Company NameKluwer Publishing Limited
Company StatusDissolved
Company Number01333575
CategoryPrivate Limited Company
Incorporation Date12 October 1977(46 years, 6 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NameThirteenth Shelf Trading Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr John Goudie
StatusClosed
Appointed30 September 2010(32 years, 12 months after company formation)
Appointment Duration9 years, 5 months (closed 03 March 2020)
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMs Samantha Joanne Bond
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2017(39 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 03 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMr Jean Pierre Dubois
Date of BirthJuly 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed19 June 1991(13 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 August 1995)
RoleCompany Director
Correspondence Address14 Clifford Manor Road
Guildford
Surrey
GU4 8HG
Director NameChristopher James Hilton-Childs
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(13 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressChiltons 15 The Castle
Holbrook
Horsham
West Sussex
RH12 5PX
Director NameHans Ferdinand Staal
Date of BirthOctober 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed19 June 1991(13 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 December 2000)
RoleCompany Director
Correspondence Address27 Henley Drive Coombe Hill Road
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7EB
Secretary NameChristopher James Hilton-Childs
NationalityBritish
StatusResigned
Appointed19 June 1991(13 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressChiltons 15 The Castle
Holbrook
Horsham
West Sussex
RH12 5PX
Director NameChristopher Glen Whitehead
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 1999)
RoleCompany Director
Correspondence Address6 Gascoigne Way
Bloxham
Oxfordshire
OX15 4TL
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed27 May 1997(19 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameMr Andrew Peter Diggles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(21 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 27 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameMr Christopher Andrew Burton-Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(27 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonedene
3 Mylor Close
Horsell, Woking
Surrey
GU21 4DD
Director NameMr Michael John Worthington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2005(28 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Midhurst Road
Ealing
London
W13 9TP
Director NameMrs Diane Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(32 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheriton Main Road
Marchwood
Southampton
Hants
SO40 4UB

Contact

Websitekluwers-insurance-guide.co.uk

Location

Registered Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

920k at £1Wolters Kluwer (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
6 December 2019Application to strike the company off the register (3 pages)
29 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 August 2019Solvency Statement dated 14/08/19 (1 page)
29 August 2019Statement by Directors (1 page)
29 August 2019Statement of capital on 29 August 2019
  • GBP 1
(3 pages)
2 July 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
5 June 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
4 July 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
3 October 2017Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages)
3 October 2017Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page)
3 October 2017Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
4 July 2017Notification of Wolters Kluwer (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Wolters Kluwer (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 920,000
(6 pages)
11 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 920,000
(6 pages)
17 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 920,000
(3 pages)
17 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 920,000
(3 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 920,000
(3 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 920,000
(3 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
25 April 2012Termination of appointment of Christopher Burton-Brown as a director (1 page)
25 April 2012Termination of appointment of Christopher Burton-Brown as a director (1 page)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
11 November 2010Appointment of Mr John Goudie as a secretary (1 page)
11 November 2010Appointment of Mr John Goudie as a secretary (1 page)
10 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
10 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (11 pages)
14 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (11 pages)
22 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
22 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
6 August 2009Return made up to 19/06/09; full list of members (5 pages)
6 August 2009Return made up to 19/06/09; full list of members (5 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
1 August 2008Return made up to 19/06/08; full list of members (5 pages)
1 August 2008Return made up to 19/06/08; full list of members (5 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
12 July 2007Return made up to 19/06/07; full list of members (5 pages)
12 July 2007Return made up to 19/06/07; full list of members (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
19 July 2006Return made up to 19/06/06; full list of members (5 pages)
19 July 2006Return made up to 19/06/06; full list of members (5 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
24 July 2005Return made up to 19/06/05; full list of members (5 pages)
24 July 2005Return made up to 19/06/05; full list of members (5 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
9 July 2004Return made up to 19/06/04; full list of members (5 pages)
9 July 2004Return made up to 19/06/04; full list of members (5 pages)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
16 July 2003Return made up to 19/06/03; full list of members (5 pages)
16 July 2003Return made up to 19/06/03; full list of members (5 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
17 August 2002Return made up to 19/06/02; full list of members (5 pages)
17 August 2002Return made up to 19/06/02; full list of members (5 pages)
28 June 2001Return made up to 19/06/01; full list of members (4 pages)
28 June 2001Return made up to 19/06/01; full list of members (4 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
22 December 2000Full accounts made up to 31 December 1999 (8 pages)
22 December 2000Full accounts made up to 31 December 1999 (8 pages)
28 June 2000Return made up to 19/06/00; full list of members (5 pages)
28 June 2000Return made up to 19/06/00; full list of members (5 pages)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
9 July 1999Return made up to 19/06/99; full list of members (7 pages)
9 July 1999Return made up to 19/06/99; full list of members (7 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
21 December 1998New director appointed (3 pages)
21 December 1998New director appointed (3 pages)
7 July 1998Full accounts made up to 31 December 1997 (8 pages)
7 July 1998Return made up to 19/06/98; full list of members (6 pages)
7 July 1998Return made up to 19/06/98; full list of members (6 pages)
7 July 1998Full accounts made up to 31 December 1997 (8 pages)
5 September 1997Full accounts made up to 31 December 1996 (8 pages)
5 September 1997Full accounts made up to 31 December 1996 (8 pages)
16 July 1997Return made up to 19/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 July 1997Return made up to 19/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New secretary appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997New secretary appointed (2 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
27 June 1996Return made up to 19/06/96; full list of members (6 pages)
27 June 1996Return made up to 19/06/96; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
6 September 1995Director resigned (4 pages)
6 September 1995Director resigned (4 pages)
25 July 1995Return made up to 19/06/95; full list of members
  • 363(287) ‐ Registered office changed on 25/07/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1995Return made up to 19/06/95; full list of members
  • 363(287) ‐ Registered office changed on 25/07/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1994Full accounts made up to 31 December 1993 (8 pages)
8 October 1994Full accounts made up to 31 December 1993 (8 pages)
31 October 1993Full accounts made up to 31 December 1992 (9 pages)
31 October 1993Full accounts made up to 31 December 1992 (9 pages)
19 August 1992Full accounts made up to 31 December 1991 (7 pages)
19 August 1992Full accounts made up to 31 December 1991 (7 pages)
13 November 1991Full accounts made up to 31 December 1990 (11 pages)
13 November 1991Full accounts made up to 31 December 1990 (11 pages)
8 November 1990Full accounts made up to 31 December 1989 (15 pages)
8 November 1990Full accounts made up to 31 December 1989 (15 pages)
20 November 1989Full accounts made up to 31 December 1988 (16 pages)
20 November 1989Full accounts made up to 31 December 1988 (16 pages)
23 June 1988Full accounts made up to 31 December 1987 (14 pages)
23 June 1988Full accounts made up to 31 December 1987 (14 pages)
1 May 1987Full accounts made up to 31 December 1986 (16 pages)
1 May 1987Full accounts made up to 31 December 1986 (16 pages)
19 June 1986Full accounts made up to 31 December 1985 (17 pages)
19 June 1986Full accounts made up to 31 December 1985 (17 pages)