Company NameArchitectural Press Books Limited
DirectorMCC Directors Limited
Company StatusDissolved
Company Number01470606
CategoryPrivate Limited Company
Incorporation Date2 January 1980(44 years, 4 months ago)

Business Activity

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

Directors

Secretary NameElizabeth Maureen Brannagan
NationalityBritish
StatusCurrent
Appointed15 April 1993(13 years, 3 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameMCC Directors Limited (Corporation)
StatusCurrent
Appointed15 April 1993(13 years, 3 months after company formation)
Appointment Duration31 years
Correspondence Address35 St Thomas Street
London
SE1 9SN
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(11 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 June 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakhill Drive
Welwyn
Hertfordshire
AL6 9NW
Director NameHenry Alan Stephens
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 September 1992)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed28 September 1991(11 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 November 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NameRonald George Codrington
NationalityBritish
StatusResigned
Appointed14 November 1991(11 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address7 Saumur Way
Warwick
Warwickshire
CV34 6LH

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 February 1997Dissolved (1 page)
25 November 1996Liquidators statement of receipts and payments (4 pages)
15 November 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 November 1995Appointment of a voluntary liquidator (2 pages)