Company NameHaymarket Autosport & Classic Publications Limited
Company StatusDissolved
Company Number00979380
CategoryPrivate Limited Company
Incorporation Date12 May 1970(53 years, 11 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NameHaymarket Autosport Publications Limited

Business Activity

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

Directors

Secretary NameMr Philip Stanley Goodman
NationalityBritish
StatusClosed
Appointed09 February 2005(34 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dellcott Close
Welwyn Garden City
Hertfordshire
AL8 7BB
Director NameMr Jeremy Dyce Duckworth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(35 years, 11 months after company formation)
Appointment Duration2 years (closed 30 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwinbrook Cottage
Swinbrook
Burford
Oxon
OX18 4DZ
Director NameMr Wesley John Tee
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(22 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 August 1996)
RolePublisher/Printer
Correspondence AddressTeesdale Old Hall Lane
Walton On The Naze
Essex
CO14 8LF
Director NameMr James Geoffrey Beeson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(22 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 November 1996)
RolePrinter
Correspondence AddressTudor Cottage
Dallington
Wickham Market
Suffolk
IP13 0JL
Director NameMr Derek Vernon Blake
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(22 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 November 1996)
RolePrinter
Correspondence Address15 Whadden Chase
Ingatestone
Essex
CM4 9HF
Secretary NameMiss Kathleen Gertude Roberts
NationalityBritish
StatusResigned
Appointed19 July 1992(22 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 1996)
RoleCompany Director
Correspondence Address51 Squirrels Heath Road
Harold Wood
Romford
Essex
RM3 0LS
Director NameMr Thomas Nightingale
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(25 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 1997)
RoleFinance Director
Correspondence Address74 Churston Drive
Morden
Surrey
SM4 4JQ
Director NameDavid Baird Fraser
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(26 years, 5 months after company formation)
Appointment Duration4 years (resigned 06 November 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Director NameMr Eric Alliott Verdon-Roe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(26 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 October 2007)
RolePublisher
Country of ResidenceEngland
Correspondence AddressWestrow House
Holwell
Sherborne
Dorset
DT9 5LF
Director NameMalcolm Frank Franklin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(26 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2004)
RolePublisher
Correspondence AddressHoney Cottage 4 Hynesbury Road
Friarscliff
Christchurch
Dorset
BH23 4ER
Director NameMr Simon Francis Daukes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(30 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Gunterstone Road
London
W14 9BS
Director NameJeremy Huw Vaughan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(30 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address50 Wolseley Road
Mosman
Nsw 2055
Australia
Director NameDerek Bartram Redfern
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(30 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gally Hill Road
Church Crookham
Fleet
Hampshire
GU52 6LH
Director NameMr John Robert Andrew Chambers
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(30 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 21 April 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Lodge 78 Kingston Road
Wimbledon
London
SW19 1LA
Director NameMr Melvyn Ross Nichols
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(30 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2007)
RoleEditorial Director
Country of ResidenceEngland
Correspondence Address11 Rectory Road
London
SW13 0DU
Director NameWilliam John Howard Murray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(30 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2005)
RoleAdvertising Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Copse End
Camberley
Surrey
GU15 2BP
Director NamePaul Harpin
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(30 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2007)
RoleDesign Director
Correspondence Address85 Brooklands Park
Blackheath
London
SE3 9AJ
Director NameMr Brian John Freeman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(30 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Fitzalan Road
Claygate
Surrey
KT10 0LX
Director NameKevin Costello
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(30 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Trowlock Avenue
Teddington
Middlesex
TW11 9QT
Director NamePeter Murray Foubister
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(30 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressArbrook Cottage 84 Manor Road South
Esher
Surrey
KT10 0QQ
Director NameMr Stephen John Cropley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed09 June 2000(30 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2007)
RoleEditor In Chief
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes
Kemble
Cirencester
Gloucestershire
GL7 6AA
Wales
Secretary NameDavid Baird Fraser
NationalityBritish
StatusResigned
Appointed06 November 2000(30 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Secretary NameDavid Baird Fraser
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(30 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Director NameJulian David Chislett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(30 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2007)
RolePublisher
Correspondence AddressTudor House
Hampton Court Road
East Molesey
Surrey
KT8 9BZ
Director NameMs Sarah Rowena Magraw
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(31 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2002)
RoleCirculation Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Castelnau Gardens
Barnes
London
SW13 8DU
Director NameMr Anthony Kees Schulp
Date of BirthMay 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2001(31 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 January 2007)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundabouts Farm
River Common
Petworth
West Sussex
GU28 9BH
Director NameSean Reel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(32 years, 4 months after company formation)
Appointment Duration10 months (resigned 18 July 2003)
RoleCirculation Director
Correspondence Address6 President Quay House
St Katherine Way
London
E1W 1UF
Director NameRobert James McDowell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(32 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Clevedon Road
Kingston Upon Thames
Surrey
KT1 3AD

Location

Registered Address174 Hammersmith Road
London
W6 7JP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,534
Current Liabilities£1,534

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
31 October 2007Application for striking-off (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2007Director resigned (1 page)
20 December 2006Director's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 October 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 June 2006New director appointed (2 pages)
27 April 2006Director resigned (1 page)
11 November 2005Return made up to 10/10/05; full list of members (13 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 June 2005Director resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned (1 page)
14 January 2005Director resigned (1 page)
10 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 March 2004Particulars of mortgage/charge (10 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 March 2004Resolutions
  • RES13 ‐ Re dir and sec powers 04/02/04
(1 page)
10 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 August 2003Director resigned (1 page)
20 December 2002Particulars of mortgage/charge (3 pages)
9 December 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director's particulars changed (1 page)
29 November 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director's particulars changed (1 page)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 March 2002New director appointed (3 pages)
29 March 2002Director's particulars changed (1 page)
8 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 September 2001New secretary appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Director's particulars changed (1 page)
23 July 2001Company name changed haymarket autosport publications LIMITED\certificate issued on 23/07/01 (2 pages)
31 May 2001New director appointed (2 pages)
12 March 2001Director's particulars changed (1 page)
23 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 September 2000New director appointed (3 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
28 January 2000Memorandum and Articles of Association (30 pages)
15 December 1999Company name changed B.B.E.colour LIMITED\certificate issued on 16/12/99 (2 pages)
9 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1999Return made up to 10/10/99; full list of members (10 pages)
15 October 1999Full accounts made up to 31 December 1998 (10 pages)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
24 November 1998Return made up to 10/10/98; full list of members (7 pages)
24 November 1998Director's particulars changed (1 page)
13 October 1998Full accounts made up to 31 December 1997 (12 pages)
23 June 1998Registered office changed on 23/06/98 from: 12/14 ansdell street london W8 5TR (1 page)
18 December 1997Auditor's resignation (1 page)
10 November 1997Return made up to 10/10/97; full list of members (8 pages)
17 October 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
22 July 1997Return made up to 15/07/97; change of members (8 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
24 March 1997Return made up to 19/07/96; full list of members (9 pages)
24 March 1997Location of register of members (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Location of debenture register (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
14 November 1996New secretary appointed;new director appointed (3 pages)
14 November 1996New director appointed (3 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996Registered office changed on 14/11/96 from: c/o teesdale group of companies, standard house, bonhill street, london. EC2A 4DA (1 page)
14 November 1996New director appointed (3 pages)
18 October 1996Director resigned (1 page)
28 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
21 November 1995Return made up to 19/07/95; full list of members (8 pages)
10 August 1995New director appointed (4 pages)
21 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
12 May 1970Incorporation (13 pages)