Company NameJane's Fighting Ships Publishing Company Limited
Company StatusDissolved
Company Number00725582
CategoryPrivate Limited Company
Incorporation Date30 May 1962(61 years, 11 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

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

Directors

Director NameScott Christian Key
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed31 August 2007(45 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 31 March 2009)
RoleCompany Director
Correspondence AddressGorse Hill Rising
Gorse Hill Road
Virginia Water
Surrey
GU25 4AS
Director NameJeffrey Richard Tarr
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed31 August 2007(45 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address4485 East Prentice Place
Greenwood Village
Colorado
Co 80121
United States
Secretary NameFrancis Joseph Mullins
StatusClosed
Appointed31 August 2007(45 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address9226 Ritenour Ct
Lone Tree
Colorado 80124
United States
Director NameBernard Laverick
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(30 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 September 2002)
RoleSecretary
Correspondence Address150 Days Lane
Blackfen
Sidcup
Kent
DA15 8JS
Director NameMichael Phillip Staton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(30 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 August 2007)
RoleAccountant
Correspondence AddressRockstone Cottage
St Johns Road
Crowborough
East Sussex
TN6 1RW
Secretary NameBernard Laverick
NationalityBritish
StatusResigned
Appointed11 January 1993(30 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 September 2002)
RoleCompany Director
Correspondence Address150 Days Lane
Blackfen
Sidcup
Kent
DA15 8JS
Director NameAlfred Harry Rolington
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(40 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Trafalgar Court
Wapping Wall
London
E1W 3TF
Secretary NameMichael Phillip Staton
NationalityBritish
StatusResigned
Appointed26 September 2002(40 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2007)
RoleAccountant
Correspondence AddressRockstone Cottage
St Johns Road
Crowborough
East Sussex
TN6 1RW
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2007(45 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 April 2008)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address163 Brighton Road
Coulsdon
Surrey
CR5 2YH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
3 November 2008Application for striking-off (1 page)
2 September 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
14 May 2008Appointment terminated secretary abogado nominees LIMITED (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 31/12/07; full list of members (6 pages)
25 January 2008Location of register of members (1 page)
21 September 2007New secretary appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned;director resigned (1 page)
7 September 2007New director appointed (2 pages)
16 August 2007Auditor's resignation (2 pages)
16 August 2007Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
24 July 2007Director resigned (1 page)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
2 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 March 2004Return made up to 31/12/03; full list of members (7 pages)
5 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Secretary resigned;director resigned (1 page)
5 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
4 February 2000Return made up to 31/12/99; no change of members
  • 363(287) ‐ Registered office changed on 04/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
22 February 1999Return made up to 11/02/99; full list of members (6 pages)
7 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
1 February 1998Return made up to 11/02/98; no change of members (4 pages)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
15 January 1996Return made up to 11/01/96; full list of members (6 pages)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
3 January 1991Company name changed thomorg no.14 LIMITED\certificate issued on 04/01/91 (2 pages)
19 December 1990Memorandum and Articles of Association (6 pages)
15 April 1988Company name changed standbrook publications LIMITED\certificate issued on 08/04/88 (2 pages)
30 May 1962Incorporation (20 pages)