Company NameScripture Union Books Limited
Company StatusDissolved
Company Number01463166
CategoryPrivate Limited Company
Incorporation Date26 November 1979(44 years, 4 months ago)
Dissolution Date6 February 1996 (28 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alfred David Owen
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 06 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Dam House Mill Lane
Aldridge
Walsall
West Midlands
WS9 0NB
Director NameMr David Rosser
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 06 February 1996)
RolePublishing Director
Correspondence Address13 Tring Road
Northchurch
Berkhamsted
Hertfordshire
HP4 3SF
Secretary NameArthur James Escott
NationalityBritish
StatusClosed
Appointed27 April 1995(15 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 06 February 1996)
RoleCompany Director
Correspondence Address21 Redding Grove
Crownhill
Milton Keynes
Buckinghamshire
Mk8 Odh
Director NameRev David Mervyn Stuart Cohen
Date of BirthApril 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleGeneral Director Of Scripture Union
Correspondence Address137 Camberwell New Road
London
SE5 0SU
Secretary NameMr Peter John Chapman
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month 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, 2 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 ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 February 1996Final Gazette dissolved via voluntary strike-off (1 page)
17 October 1995First Gazette notice for voluntary strike-off (2 pages)
5 September 1995Application for striking-off (1 page)
9 May 1995Secretary resigned;new secretary appointed (2 pages)
3 April 1995Accounts for a dormant company made up to 31 March 1994 (3 pages)