Company NameI H Publications Limited
Company StatusDissolved
Company Number00589158
CategoryPrivate Limited Company
Incorporation Date21 August 1957(66 years, 8 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameHelen Claire Parr
NationalityBritish
StatusClosed
Appointed04 February 1997(39 years, 5 months after company formation)
Appointment Duration10 years (closed 27 February 2007)
RoleCompany Director
Correspondence Address19 Forest Road
Loughton
Essex
IG10 1EB
Director NameMr Paul Gary Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2001(43 years, 6 months after company formation)
Appointment Duration6 years (closed 27 February 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Link Road
Stoneygate
Leicester
Leicestershire
LE2 3RA
Secretary NameMr Paul Gary Turner
NationalityBritish
StatusClosed
Appointed11 May 2001(43 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Link Road
Stoneygate
Leicester
Leicestershire
LE2 3RA
Director NameMr Richard Keith Olney
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2001(44 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 27 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address98 High Street
Sandridge
St. Albans
Hertfordshire
AL4 9BY
Director NameMr Simon Hoare Barrow
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(34 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 November 1992)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 16 Chelsea Embankment
London
SW3 4LA
Director NameMr Michael Anthony Warren
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(34 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManor Farm
Stanton
Gloucestershire
WR12 7NE
Secretary NamePaul Kendall
NationalityBritish
StatusResigned
Appointed26 April 1992(34 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address9 Albert Road
Caversham
Reading
Berkshire
RG4 7AN
Director NameRichard Boggis-Rolfe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(35 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 09 May 1997)
RoleExec Search Consultant
Correspondence Address15 Brechin Place
London
SW7 4QB
Director NameRobert Alan Schofield
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(36 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 11 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeadowside Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JD
Director NameMr Graham Richard Durgan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(39 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFielding House
Jubilee Road
Littlewick Green
Berkshire
SL6 3QU
Secretary NameRobert Alan Schofield
NationalityBritish
StatusResigned
Appointed18 March 1998(40 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowside Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JD
Director NameAnthony Arrowsmith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(44 years, 1 month after company formation)
Appointment Duration4 months (resigned 25 January 2002)
RoleAdvertising Executive
Correspondence AddressThe Hollies
Histons Hill Codsall
Wolverhampton
Staffordshire
WV8 2ER

Location

Registered Address30 Farringdon Street
London
EC4A 4EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£63,306

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
24 August 2006Application for striking-off (1 page)
3 May 2006Restoration by order of the court (3 pages)
22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 October 2004Application for striking-off (1 page)
21 May 2004Return made up to 26/04/04; full list of members (6 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 July 2003Return made up to 26/04/03; full list of members (6 pages)
11 July 2003Director's particulars changed (1 page)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 May 2002Return made up to 26/04/02; full list of members (6 pages)
5 February 2002Director resigned (1 page)
7 January 2002New director appointed (2 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
8 June 2001Return made up to 26/04/01; full list of members (7 pages)
22 May 2001New secretary appointed (2 pages)
5 March 2001New director appointed (3 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
15 May 2000Return made up to 26/04/00; full list of members (8 pages)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
12 May 1999Return made up to 26/04/99; full list of members (8 pages)
19 March 1999New secretary appointed (2 pages)
5 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
13 May 1998Return made up to 26/04/98; full list of members (6 pages)
27 August 1997New director appointed (2 pages)
17 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
15 May 1997Director resigned (1 page)
13 May 1997Return made up to 26/04/97; full list of members (6 pages)
22 May 1996Return made up to 26/04/96; full list of members (7 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
3 May 1995Return made up to 26/04/95; full list of members (12 pages)
13 October 1986Articles of association (9 pages)
12 June 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 April 1968Company name changed\certificate issued on 25/04/68 (2 pages)
21 August 1957Incorporation (15 pages)
21 August 1957Certificate of incorporation (1 page)