Company NameHulton Educational Publications Limited
Company StatusDissolved
Company Number00562953
CategoryPrivate Limited Company
Incorporation Date17 March 1956(68 years, 1 month ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr John Goudie
StatusClosed
Appointed30 September 2010(54 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 03 March 2020)
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMs Samantha Joanne Bond
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2017(61 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 03 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMr Jean Pierre Dubois
Date of BirthJuly 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed09 July 1992(36 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 October 1995)
RoleCompany Director
Correspondence Address14 Clifford Manor Road
Guildford
Surrey
GU4 8HG
Director NameRoy Michael Kendall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(36 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 July 1993)
RolePublisher
Correspondence Address9 Grovelands Close
Charlton Kings
Cheltenham
Gloucestershire
GL53 8BS
Wales
Director NameMr Peter Nicholas Martin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(36 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 February 1996)
RoleFinance Director
Correspondence Address75 Percy Road
London
W12 9PX
Secretary NameJohn Kenneth Howell
NationalityBritish
StatusResigned
Appointed09 July 1992(36 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 November 1992)
RoleCompany Director
Correspondence Address33 Malvern Road
Hackney
London
E8 3LP
Secretary NameMr Jeremy Charles Richardson
NationalityBritish
StatusResigned
Appointed09 July 1992(36 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 August 1992)
RoleCompany Director
Correspondence Address5 Delavale Road
Winchcombe
Gloucestershire
GL54 5HN
Wales
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed16 November 1992(36 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameChristopher James Hilton-Childs
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(39 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressChiltons 15 The Castle
Holbrook
Horsham
West Sussex
RH12 5PX
Director NameMr Alan Neil McDowall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(39 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sharon Close
Great Bookham
Surrey
KT23 3LB
Director NameChristopher Glen Whitehead
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(41 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 1999)
RoleCompany Director
Correspondence Address6 Gascoigne Way
Bloxham
Oxfordshire
OX15 4TL
Director NameMr Andrew Peter Diggles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(42 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameMr Michael John Worthington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2005(49 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Midhurst Road
Ealing
London
W13 9TP
Director NameMrs Diane Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(54 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheriton Main Road
Marchwood
Southampton
Hants
SO40 4UB

Contact

Websitewolterskluwer.co.uk
Telephone020 82471100
Telephone regionLondon

Location

Registered Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25k at £1Wolters Kluwer Holdings (Uk) PLC
50.00%
Deferred
25k at £1Wolters Kluwer Holdings (Uk) PLC
50.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2019Application to strike the company off the register (3 pages)
29 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 August 2019Statement by Directors (1 page)
29 August 2019Solvency Statement dated 14/08/19 (1 page)
29 August 2019Statement of capital on 29 August 2019
  • GBP 1
(3 pages)
23 July 2019Confirmation statement made on 9 July 2019 with updates (5 pages)
31 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
23 July 2018Confirmation statement made on 9 July 2018 with updates (5 pages)
3 October 2017Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page)
3 October 2017Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages)
3 October 2017Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page)
3 October 2017Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
17 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 50,000
(4 pages)
17 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 50,000
(4 pages)
17 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 50,000
(4 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(5 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(5 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(5 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
10 November 2010Appointment of Mr John Goudie as a secretary (1 page)
10 November 2010Appointment of Mr John Goudie as a secretary (1 page)
9 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
9 November 2010Termination of appointment of Alan Mcdowall as a director (1 page)
9 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
9 November 2010Termination of appointment of Alan Mcdowall as a director (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
21 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
21 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
6 August 2009Return made up to 09/07/09; full list of members (6 pages)
6 August 2009Return made up to 09/07/09; full list of members (6 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 August 2008Return made up to 09/07/08; full list of members (6 pages)
1 August 2008Return made up to 09/07/08; full list of members (6 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
9 October 2007Return made up to 09/07/07; full list of members (6 pages)
9 October 2007Return made up to 09/07/07; full list of members (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
14 August 2006Return made up to 09/07/06; full list of members (6 pages)
14 August 2006Return made up to 09/07/06; full list of members (6 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
24 July 2005Return made up to 09/07/05; full list of members (6 pages)
24 July 2005Return made up to 09/07/05; full list of members (6 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
7 September 2004Return made up to 09/07/04; full list of members (6 pages)
7 September 2004Return made up to 09/07/04; full list of members (6 pages)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
20 August 2003Return made up to 09/07/03; full list of members (6 pages)
20 August 2003Return made up to 09/07/03; full list of members (6 pages)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
17 August 2002Return made up to 09/07/02; full list of members (6 pages)
17 August 2002Return made up to 09/07/02; full list of members (6 pages)
8 August 2001Return made up to 09/07/01; no change of members (4 pages)
8 August 2001Return made up to 09/07/01; no change of members (4 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
22 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
22 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
21 July 2000Return made up to 09/07/00; full list of members (6 pages)
21 July 2000Return made up to 09/07/00; full list of members (6 pages)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
10 August 1999Return made up to 09/07/99; full list of members (8 pages)
10 August 1999Return made up to 09/07/99; full list of members (8 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
21 December 1998New director appointed (3 pages)
21 December 1998New director appointed (3 pages)
23 October 1998Director's particulars changed (1 page)
23 October 1998Director's particulars changed (1 page)
27 August 1998Return made up to 09/07/98; full list of members (7 pages)
27 August 1998Return made up to 09/07/98; full list of members (7 pages)
17 March 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
17 March 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
29 July 1997Return made up to 09/07/97; full list of members (6 pages)
29 July 1997Return made up to 09/07/97; full list of members (6 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
6 March 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
6 March 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
15 July 1996Return made up to 09/07/96; full list of members (7 pages)
15 July 1996Return made up to 09/07/96; full list of members (7 pages)
23 May 1996Registered office changed on 23/05/96 from: 136-142 bramley road london W1O 6SR (1 page)
23 May 1996Registered office changed on 23/05/96 from: 136-142 bramley road london W1O 6SR (1 page)
12 May 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
12 May 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
5 December 1995New director appointed (6 pages)
5 December 1995New director appointed (6 pages)
14 November 1995Director resigned (4 pages)
14 November 1995Director resigned (4 pages)
7 August 1995Return made up to 09/07/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 August 1995Return made up to 09/07/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 May 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
18 May 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
9 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1994Accounts made up to 31 December 1993 (7 pages)
4 October 1994Accounts made up to 31 December 1993 (7 pages)
21 January 1994Accounts made up to 31 December 1992 (6 pages)
21 January 1994Accounts made up to 31 December 1992 (6 pages)
6 October 1992Accounts made up to 31 December 1991 (5 pages)
6 October 1992Accounts made up to 31 December 1991 (5 pages)
14 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 August 1991Accounts made up to 31 December 1990 (5 pages)
23 August 1991Accounts made up to 31 December 1990 (5 pages)
1 November 1990Accounts made up to 31 December 1989 (5 pages)
1 November 1990Accounts made up to 31 December 1989 (5 pages)
7 December 1989Accounts made up to 31 December 1988 (5 pages)
7 December 1989Accounts made up to 31 December 1988 (5 pages)
13 January 1989Accounts made up to 31 December 1987 (5 pages)
13 January 1989Accounts made up to 31 December 1987 (5 pages)
22 January 1988Accounts made up to 31 December 1986 (11 pages)
22 January 1988Accounts made up to 31 December 1986 (11 pages)
18 February 1987Accounts made up to 31 December 1985 (12 pages)
18 February 1987Accounts made up to 31 December 1985 (12 pages)
22 April 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
22 April 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
17 March 1956Incorporation (17 pages)
17 March 1956Incorporation (17 pages)