointment Duration18 years, 11 months (closed 19 April 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address221 Banstead Road
Banstead
Surrey
SM7 1RB
Secretary NameNewbridge Registrars Limited (Corporation)
StatusClosed
Appointed03 May 1991(56 years, 8 months after company formation)
Appointment Duration23 years, 11 months (closed 19 April 2015)
Correspondence AddressRingley Park House 59 Reigate Road
Reigate
Surrey
RH2 0QJ
Director NameSheila Ann Hepworth Cassey
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(56 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 08 March 2008)
RoleCompany Director
Correspondence AddressMeadowcroft 7 Woodlands Way
Ashtead
Surrey
KT21 1LH

Location

Registered Address33a The Avenue
Tadworth
Surrey
KT20 5DG
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Shareholders

6.3k at £1Susan Havard Jones
41.72%
Ordinary
4.4k at £1Carole Jacobsen
29.14%
Ordinary
4.4k at £1Simon Cassey
29.14%
Ordinary

Financials

Year2014
Net Worth£526,917
Cash£661,214
Current Liabilities£134,389

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 April 2015Final Gazette dissolved following liquidation (1 page)
19 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2015Final Gazette dissolved following liquidation (1 page)
19 January 2015Return of final meeting in a members' voluntary winding up (3 pages)
19 January 2015Return of final meeting in a members' voluntary winding up (3 pages)
20 May 2014Declaration of solvency (3 pages)
20 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 May 2014Registered office address changed from Ringley Park House, 59 Reigate Road, Reigate Surrey RH2 0QJ on 20 May 2014 (2 pages)
20 May 2014Appointment of a voluntary liquidator (2 pages)
20 May 2014Registered office address changed from Ringley Park House, 59 Reigate Road, Reigate Surrey RH2 0QJ on 20 May 2014 (2 pages)
20 May 2014Declaration of solvency (3 pages)
20 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 May 2014Appointment of a voluntary liquidator (2 pages)
22 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
2 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-06-02
  • GBP 15,100
(4 pages)
2 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-06-02
  • GBP 15,100
(4 pages)
2 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-06-02
  • GBP 15,100
(4 pages)
24 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Director's details changed for Susan Nicola Havard-Jones on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Susan Nicola Havard-Jones on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
26 July 2010Secretary's details changed for Newbridge Registrars Limited on 1 October 2009 (2 pages)
26 July 2010Secretary's details changed for Newbridge Registrars Limited on 1 October 2009 (2 pages)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Director's details changed for Susan Nicola Havard-Jones on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
26 July 2010Secretary's details changed for Newbridge Registrars Limited on 1 October 2009 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 August 2009Return made up to 03/05/09; full list of members (3 pages)
17 August 2009Return made up to 03/05/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 June 2008Return made up to 03/05/08; full list of members (3 pages)
16 June 2008Return made up to 03/05/08; full list of members (3 pages)
14 May 2008Appointment terminated director sheila cassey (1 page)
14 May 2008Appointment terminated director sheila cassey (1 page)
4 February 2008Registered office changed on 04/02/08 from: 5 grove road surbiton surrey KT6 4BT (1 page)
4 February 2008Registered office changed on 04/02/08 from: 5 grove road surbiton surrey KT6 4BT (1 page)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 May 2007Return made up to 03/05/07; full list of members (2 pages)
23 May 2007Return made up to 03/05/07; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
23 May 2006Return made up to 03/05/06; full list of members (2 pages)
23 May 2006Return made up to 03/05/06; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
27 May 2005Return made up to 03/05/05; full list of members (3 pages)
27 May 2005Return made up to 03/05/05; full list of members (3 pages)
13 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
13 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
14 May 2004Return made up to 03/05/04; full list of members (7 pages)
14 May 2004Return made up to 03/05/04; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
18 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
10 May 2002Return made up to 03/05/02; full list of members (7 pages)
10 May 2002Return made up to 03/05/02; full list of members (7 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
23 May 2001Return made up to 03/05/01; full list of members (6 pages)
23 May 2001Return made up to 03/05/01; full list of members (6 pages)
29 June 2000 (5 pages)
29 June 2000 (5 pages)
26 June 2000Return made up to 03/05/00; full list of members (6 pages)
26 June 2000Return made up to 03/05/00; full list of members (6 pages)
6 July 1999 (9 pages)
6 July 1999 (9 pages)
20 June 1999Location of register of members (1 page)
20 June 1999Return made up to 03/05/99; full list of members (6 pages)
20 June 1999Location of register of members (1 page)
20 June 1999Return made up to 03/05/99; full list of members (6 pages)
2 July 1998 (7 pages)
2 July 1998 (7 pages)
21 May 1998Return made up to 03/05/98; no change of members (4 pages)
21 May 1998Return made up to 03/05/98; no change of members (4 pages)
21 July 1997Return made up to 03/05/97; no change of members (4 pages)
21 July 1997Return made up to 03/05/97; no change of members (4 pages)
3 July 1997 (9 pages)
3 July 1997 (9 pages)
1 July 1997Return made up to 03/05/96; full list of members (1 page)
1 July 1997Return made up to 03/05/96; full list of members (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
25 May 1996 (9 pages)
25 May 1996 (9 pages)
9 May 1995Return made up to 03/05/95; no change of members (4 pages)
9 May 1995Return made up to 03/05/95; no change of members (4 pages)
2 May 1995 (8 pages)
2 May 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
14 May 1990 (4 pages)
14 May 1990 (4 pages)
24 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1989Secretary resigned;new secretary appointed (2 pages)
24 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1989Secretary resigned;new secretary appointed (2 pages)
30 April 1983Accounts made up to 31 August 1982 (8 pages)
30 April 1983Accounts made up to 31 August 1982 (8 pages)
30 March 1982Accounts made up to 31 August 1981 (7 pages)
30 March 1982Accounts made up to 31 August 1981 (7 pages)