Company NameBible Book Publications Limited
Company StatusDissolved
Company Number01421488
CategoryPrivate Limited Company
Incorporation Date21 May 1979(44 years, 11 months ago)
Dissolution Date9 April 1996 (28 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Rosser
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(12 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 09 April 1996)
RolePublishing Director
Correspondence Address13 Tring Road
Northchurch
Berkhamsted
Hertfordshire
HP4 3SF
Director NameRev John Harold Simmons
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(12 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 09 April 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourways
Frog Lane, Shroton
Blandford Forum
Dorset
DT11 8QL
Secretary NameArthur James Escott
NationalityBritish
StatusClosed
Appointed27 April 1995(15 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (closed 09 April 1996)
RoleCompany Director
Correspondence Address21 Redding Grove
Crownhill
Milton Keynes
Buckinghamshire
Mk8 Odh
Director NameBrian Douglas Louis Cotton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(12 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 November 1992)
RoleSales Director
Correspondence AddressThe Gables Helmingham Road
Otley
Ipswich
Suffolk
IP6 9NR
Director NameAlan Trueman Warren
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(12 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 November 1992)
RoleChartered Accountant
Correspondence Address27 Nicolson Road
Loughborough
Leicestershire
LE11 3SD
Director NameMr David Robert Willetts
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 1994)
RoleChartered Accountant
Correspondence Address1 Mount Close
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 2BD
Secretary NameMr Peter John Chapman
NationalityBritish
StatusResigned
Appointed10 December 1991(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1994)
RoleCompany Director
Correspondence Address16 Oathall Avenue
Haywards Heath
West Sussex
RH16 3EU
Secretary NameMr Graham Douglas Quintin Carr
NationalityBritish
StatusResigned
Appointed01 February 1994(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 1995)
RoleGeneral Director
Correspondence Address25 Kitsbury Road
Berkhamsted
Hertfordshire
HP4 3EA

Location

Registered Address130 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 December 1995First Gazette notice for voluntary strike-off (2 pages)
2 November 1995Application for striking-off (1 page)
9 May 1995Secretary resigned;new secretary appointed (2 pages)
3 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 April 1995Accounts for a dormant company made up to 31 March 1994 (3 pages)