Company NameSenate Books Limited
Company StatusDissolved
Company Number01105581
CategoryPrivate Limited Company
Incorporation Date2 April 1973(51 years, 1 month ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)
Previous NameSalamander Books Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr David McKenzie Spence
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(18 years, 12 months after company formation)
Appointment Duration11 years, 10 months (closed 27 January 2004)
RoleAccountant
Correspondence Address24 Queens Road
Loughton
Essex
IG10 1RS
Director NameMr Colin Michael Gower
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1996(23 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 27 January 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCordwainers
Caring Lane, Leeds
Maidstone
Kent
ME17 1TJ
Director NameJohn Elliot Needleman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1997(24 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 27 January 2004)
RoleChartered Accountant
Correspondence AddressKerry 20 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AH
Secretary NameMr David McKenzie Spence
NationalityBritish
StatusClosed
Appointed30 June 1999(26 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address24 Queens Road
Loughton
Essex
IG10 1RS
Director NameKeith Ian Allen-Jones
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(18 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleSales Director
Correspondence Address40 Lillieshall Road
Clapham Old Town
London
SW4 0LP
Director NameMr Raymond John Bonds
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(18 years, 12 months after company formation)
Appointment Duration4 years (resigned 28 March 1996)
RoleManaging Director
Correspondence AddressLarkbeare
High Street
Dormansland
Surrey
RH7 6PU
Director NameMr Philip Howard Hughes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(18 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 1996)
RoleProduction Director
Correspondence Address10 George Street
Hanwell
London
W7 3TA
Director NameJosephus Maria Ludoviens Proost
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBelgian
StatusResigned
Appointed27 March 1992(18 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 1994)
RolePublisher
Correspondence AddressGrimstedestraat 53 - Bus 12
B-2300 Turnhout
Belgium
Secretary NameMr David McKenzie Spence
NationalityBritish
StatusResigned
Appointed27 March 1992(18 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 October 1996)
RoleCompany Director
Correspondence Address24 Queens Road
Loughton
Essex
IG10 1RS
Director NameJan Jacobs
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed19 December 1994(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 1996)
RoleCompany Director
Correspondence AddressDen Abt 86
Beerse
B2340
Director NameHerman Peeters
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed19 December 1994(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 1996)
RoleCompany Director
Correspondence AddressSperwerlaan 8
2280 Grobbendonk
Belgium
Director NameVincent Proost
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed19 December 1994(21 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 November 1997)
RoleCompany Director
Correspondence AddressGeneraal Drubbebtr 105
2600 Berchem
Belgium
Director NameRichard Rutherforth Collins
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(23 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 1997)
RolePublisher
Correspondence Address33 Leppoc Road
London
SW4 9LS
Director NameFrancesca Fisher
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(23 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 May 1997)
RolePublishing
Correspondence Address19a Cambray Road
London
SW12 0DX
Secretary NameWilliam Robert Willis
NationalityBritish
StatusResigned
Appointed08 October 1996(23 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address37 Mill Road
Water Eaton
Bletchley
Buckinghamshire
MK2 2LB

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1V 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,263
Current Liabilities£11,263

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
4 July 2002Director's particulars changed (1 page)
4 April 2002Return made up to 27/03/01; full list of members (6 pages)
19 December 2001Notice of completion of voluntary arrangement (2 pages)
8 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 2000 (3 pages)
8 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 26 October 2001 (3 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
4 July 2000Full accounts made up to 31 August 1998 (17 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
19 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 1999 (2 pages)
2 November 1999Full accounts made up to 31 December 1997 (19 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
19 May 1999Return made up to 27/03/99; full list of members (7 pages)
17 April 1999Memorandum and Articles of Association (28 pages)
1 April 1999Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 1998 (2 pages)
11 November 1998Company name changed salamander books LIMITED\certificate issued on 11/11/98 (2 pages)
7 November 1998Particulars of mortgage/charge (5 pages)
4 November 1998Declaration of satisfaction of mortgage/charge (1 page)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
3 November 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (5 pages)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Full accounts made up to 31 December 1996 (22 pages)
31 March 1998Return made up to 27/03/98; full list of members (8 pages)
10 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Particulars of mortgage/charge (3 pages)
30 December 1997New director appointed (4 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
1 December 1997Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
22 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
3 August 1997Statement of affairs (2 pages)
3 August 1997Ad 30/06/97--------- £ si 3177500@1=3177500 £ ic 635000/3812500 (2 pages)
15 July 1997Nc inc already adjusted 30/06/97 (1 page)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Director resigned (1 page)
4 April 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996New director appointed (2 pages)
13 October 1996New secretary appointed (2 pages)
13 October 1996Secretary resigned (1 page)
17 September 1996New director appointed (2 pages)
11 July 1996Full accounts made up to 31 December 1995 (21 pages)
7 June 1996Particulars of mortgage/charge (7 pages)
30 April 1996New director appointed (2 pages)
30 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Return made up to 27/03/96; no change of members (7 pages)
2 May 1995Full accounts made up to 31 December 1994 (19 pages)
10 April 1995Return made up to 27/03/95; change of members (10 pages)
29 March 1995Auditor's resignation (2 pages)
21 March 1995Registered office changed on 21/03/95 from: 129-137 york way london N7 9LG (1 page)