Company NameEdward Arnold (International) Limited
Company StatusDissolved
Company Number01345150
CategoryPrivate Limited Company
Incorporation Date21 December 1977(46 years, 3 months ago)
Dissolution Date3 June 1997 (26 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Anthony Malcolm Brown
NationalityBritish
StatusClosed
Appointed13 October 1991(13 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 03 June 1997)
RoleCompany Director
Correspondence Address34 South Eden Park Road
Beckenham
Kent
BR3 3BG
Director NameMr Anthony Malcolm Brown
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1993(15 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 03 June 1997)
RolePublishing
Correspondence Address34 South Eden Park Road
Beckenham
Kent
BR3 3BG
Director NameTimothy Mark Hely Hutchinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1994(16 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 03 June 1997)
RolePublisher
Correspondence Address25 Royal Crescent
London
W11 4SN
Director NameMark William Opzoomer
Date of BirthJuly 1987 (Born 36 years ago)
NationalityCanadian
StatusClosed
Appointed05 July 1995(17 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 03 June 1997)
RoleCompany Director
Correspondence Address51 Bradbourne Street
London
SW6 3TF
Director NamePhilip John Attenborough
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 1993)
RoleChairman
Correspondence AddressColdhanger
Seal
Sevenoaks
Kent
TN15 0EJ
Director NamePatrick Michael McKee Wright
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(15 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 August 1993)
RolePublishing
Country of ResidenceUnited States
Correspondence Address62 Mount Ararat Road
Richmond
Surrey
TW10 6PJ
Director NamePaul Murray Coley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 July 1995)
RolePublishing
Correspondence AddressThe Spinney
Beechway
Guildford
Surrey
GU1 2TA
Director NameHenry Stuart Hughes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(15 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 February 1994)
RolePublishing
Correspondence Address3 Broadwater Court
Broadwater Down
Tunbridge Wells
Kent
TN2 5PB

Location

Registered Address338 Euston Road
London
NW1 3BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
24 December 1996Application for striking-off (1 page)
25 October 1996Return made up to 13/10/96; full list of members (6 pages)
29 March 1996Full accounts made up to 31 December 1995 (8 pages)
15 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1995Return made up to 13/10/95; full list of members (6 pages)
11 October 1995Full accounts made up to 31 December 1994 (8 pages)
1 August 1995Director resigned (4 pages)
1 August 1995New director appointed (2 pages)