Company NameInn Publishing Co. Limited
Company StatusDissolved
Company Number01190463
CategoryPrivate Limited Company
Incorporation Date13 November 1974(49 years, 5 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr David Michael Compton
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(16 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 10 July 2001)
RoleCoffee Merchant
Correspondence AddressBirchwood
56a The Plain
Epping
Essex
CM16 6TL
Director NameAnthony David Wood
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(25 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 10 July 2001)
RoleCoffee Merchant
Correspondence Address18 Doncel Court
Forest View
London
E4 7AW
Secretary NameCelia Compton
NationalityBritish
StatusClosed
Appointed25 February 2000(25 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 10 July 2001)
RoleCompany Director
Correspondence AddressBirchwood
The Plain
Epping
Essex
CM16 6TL
Director NameCecil George Allan Drew
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(16 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2000)
RoleCoffee Merchant
Correspondence Address58 Ayres Street
London
SE1 1EU
Secretary NameMr David Michael Compton
NationalityBritish
StatusResigned
Appointed15 March 1991(16 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressBirchwood
56a The Plain
Epping
Essex
CM16 6TL

Location

Registered Address58 Ayres Street
London
SE1 1EU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 March 2001First Gazette notice for voluntary strike-off (1 page)
2 February 2001Application for striking-off (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 March 2000Secretary resigned (1 page)
24 February 2000Director resigned (2 pages)
6 April 1999Full accounts made up to 31 December 1998 (9 pages)
22 March 1999Return made up to 15/03/99; full list of members (6 pages)
8 May 1998Full accounts made up to 31 December 1997 (9 pages)
25 March 1998Return made up to 15/03/98; no change of members (4 pages)
23 April 1997Full accounts made up to 31 December 1996 (9 pages)
20 March 1997Return made up to 15/03/97; no change of members (4 pages)
13 May 1996Full accounts made up to 31 December 1995 (9 pages)
21 March 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/03/96
(6 pages)
20 April 1995Full accounts made up to 31 December 1994 (9 pages)
24 March 1995Return made up to 15/03/95; no change of members (4 pages)