Company NameAspen Litharne Publishing Limited
DirectorAspen Corporate Director Limited
Company StatusDissolved
Company Number01160418
CategoryPrivate Limited Company
Incorporation Date15 February 1974(50 years, 2 months ago)
Previous NameLitharne Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameRoger John Turbin
NationalityBritish
StatusCurrent
Appointed19 January 2001(26 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address9 Buttercup Close
Billericay
Essex
CM12 0SX
Director NameAspen Corporate Director Limited (Corporation)
StatusCurrent
Appointed31 July 1997(23 years, 5 months after company formation)
Appointment Duration26 years, 9 months
Correspondence AddressAvon House Kensington Village
Avonmore Road
London
W14 8TS
Director NameValerie Eleanor Atkinson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 May 1992)
RoleFinancial Controller
Correspondence AddressWelcroft Binton Road
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8PP
Director NameGerald Joseph Fox
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressThe Rosary
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8RG
Director NameStephanie Gillean Fox
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 August 1994)
RoleCompany Director
Correspondence AddressThe Rosary
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8RG
Director NameSheila Underwood
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 April 1994)
RoleAdvertising Consultant
Correspondence AddressPentre House
Nannerch
Mold
Clywd
CH7 5RO
Wales
Secretary NameValerie Eleanor Atkinson
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 May 1992)
RoleCompany Director
Correspondence AddressWelcroft Binton Road
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8PP
Director NameMr Dominic Peter Joseph Fox
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(18 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 1997)
RoleChartered Accountant
Correspondence AddressThe Rosary
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8RG
Secretary NameMr Dominic Peter Joseph Fox
NationalityBritish
StatusResigned
Appointed22 May 1992(18 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 1994)
RoleChartered Accountant
Correspondence AddressThe Rosary
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8RG
Director NameMr Peter Loughborough Barber
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(20 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dorlcote Road
London
SW18 3RT
Director NameSimon Bradley Ogden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(20 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Doggetts Farm Road
Higher Denham
Buckinghamshire
UB9 5EH
Director NameNeil Forester Worgan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(20 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rothschild Road
London
W4 5HS
Secretary NameAndrew James McRae
NationalityBritish
StatusResigned
Appointed11 August 1994(20 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 1995)
RoleCompany Director
Correspondence Address32 Arlington Road
Ealing
London
W13 8PE
Secretary NameMark Andrew Rogers
NationalityBritish
StatusResigned
Appointed01 July 1995(21 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Roofs
Grey Roofs, Box
Stroud
Gloucestershire
GL6 9HD
Wales
Secretary NameMr Michael David Comras
NationalityBritish
StatusResigned
Appointed14 August 2000(26 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Osborne Road
Potters Bar
Hertfordshire
EN6 1RZ

Location

Registered AddressAvon House Kensington Village
Avonmore Road
London
W14 8TS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£704,579
Cash£539
Current Liabilities£148,800

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 August 2005Dissolved (1 page)
11 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
25 January 2005Liquidators statement of receipts and payments (5 pages)
19 July 2004Liquidators statement of receipts and payments (5 pages)
26 January 2004Liquidators statement of receipts and payments (5 pages)
25 July 2003Liquidators statement of receipts and payments (5 pages)
21 January 2003Liquidators statement of receipts and payments (5 pages)
5 August 2002Liquidators statement of receipts and payments (5 pages)
19 July 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
19 July 2001Declaration of solvency (3 pages)
19 July 2001Appointment of a voluntary liquidator (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001New secretary appointed (2 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 August 2000New secretary appointed (2 pages)
15 June 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 September 1999Secretary resigned (1 page)
12 August 1999Full accounts made up to 31 December 1998 (10 pages)
12 March 1999Full accounts made up to 31 December 1997 (17 pages)
18 January 1999Return made up to 31/12/98; no change of members (6 pages)
4 November 1998Auditor's resignation (1 page)
29 July 1998Registered office changed on 29/07/98 from: christ church cosway street london NW1 5NJ (1 page)
4 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/98
(6 pages)
13 August 1997Director resigned (1 page)
13 August 1997New director appointed (2 pages)
1 August 1997Full accounts made up to 31 December 1996 (19 pages)
26 February 1997Director resigned (1 page)
13 February 1997Return made up to 31/12/96; no change of members (4 pages)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
27 October 1996Auditor's resignation (2 pages)
7 October 1996Director resigned (1 page)
6 August 1996Full accounts made up to 31 December 1995 (15 pages)
19 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 December 1995New secretary appointed (2 pages)
2 August 1995Full accounts made up to 31 December 1994 (14 pages)