Marchwood
Southampton
Hants
SO40 4UB
Secretary Name | Mr John Goudie |
---|---|
Status | Closed |
Appointed | 30 September 2010(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 18 April 2017) |
Role | Company Director |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Mr Jean Pierre Dubois |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 April 1992(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 August 1995) |
Role | Company Director |
Correspondence Address | 14 Clifford Manor Road Guildford Surrey GU4 8HG |
Director Name | John Walford Lewis |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 October 1995) |
Role | Co Director |
Correspondence Address | Clatteringshaw 6 Forest Place Cross In Hand Heathfield East Sussex TN21 0TG |
Director Name | Mr Peter Nicholas Martin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 February 1996) |
Role | Finance Director |
Correspondence Address | 75 Percy Road London W12 9PX |
Secretary Name | John Kenneth Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(17 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 33 Malvern Road Hackney London E8 3LP |
Secretary Name | Norman Julian Ziman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(17 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fargaze Lee Road Saunderton Lee Princes Risborough Buckinghamshire HP27 9NX |
Director Name | Christopher James Hilton-Childs |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Chiltons 15 The Castle Holbrook Horsham West Sussex RH12 5PX |
Director Name | Mr Alan Neil McDowall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(20 years, 12 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sharon Close Great Bookham Surrey KT23 3LB |
Director Name | Christopher Glen Whitehead |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | 6 Gascoigne Way Bloxham Oxfordshire OX15 4TL |
Director Name | Mr Andrew Peter Diggles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(24 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pug House 2 Waterlow Road Reigate Surrey RH2 7EX |
Director Name | Mr Michael John Worthington |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2005(31 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Midhurst Road Ealing London W13 9TP |
Website | sweetandmaxwell.co.uk |
---|---|
Telephone | 020 36841433 |
Telephone region | London |
Registered Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Hove Publishers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2017 | Application to strike the company off the register (3 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
12 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
22 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Appointment of Mr John Goudie as a secretary (1 page) |
9 November 2010 | Termination of appointment of Alan Mcdowall as a director (1 page) |
9 November 2010 | Termination of appointment of Norman Ziman as a secretary (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (11 pages) |
23 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (11 pages) |
21 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
19 April 2010 | Appointment of Diane Williams as a director (3 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 May 2009 | Return made up to 02/04/09; full list of members (5 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 May 2008 | Return made up to 02/04/08; full list of members (5 pages) |
26 February 2008 | Company name changed firefly books LIMITED\certificate issued on 29/02/08 (3 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
25 April 2007 | Return made up to 02/04/07; full list of members (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
10 April 2006 | Return made up to 02/04/06; full list of members (5 pages) |
9 February 2006 | New director appointed (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
29 April 2005 | Return made up to 02/04/05; full list of members (5 pages) |
22 April 2005 | Director resigned (1 page) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
11 May 2004 | Return made up to 02/04/04; full list of members (5 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
1 May 2003 | Return made up to 02/04/03; full list of members (5 pages) |
3 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
2 May 2002 | Return made up to 02/04/02; no change of members (4 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
23 May 2001 | Return made up to 02/04/01; no change of members (4 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
5 May 2000 | Return made up to 02/04/00; full list of members (7 pages) |
7 October 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
16 April 1999 | Return made up to 02/04/99; full list of members (7 pages) |
25 March 1999 | Director resigned (1 page) |
21 December 1998 | New director appointed (3 pages) |
23 October 1998 | Director's particulars changed (1 page) |
1 May 1998 | Return made up to 02/04/98; full list of members (6 pages) |
17 March 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
6 March 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
20 September 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
20 September 1996 | Resolutions
|
23 May 1996 | Registered office changed on 23/05/96 from: 136-142 bramley road london W10 6SR (1 page) |
23 April 1996 | Return made up to 02/04/96; full list of members (6 pages) |
23 April 1996 | Director resigned (1 page) |
21 December 1995 | New director appointed (6 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
20 April 1995 | Return made up to 02/04/95; full list of members
|
25 July 1994 | Full accounts made up to 31 December 1993 (10 pages) |
8 July 1993 | Full accounts made up to 31 December 1992 (9 pages) |
15 May 1992 | Full accounts made up to 31 December 1991 (10 pages) |
6 September 1991 | Resolutions
|
19 April 1991 | Full accounts made up to 31 December 1990 (11 pages) |
9 May 1990 | Full accounts made up to 31 December 1989 (11 pages) |
24 November 1989 | Full accounts made up to 31 December 1988 (6 pages) |
7 November 1988 | Accounts made up to 31 December 1987 (2 pages) |
3 February 1988 | Accounts made up to 31 December 1986 (4 pages) |
28 November 1974 | Incorporation (17 pages) |