Company NameTOBS Magazine Limited
Company StatusDissolved
Company Number00799604
CategoryPrivate Limited Company
Incorporation Date3 April 1964(60 years, 1 month ago)

Business Activity

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

Directors

Director NamePaul Malcolm Bridges
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Correspondence Address240 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RJ
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleDirector Of Companies
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1995(31 years, 4 months after company formation)
Appointment Duration28 years, 9 months
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Secretary NameThe African Investment Trust Limited (Corporation)
StatusCurrent
Appointed01 December 1993(29 years, 8 months after company formation)
Appointment Duration30 years, 5 months
Correspondence AddressCheapside House
138 Cheapside
London
EC2V 6BL
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 June 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakhill Drive
Welwyn
Hertfordshire
AL6 9NW
Director NameIan Robert Maxwell
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 November 1991)
RolePublisher
Correspondence AddressHeadington Hill Hall
Oxford
Director NameJohn Charles Ralph Nuttall-Smith
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 4 months after company formation)
Appointment Duration11 months (resigned 29 June 1992)
RoleGeneral Manager - Production
Correspondence Address77 Mycenae Road
Blackheath
London
SE3 7SE
Secretary NameMargaret Ann Gage
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address6 Hatchlands
Cuckfield
Haywards Heath
West Sussex
RH17 5LS
Director NameIan Robert Charles Maxwell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(27 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 January 1992)
RoleCompany Director
Correspondence AddressHeadington Hill Hall
Oxford
OX3 0BB
Director NameJesse Guy Watts
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(28 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleManaging Director
Correspondence Address75 Hazlebury Road
Fulham
London
SW6 2NA
Director NameMr Richard Edward Cockton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(29 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1995)
RoleChartered Accountant
Correspondence Address78 Cotton Avenue
Westcott Park Acton
London
W3 6YF

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 September 1996Return of final meeting in a members' voluntary winding up (3 pages)
6 August 1996Sp/res 24/7/96 re: liq's powers (1 page)
9 October 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 October 1995Appointment of a voluntary liquidator (2 pages)
9 October 1995Declaration of solvency (4 pages)
2 October 1995Return made up to 30/06/95; no change of members (6 pages)
22 September 1995Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
30 August 1995Full accounts made up to 30 September 1994 (7 pages)
25 August 1995Director resigned;new director appointed (2 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)