Company NameGramophone Publications Limited
Company StatusDissolved
Company Number00319998
CategoryPrivate Limited Company
Incorporation Date27 October 1936(87 years, 5 months ago)
Dissolution Date14 August 2007 (16 years, 7 months ago)
Previous NameGeneral Gramophone Publications Limited

Business Activity

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

Directors

Director NameMr Eric Alliott Verdon-Roe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1999(62 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 14 August 2007)
RolePublisher
Country of ResidenceEngland
Correspondence AddressWestrow House
Holwell
Sherborne
Dorset
DT9 5LF
Director NameMr Philip Stanley Goodman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(67 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 14 August 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Dellcott Close
Welwyn Garden City
Hertfordshire
AL8 7BB
Director NameMr Jeremy Dyce Duckworth
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(68 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 14 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwinbrook Cottage
Swinbrook
Burford
Oxon
OX18 4DZ
Secretary NameMr Philip Stanley Goodman
NationalityBritish
StatusClosed
Appointed09 February 2005(68 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dellcott Close
Welwyn Garden City
Hertfordshire
AL8 7BB
Director NameAnthony Cecil Pollard
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(54 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 July 1999)
RolePublisher
Correspondence AddressThe Barn House
Layters Green Lane
Gerrards Cross
Buckinghamshire
SL9 8TH
Director NameMr Christopher Charles Pollard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(54 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 July 1999)
RoleMagazine Editor
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft Hotley Bottom Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 9PL
Director NameMargaret Noelle Pollard
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(54 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 January 1995)
RoleSecretary
Correspondence AddressThe Barn House
Layters Green Lane
Gerrards Cross
Buckinghamshire
SL9 8TH
Secretary NameMargaret Noelle Pollard
NationalityBritish
StatusResigned
Appointed01 May 1991(54 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 January 1995)
RoleCompany Director
Correspondence AddressThe Barn House
Layters Green Lane
Gerrards Cross
Buckinghamshire
SL9 8TH
Director NameMargaret Ann Pollard
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(55 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft Hotley Bottom Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 9PL
Director NameRichard Timothy Phalp
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(58 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 July 1999)
RoleFinancial Controller
Correspondence Address14 Perrymead
Bushey
Hertfordshire
WD2 3HW
Secretary NameRichard Timothy Phalp
NationalityBritish
StatusResigned
Appointed03 January 1995(58 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 July 1999)
RoleCompany Director
Correspondence Address14 Perrymead
Bushey
Hertfordshire
WD2 3HW
Director NameKevin Costello
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(62 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 August 1999)
RolePublisher
Country of ResidenceEngland
Correspondence Address16 Trowlock Avenue
Teddington
Middlesex
TW11 9QT
Director NameDavid Baird Fraser
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(62 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 February 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Secretary NameDavid Baird Fraser
NationalityBritish
StatusResigned
Appointed07 July 1999(62 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 February 2005)
RoleFinance Director
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
Appointed13 August 1999(62 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address76 South Park Road
Wimbledon
London
SW19 8SZ

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-£1,218

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
23 February 2007Application for striking-off (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 (7 pages)
11 November 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Secretary resigned (1 page)
10 November 2004Return made up to 10/10/04; full list of members (7 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
7 May 2004New director appointed (3 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 (7 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
11 November 2002Return made up to 10/10/02; full list of members (7 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2001Full accounts made up to 31 December 2000 (11 pages)
20 June 2001Return made up to 01/05/01; full list of members (6 pages)
12 March 2001Director resigned (1 page)
23 November 2000Return made up to 10/10/00; full list of members (7 pages)
11 September 2000Full accounts made up to 31 December 1999 (15 pages)
30 May 2000Return made up to 01/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 1999Director's particulars changed (1 page)
15 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
19 August 1999Declaration of assistance for shares acquisition (4 pages)
19 August 1999New director appointed (3 pages)
16 August 1999Secretary resigned;director resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Registered office changed on 16/08/99 from: 135 greenford road sudbury hill harrow middlesex HA1 3YD (1 page)
16 August 1999New director appointed (3 pages)
16 August 1999New secretary appointed;new director appointed (4 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
14 July 1999Full accounts made up to 31 March 1999 (15 pages)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Return made up to 01/05/99; full list of members (7 pages)
3 August 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
23 July 1998Return made up to 01/05/98; full list of members (7 pages)
1 July 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
21 May 1997Return made up to 01/05/97; full list of members (7 pages)
20 May 1997Secretary's particulars changed;director's particulars changed (1 page)
6 June 1996Registered office changed on 06/06/96 from: 177/179, kenton road, kenton, harrow, middx HA3 0HA (1 page)
29 April 1996Accounting reference date extended from 31/03/96 to 31/03/97 (1 page)
21 April 1996Return made up to 01/05/96; full list of members (8 pages)
18 April 1996New director appointed (2 pages)
15 April 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
18 May 1995Location of register of members (non legible) (1 page)
18 May 1995Return made up to 01/05/95; full list of members (12 pages)
16 March 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
12 March 1994Declaration of satisfaction of mortgage/charge (1 page)
26 November 1992Particulars of mortgage/charge (3 pages)