Company NameYachting Press Limited
Company StatusDissolved
Company Number00427738
CategoryPrivate Limited Company
Incorporation Date15 January 1947(77 years, 4 months ago)
Dissolution Date10 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Jan Gunnarsson Bjorck
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1999(52 years, 3 months after company formation)
Appointment Duration13 years, 8 months (closed 10 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hayeswood Avenue
Bromley
Kent
BR2 7BL
Secretary NameMr John Hunter
StatusClosed
Appointed01 June 2011(64 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 10 January 2013)
RoleCompany Director
Correspondence AddressPortland House 19th Floor Bressenden Place
Victoria
London
SW1E 5RS
Director NameMr James Reid Campbell
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(44 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleSecretary
Correspondence Address29 Tamworth Park
Mitcham
Surrey
CR4 1HZ
Director NamePeter John Cook
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(44 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 1991)
RoleEditor
Correspondence AddressSpinneys
Post Office Road Woodham Mortimer
Maldon
Essex
CM9 6SX
Director NameMr Richard Edwin Thatcher
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(44 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 1993)
RoleManaging Director
Correspondence Address3 Bishops Oast
Bishops Lane Hunton
Maidstone
Kent
ME15 0SH
Director NameMiss Sally Marina Wadham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(44 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 April 1999)
RoleChairman
Correspondence Address60a Brabourne Rise
Beckenham
Kent
BR3 2SH
Director NameKeith Alan Young
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(44 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 August 2000)
RoleAdvertisement Director
Correspondence Address27 Daines Way
Southend On Sea
Essex
SS1 3PF
Secretary NameMr James Reid Campbell
NationalityBritish
StatusResigned
Appointed08 May 1991(44 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address29 Tamworth Park
Mitcham
Surrey
CR4 1HZ
Director NameMr Frazer Kent Clark
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(45 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 October 2001)
RoleEditor Of Yachting Magazine
Correspondence Address10 The Gardens
Leigh On Sea
Essex
SS9 2DW
Secretary NameMr Jan Gunnarsson Bjorck
NationalityBritish
StatusResigned
Appointed31 March 1994(47 years, 2 months after company formation)
Appointment Duration5 years (resigned 28 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hayeswood Avenue
Bromley
Kent
BR2 7BL
Director NameMr Jonathan Edward Heyes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(52 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Holyrood Drive
Westcliff-On-Sea
Southend
Essex
SS0 9XY
Secretary NameMr Paul Robert Weaver
NationalityBritish
StatusResigned
Appointed28 April 1999(52 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Dowding Road
Biggin Hill
Kent
TN16 3BG
Director NameMr Paul Robert Weaver
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(54 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 February 2011)
RoleAccounts Dir
Country of ResidenceEngland
Correspondence Address23 Dowding Road
Biggin Hill
Kent
TN16 3BG

Location

Registered AddressJackal Advisory Ltd
Portland House 19th Floor Bressenden Place Victoria
London
SW1E 5RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

3k at £1Machinery Market LTD
75.00%
Ordinary
1000 at £1Machinery Market LTD
25.00%
Preference

Financials

Year2014
Net Worth-£341,944
Cash£9,047

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 January 2013Final Gazette dissolved following liquidation (1 page)
10 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2013Final Gazette dissolved following liquidation (1 page)
10 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (9 pages)
10 October 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
10 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (9 pages)
10 October 2012Liquidators statement of receipts and payments to 28 September 2012 (9 pages)
10 October 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
16 February 2012Statement of affairs with form 4.19 (6 pages)
16 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-31
(1 page)
16 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2012Statement of affairs with form 4.19 (6 pages)
16 February 2012Appointment of a voluntary liquidator (1 page)
16 February 2012Appointment of a voluntary liquidator (1 page)
16 February 2012Registered office address changed from Wadham House 6 Blyth Road Bromley Kent BR1 3RX England on 16 February 2012 (2 pages)
16 February 2012Registered office address changed from Wadham House 6 Blyth Road Bromley Kent BR1 3RX England on 16 February 2012 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Appointment of Mr John Hunter as a secretary (1 page)
22 September 2011Appointment of Mr John Hunter as a secretary on 1 June 2011 (1 page)
22 September 2011Termination of appointment of Paul Weaver as a secretary (1 page)
22 September 2011Termination of appointment of Paul Robert Weaver as a secretary on 31 May 2011 (1 page)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 4,000
(5 pages)
28 June 2011Termination of appointment of Paul Weaver as a director (1 page)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 4,000
(5 pages)
28 June 2011Termination of appointment of Paul Weaver as a director (1 page)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
22 March 2010Registered office address changed from 196 Eastern Esplanade Southend-on-Sea Essex SS1 3AB on 22 March 2010 (1 page)
22 March 2010Registered office address changed from 196 Eastern Esplanade Southend-on-Sea Essex SS1 3AB on 22 March 2010 (1 page)
3 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 September 2009Appointment terminated director jonathan heyes (1 page)
30 September 2009Appointment Terminated Director jonathan heyes (1 page)
24 June 2009Return made up to 31/05/09; full list of members (4 pages)
24 June 2009Return made up to 31/05/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
26 June 2008Return made up to 31/05/08; full list of members (4 pages)
26 June 2008Return made up to 31/05/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
21 June 2007Return made up to 31/05/07; full list of members (3 pages)
21 June 2007Return made up to 31/05/07; full list of members (3 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
21 June 2006Return made up to 31/05/06; full list of members (3 pages)
21 June 2006Return made up to 31/05/06; full list of members (3 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
29 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 June 2005Return made up to 31/05/05; full list of members (3 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
23 June 2004Return made up to 31/05/04; full list of members (7 pages)
23 June 2004Return made up to 31/05/04; full list of members (7 pages)
13 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
13 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
25 June 2003Return made up to 31/05/03; full list of members (7 pages)
25 June 2003Return made up to 31/05/03; full list of members (7 pages)
6 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
6 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
1 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2002Return made up to 31/05/02; full list of members (7 pages)
19 April 2002Accounts for a small company made up to 31 December 2001 (9 pages)
19 April 2002Accounts for a small company made up to 31 December 2001 (9 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
28 June 2001Return made up to 31/05/01; full list of members (7 pages)
28 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
21 June 2000Return made up to 31/05/00; full list of members (7 pages)
21 June 2000Return made up to 31/05/00; full list of members (7 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 July 1999Return made up to 31/05/99; full list of members (6 pages)
1 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New secretary appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Secretary resigned (1 page)
16 May 1999New secretary appointed (2 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
2 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
2 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
12 June 1998Return made up to 31/05/98; full list of members (6 pages)
12 June 1998Return made up to 31/05/98; full list of members (6 pages)
11 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
16 June 1997Return made up to 31/05/97; no change of members (4 pages)
16 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 June 1996Return made up to 31/05/96; no change of members (4 pages)
11 June 1996Return made up to 31/05/96; no change of members (4 pages)
10 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1995Return made up to 31/05/95; full list of members (6 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
15 January 1947Incorporation (14 pages)
15 January 1947Incorporation (14 pages)