Company NameFood Trade Press Limited
Company StatusDissolved
Company Number00387696
CategoryPrivate Limited Company
Incorporation Date19 May 1944(79 years, 12 months ago)
Dissolution Date11 March 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Adrian Michael Binsted
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed31 March 1991(46 years, 10 months after company formation)
Appointment Duration24 years, 11 months (closed 11 March 2016)
RolePublisher
Country of ResidenceEngland
Correspondence AddressStation House Hortons Way
Westerham
Kent
TN16 1BZ
Director NameMr Howard Roger Binsted
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(46 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2000)
RolePublisher
Correspondence AddressLister House London Road
Dunton Green
Kent
TN13 2TQ
Director NameMr Graham Philip Martin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(46 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 September 1995)
RoleFinancier
Correspondence Address1 Elwill Way
Beckenham
Kent
BR3 3AB
Secretary NameMr Howard Roger Binsted
NationalityBritish
StatusResigned
Appointed31 March 1991(46 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressLister House London Road
Dunton Green
Kent
TN13 2TQ
Secretary NameColette Marie-Therese Josiane Binsted
NationalityBritish
StatusResigned
Appointed30 November 2000(56 years, 6 months after company formation)
Appointment Duration11 years (resigned 05 December 2011)
RoleCompany Director
Correspondence AddressStation House Hortons Way
Westerham
Kent
TN16 1BZ
Director NameColette Marie-Therese Josiane Binsted
Date of BirthApril 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed27 April 2001(56 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 December 2011)
RoleEditor
Correspondence AddressStation House Hortons Way
Westerham
Kent
TN16 1BZ

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

45k at £1Mr Adrian Michael Binsted
60.00%
Ordinary
30k at £1Mrs Collette Marie-therese Josiane Binsted
40.00%
Ordinary

Financials

Year2014
Net Worth-£86,285
Current Liabilities£184,633

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 March 2016Final Gazette dissolved following liquidation (1 page)
11 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2016Final Gazette dissolved following liquidation (1 page)
11 December 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
11 December 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
27 March 2015Liquidators' statement of receipts and payments to 14 January 2015 (20 pages)
27 March 2015Liquidators statement of receipts and payments to 14 January 2015 (20 pages)
27 March 2015Liquidators' statement of receipts and payments to 14 January 2015 (20 pages)
26 March 2015Liquidators' statement of receipts and payments to 14 January 2015 (20 pages)
26 March 2015Liquidators' statement of receipts and payments to 14 January 2015 (20 pages)
26 March 2015Liquidators statement of receipts and payments to 14 January 2015 (20 pages)
19 March 2014Liquidators' statement of receipts and payments to 14 January 2014 (20 pages)
19 March 2014Liquidators' statement of receipts and payments to 14 January 2014 (20 pages)
19 March 2014Liquidators statement of receipts and payments to 14 January 2014 (20 pages)
4 September 2013Registered office address changed from Station House Hortons Way Westerham Kent TN16 1BZ on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Station House Hortons Way Westerham Kent TN16 1BZ on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Station House Hortons Way Westerham Kent TN16 1BZ on 4 September 2013 (1 page)
22 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2013Appointment of a voluntary liquidator (1 page)
22 January 2013Statement of affairs with form 4.19 (5 pages)
22 January 2013Statement of affairs with form 4.19 (5 pages)
22 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2013Appointment of a voluntary liquidator (1 page)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 75,000
(3 pages)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 75,000
(3 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 December 2011Termination of appointment of Colette Binsted as a secretary (1 page)
30 December 2011Termination of appointment of Colette Binsted as a secretary (1 page)
29 December 2011Termination of appointment of Colette Binsted as a secretary (1 page)
29 December 2011Termination of appointment of Colette Binsted as a director (1 page)
29 December 2011Termination of appointment of Colette Binsted as a secretary (1 page)
29 December 2011Termination of appointment of Colette Binsted as a director (1 page)
6 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2010Secretary's details changed for Colette Marie-Therese Josiane Binstead on 24 March 2010 (1 page)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Colette Marie-Therese Josiane Binsted on 24 March 2010 (2 pages)
31 March 2010Secretary's details changed for Colette Marie-Therese Josiane Binstead on 24 March 2010 (1 page)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Adrian Michael Binsted on 24 March 2010 (2 pages)
31 March 2010Director's details changed for Colette Marie-Therese Josiane Binsted on 24 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Adrian Michael Binsted on 24 March 2010 (2 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
26 April 2007Return made up to 31/03/07; full list of members (3 pages)
26 April 2007Return made up to 31/03/07; full list of members (3 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 May 2006Return made up to 31/03/06; full list of members (3 pages)
19 May 2006Return made up to 31/03/06; full list of members (3 pages)
21 April 2006Nc inc already adjusted 09/11/05 (2 pages)
21 April 2006Ad 11/11/05--------- £ si 35850@1=35850 £ ic 39150/75000 (2 pages)
21 April 2006Ad 11/11/05--------- £ si 35850@1=35850 £ ic 39150/75000 (2 pages)
21 April 2006Nc inc already adjusted 09/11/05 (2 pages)
21 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2006Conve 01/11/05 (1 page)
27 March 2006Resolutions
  • RES13 ‐ Shares converted 01/11/05
(1 page)
27 March 2006Conve 01/11/05 (1 page)
27 March 2006Resolutions
  • RES13 ‐ Shares converted 01/11/05
(1 page)
21 November 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 May 2005Return made up to 31/03/05; full list of members (7 pages)
6 May 2005Return made up to 31/03/05; full list of members (7 pages)
30 June 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 June 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 April 2004Return made up to 31/03/04; full list of members (5 pages)
22 April 2004Return made up to 31/03/04; full list of members (5 pages)
5 April 2003Return made up to 31/03/03; full list of members (5 pages)
5 April 2003Return made up to 31/03/03; full list of members (5 pages)
6 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 May 2002Return made up to 31/03/02; full list of members (5 pages)
16 May 2002Return made up to 31/03/02; full list of members (5 pages)
15 May 2002Secretary's particulars changed;director's particulars changed (1 page)
15 May 2002Secretary's particulars changed;director's particulars changed (1 page)
8 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
8 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Return made up to 31/03/01; full list of members (5 pages)
9 May 2001Return made up to 31/03/01; full list of members (5 pages)
9 May 2001New director appointed (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001Director resigned (1 page)
2 May 2000Return made up to 31/03/00; full list of members (6 pages)
2 May 2000Return made up to 31/03/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 April 1999Return made up to 31/03/99; no change of members (4 pages)
14 April 1999Return made up to 31/03/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 May 1998Return made up to 31/03/98; full list of members (5 pages)
15 May 1998Return made up to 31/03/98; full list of members (5 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 January 1998£ ic 53750/39150 23/09/97 £ sr [email protected]=14600 (1 page)
6 January 1998£ ic 53750/39150 23/09/97 £ sr [email protected]=14600 (1 page)
3 October 1997Declaration of satisfaction of mortgage/charge (1 page)
3 October 1997Declaration of satisfaction of mortgage/charge (1 page)
22 September 1997Particulars of mortgage/charge (3 pages)
22 September 1997Particulars of mortgage/charge (3 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1997Return made up to 31/03/97; no change of members (4 pages)
8 April 1997Return made up to 31/03/97; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 April 1996Return made up to 31/03/96; full list of members (5 pages)
28 April 1996Return made up to 31/03/96; full list of members (5 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
14 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
9 April 1995Return made up to 31/03/95; no change of members (4 pages)
9 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
10 November 1989Return made up to 31/03/89; full list of members (4 pages)
10 November 1989Return made up to 31/03/89; full list of members (4 pages)
31 August 1989Particulars of mortgage/charge (4 pages)
31 August 1989Particulars of mortgage/charge (4 pages)
24 July 1987Return made up to 31/12/86; full list of members (4 pages)
24 July 1987Return made up to 31/12/86; full list of members (4 pages)