Company NameMurdoch Magazines (UK) Limited
Company StatusDissolved
Company Number00598652
CategoryPrivate Limited Company
Incorporation Date10 February 1958(66 years, 3 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1997(39 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 06 April 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(43 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 06 April 2004)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Secretary NameMrs Carla Stone
NationalityBritish
StatusClosed
Appointed31 October 2001(43 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 06 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(44 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 06 April 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameAugust Antonius Fischer
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed20 December 1992(34 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 1995)
RoleManaging Director Niplc
Correspondence Address58 Egerton Crescent
London
SW3 2ED
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed20 December 1992(34 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed20 December 1992(34 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameJohn Edward Widdows
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(37 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 1997)
RoleBudget Director
Correspondence Address24 Waterford Road
Shoeburyness
Essex
SS3 9HH

Location

Registered Address1 Virginia Street
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Net Worth-£27,995,000
Current Liabilities£27,995,000

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Application for striking-off (1 page)
21 March 2003Director's particulars changed (1 page)
3 January 2003Return made up to 21/12/02; full list of members (6 pages)
26 October 2002New director appointed (3 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
7 January 2002Return made up to 20/12/01; full list of members (5 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001New director appointed (6 pages)
4 December 2001Director resigned (1 page)
26 October 2001Accounts for a dormant company made up to 30 June 2001 (6 pages)
17 January 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
15 January 2001Return made up to 20/12/00; full list of members (5 pages)
25 May 2000Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page)
21 January 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
23 December 1999Return made up to 20/12/99; full list of members (11 pages)
12 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
31 December 1998Return made up to 20/12/98; full list of members (7 pages)
24 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
27 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
5 February 1997Director's particulars changed (1 page)
30 December 1996Return made up to 20/12/96; full list of members (6 pages)
25 March 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
11 January 1996Return made up to 20/12/95; full list of members (6 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
28 March 1995New director appointed (4 pages)
11 February 1988Return made up to 08/12/87; full list of members (7 pages)