Company NameCombined Service Publications Limited
DirectorGraham Stanley Philip Thomas
Company StatusDissolved
Company Number00635095
CategoryPrivate Limited Company
Incorporation Date14 August 1959(64 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Graham Stanley Philip Thomas
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1990(31 years, 3 months after company formation)
Appointment Duration33 years, 5 months
RoleAdvertising Representative
Correspondence Address17 Kings Road
Alton
Hampshire
GU34 1PZ
Secretary NameDelia Millicent Thomas
NationalityBritish
StatusCurrent
Appointed01 February 2000(40 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleStaff Nurse
Correspondence AddressHope House
17 Kings Road
Alton
Hampshire
GU34 1PZ
Director NameMr Peter Peters
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(31 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 October 1999)
RoleChartered Accountant
Correspondence AddressTwo Acres Langhurst Wood Road
Horsham
West Sussex
RH12 4QD
Director NameMr Derek Edward Hope Thomas
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(31 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 1998)
RoleAdvertising Representative
Correspondence AddressWhistlene
Weybank
Bentley Nr Farnham
Surrey
GU10 5LB
Secretary NameMr Peter Peters
NationalityBritish
StatusResigned
Appointed01 December 1990(31 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 October 1999)
RoleCompany Director
Correspondence AddressTwo Acres Langhurst Wood Road
Horsham
West Sussex
RH12 4QD
Director NameAndrew John William Wells-King
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(39 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2000)
RoleProduction Manager
Correspondence Address11 New Road
Sandhurst
Berkshire
GU47 8EF
Secretary NameAndrew John William Wells-King
NationalityBritish
StatusResigned
Appointed27 October 1999(40 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 January 2000)
RoleCompany Director
Correspondence Address11 New Road
Sandhurst
Berkshire
GU47 8EF

Location

Registered AddressCarolyn House
29/31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£226,982
Cash£10,280
Current Liabilities£232,517

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 September 2003Dissolved (1 page)
26 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
12 February 2003Liquidators statement of receipts and payments (5 pages)
17 July 2002Liquidators statement of receipts and payments (5 pages)
23 January 2002Liquidators statement of receipts and payments (5 pages)
15 October 2001Liquidators statement of receipts and payments (8 pages)
13 August 2001Liquidators statement of receipts and payments (8 pages)
17 August 2000Statement of affairs (12 pages)
24 July 2000Registered office changed on 24/07/00 from: po box 4 farnborough hampshire GU14 7LR (1 page)
21 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 2000Appointment of a voluntary liquidator (1 page)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned;director resigned (1 page)
5 February 2000Return made up to 01/12/99; no change of members (6 pages)
14 January 2000Secretary resigned;director resigned (1 page)
17 November 1999Secretary resigned;director resigned (1 page)
17 November 1999New secretary appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 March 1999Accounts for a small company made up to 31 March 1998 (13 pages)
31 December 1998Return made up to 01/12/98; full list of members (6 pages)
20 April 1998Director resigned (1 page)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Return made up to 01/12/97; no change of members (4 pages)
22 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1997Particulars of mortgage/charge (6 pages)
27 February 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
13 January 1997Return made up to 01/12/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
28 December 1995Return made up to 01/12/95; full list of members (6 pages)