Company NameReed Publishing Pension Trustee Limited
Company StatusDissolved
Company Number00576022
CategoryPrivate Limited Company
Incorporation Date21 December 1956(67 years, 4 months ago)
Dissolution Date24 January 2006 (18 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 NameRe Directors (No 1) Limited (Corporation)
StatusClosed
Appointed07 August 1996(39 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 24 January 2006)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors No 2 Limited (Corporation)
StatusClosed
Appointed07 August 1996(39 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 24 January 2006)
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed03 September 1996(39 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 24 January 2006)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRichard Gordon Baker
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(35 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 August 1995)
RoleDirector Of Corporate Services
Correspondence AddressHighbank House 19 The Street
West Horsley
Leatherhead
Surrey
KT24 6BA
Director NameSir Peter John Davis
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(35 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1994)
RoleChairman & Chief Executive
Correspondence Address20 Chester Row
London
SW1W 9JH
Director NameJeremy Frederick Van Den Arend
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(35 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 September 1992)
RolePersonnel Director
Correspondence Address29 St Lukes Street
London
SW3 3RP
Secretary NameLeslie Dixon
NationalityBritish
StatusResigned
Appointed28 June 1992(35 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Director NameIan Alexander Noble Irvine
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(37 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 July 1996)
RoleExecutive Director
Correspondence Address14 Tregunter Road
London
SW10 9LR
Director NameMr Nigel John Stapleton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(37 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 August 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Walls
76 Ashley Park Avenue
Walton-On-Thames
Surrey
KT12 1EU
Director NameMr Willoughby Mark St John Radcliffe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(38 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 August 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
30 August 2005Application for striking-off (1 page)
25 August 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
26 July 2005Return made up to 28/06/05; full list of members (2 pages)
8 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
15 July 2004Return made up to 28/06/04; full list of members (5 pages)
4 June 2004Secretary's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
20 January 2004Registered office changed on 20/01/04 from: c/o reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page)
25 July 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
21 July 2003Return made up to 28/06/03; no change of members (4 pages)
4 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
31 July 2002Registered office changed on 31/07/02 from: 25 victoria street london SW1H 0EX (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Secretary's particulars changed (1 page)
21 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 July 2001Return made up to 28/06/01; no change of members (4 pages)
5 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 August 2000Return made up to 28/06/00; full list of members (6 pages)
13 December 1999Memorandum and Articles of Association (15 pages)
13 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
5 August 1999Return made up to 28/06/99; no change of members (5 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
13 August 1998Return made up to 28/06/98; change of members (6 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
29 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/07/97
(6 pages)
21 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
9 September 1996New secretary appointed (2 pages)
9 September 1996Secretary resigned (1 page)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
2 August 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 July 1996Director resigned (1 page)
14 March 1996Director's particulars changed (2 pages)
20 October 1995Full accounts made up to 31 March 1995 (6 pages)
6 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 August 1995Director resigned;new director appointed (4 pages)
27 July 1995Return made up to 28/06/95; no change of members (12 pages)
6 June 1995Registered office changed on 06/06/95 from: 6 chesterfield gardens london W1Y 7FD (1 page)