Company NameRoutledge & Kegan Paul Of America Limited
Company StatusDissolved
Company Number00443175
CategoryPrivate Limited Company
Incorporation Date4 October 1947(76 years, 7 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1998(51 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 16 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameRoger Graham Horton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(54 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 16 January 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House
School Hill
Wargrave
Berkshire
RG10 8DY
Director NameJeffrey Scott Thomasson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 2001(54 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 16 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Webster Road
London
SE16 4DF
Secretary NameJeffrey Scott Thomasson
NationalityAmerican
StatusClosed
Appointed31 October 2001(54 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 16 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Webster Road
London
SE16 4DF
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(44 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 June 1996)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameRalph Henry Boswell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(44 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 June 1996)
RoleFinancial Controller
Correspondence Address95 Garner Road
London
E17 4HG
Secretary NameAngela Russell
NationalityBritish
StatusResigned
Appointed25 June 1992(44 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 June 1996)
RoleCompany Director
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameMichael John Goldsmith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(48 years, 9 months after company formation)
Appointment Duration3 days (resigned 22 June 1996)
RoleCompany Director
Correspondence Address12 Elainor Road
Colchester
Essex
CO3 3RX
Director NameRobert Kiernan
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1996(48 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressWestwood
Burnt Oak Lane Waldron
Heathfield
Sussex
TN21 0NY
Director NameBrian Andrew Linden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1996(48 years, 9 months after company formation)
Appointment Duration6 days (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westmoreland Road
Barnes
London
SW13 9RZ
Secretary NameRobert Kiernan
NationalityBritish
StatusResigned
Appointed22 June 1996(48 years, 9 months after company formation)
Appointment Duration6 days (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressWestwood
Burnt Oak Lane Waldron
Heathfield
Sussex
TN21 0NY
Director NameDavid Gordon Tebbutt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(48 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Thornfield Road
Bishops Stortford
Hertfordshire
CM23 2RB
Secretary NameAndrew George Ropek
NationalityBritish
StatusResigned
Appointed28 June 1996(48 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Manor Lane
Lewisham
London
SE13 5QW
Director NameCharles James Sehmer
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(49 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 1999)
RoleFinance Director
Correspondence Address9 St Omer Road
Guildford
Surrey
GU1 2DA
Director NameAnthony Rochford Selvey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(51 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 April 2002)
RoleCompany Director
Correspondence Address14 Monterey Close
Bexley
Kent
DA5 2BX
Secretary NameMr Anthony Martin Foye
NationalityBritish
StatusResigned
Appointed30 November 1998(51 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameMr David John Smith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(54 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 South Close
Wokingham
Berkshire
RG40 2DJ
Director NameMr Jonathan James Garnham Conibear
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(54 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Mill Street
Islip
Oxon
OX5 2SY

Contact

Websitewww.routledge.com/
Telephone01235 400400
Telephone regionAbingdon

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£11,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
24 August 2006Resolutions
  • RES13 ‐ Application to strike 07/08/06
(1 page)
23 February 2006Return made up to 29/01/06; full list of members (2 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 March 2005Director resigned (1 page)
28 February 2005Director's particulars changed (1 page)
28 February 2005Return made up to 29/01/05; full list of members (3 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
6 August 2004Director resigned (1 page)
6 August 2004Registered office changed on 06/08/04 from: 11 new fetter lane london EC4P 4EE (1 page)
2 March 2004Director's particulars changed (1 page)
25 February 2004Return made up to 29/01/04; full list of members (8 pages)
20 July 2003Secretary's particulars changed;director's particulars changed (1 page)
7 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (3 pages)
25 February 2003Return made up to 29/01/03; full list of members (8 pages)
17 January 2003Director's particulars changed (1 page)
5 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
3 May 2002Director resigned (1 page)
11 February 2002Return made up to 29/01/02; full list of members (8 pages)
23 November 2001New director appointed (3 pages)
23 November 2001New secretary appointed;new director appointed (2 pages)