Company NamePemberton Publishing Company Limited
Company StatusDissolved
Company Number00535511
CategoryPrivate Limited Company
Incorporation Date8 July 1954(69 years, 10 months ago)
Dissolution Date10 October 2000 (23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Antony Morris Chapman
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1991(36 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 10 October 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBoddington East
Hale Lane
Wendover
Buckinghamshire
HP22 6NQ
Director NameMr James Robert Herrick
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1991(36 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 10 October 2000)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address17 Christmaspie Avenue
Normandy
Guildford
Surrey
GU3 2EQ
Director NameMr David John Frederick Pollock
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1991(36 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 10 October 2000)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address13 Dunsmure Road
London
N16 5PU
Director NameDr Harry Verdon Stopes-Roe
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1994(40 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 10 October 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address155 Moor Green Lane
Birmingham
West Midlands
B13 8NT
Director NameChristopher Templeton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1994(40 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 10 October 2000)
RoleTelevision Producer
Correspondence Address10 Draper Place
Islington
London
N1 2YL
Director NameJane Wynne Willson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1996(42 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 10 October 2000)
RoleRetired School Teacher
Correspondence Address96 Wentworth Road
Harborne
Birmingham
West Midlands
B17 9SY
Secretary NameJohn Timothy Metcalf
NationalityBritish
StatusClosed
Appointed30 July 1996(42 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 10 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Director NameMr Nicolas Walter
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(36 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 September 1994)
RoleJournalist
Correspondence Address88 Islington High Street
London
N1 8EG
Secretary NameMr Nicolas Walter
NationalityBritish
StatusResigned
Appointed23 April 1991(36 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 July 1996)
RoleCompany Director
Correspondence Address88 Islington High Street
London
N1 8EG
Director NameDonna Mary Joy Pickrell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(40 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 July 1995)
RoleComputer Software
Country of ResidenceUnited Kingdom
Correspondence Address3 Shannon Court
Kirtle Road
Chesham
Buckinghamshire
HP5 1AE
Director NameJane Wynne Willson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(40 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 September 1995)
RoleRetired
Correspondence Address96 Wentworth Road
Harborne
Birmingham
West Midlands
B17 9SY
Director NameRobert Frank Ashby
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(41 years after company formation)
Appointment Duration12 months (resigned 22 July 1996)
RoleExecutive Director Charitable
Correspondence Address33 Hawarden Road
London
E17 6NS
Director NameRichard Paterson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(41 years, 2 months after company formation)
Appointment Duration10 months (resigned 22 July 1996)
RoleCompany Director
Correspondence AddressFir Tree Cottage
Royal Oak Machen
Newport
Gwent
NP1 8SN
Wales

Location

Registered AddressBradlaugh House
47 Theobalds Road
London
WC1X 8SP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
23 May 2000Full accounts made up to 31 December 1999 (8 pages)
9 May 2000Application for striking-off (4 pages)
14 September 1999Full accounts made up to 31 December 1998 (8 pages)
16 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 1998Full accounts made up to 31 December 1997 (8 pages)
15 September 1997Full accounts made up to 31 December 1996 (7 pages)
2 April 1997Return made up to 31/03/97; full list of members
  • 363(287) ‐ Registered office changed on 02/04/97
(8 pages)
28 August 1996New director appointed (2 pages)
16 August 1996New secretary appointed (1 page)
16 August 1996Director resigned (1 page)
16 August 1996Secretary resigned (2 pages)
16 August 1996Director resigned (1 page)
15 April 1996Return made up to 31/03/96; no change of members (6 pages)
2 April 1996Full accounts made up to 31 December 1995 (3 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (3 pages)
27 April 1995Return made up to 23/04/95; full list of members (8 pages)