Company NameInternational Insider Publishing Company Limited
Company StatusDissolved
Company Number01613095
CategoryPrivate Limited Company
Incorporation Date11 February 1982(42 years, 2 months ago)
Dissolution Date9 December 2008 (15 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

Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(9 years, 3 months after company formation)
Appointment Duration17 years, 6 months (closed 09 December 2008)
RoleChairman
Country of ResidenceEngland
Correspondence AddressAppledown House
The Croft
Fairford
Gloucestershire
GL7 4BB
Wales
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(24 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 09 December 2008)
RoleGeneral Counsel Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
Secretary NameMiss Julie Louise Wilson
NationalityBritish
StatusClosed
Appointed04 February 2008(25 years, 12 months after company formation)
Appointment Duration10 months, 1 week (closed 09 December 2008)
RoleCompany Director
Correspondence Address20 Woodside Way
Leighton Buzzard
Bedfordshire
LU7 2PN
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(26 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 09 December 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoliver House 15 Oakley Road
Bromham
Bedfordshire
England & Wales
MK43 8HY
Director NameRichard Allen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 December 2001)
RolePublisher
Correspondence Address10 Horseshoe Lane West
Merrow
Guildford
GU1 2SX
Director NameMr Christopher Colin Wilkins
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 October 2002)
RoleJournalist
Correspondence AddressSwifts Cottage School Lane
Ingrave
Brentwood
Essex
CM13 3RB
Director NameMr Andrew Walter Goodrick-Clarke
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2003)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Old Silk Mill
Blockley
Glos
GL56 9DY
Wales
Director NameMr Anthony Graham Cropper
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 October 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMeadow House
Moules Lane Hadstock
Cambridge
Cambridgeshire
CB21 4PD
Director NameMr Jonathan Michael Bloch
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 1991(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 1993)
RolePublishing Chairman
Country of ResidenceEngland
Correspondence Address20 Woodland Rise
London
N10 3UG
Director NameRichard Allen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 December 2001)
RolePublisher
Correspondence Address10 Horseshoe Lane West
Merrow
Guildford
GU1 2SX
Secretary NameInez Mary Peach
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 1993)
RoleCompany Director
Correspondence AddressSilverwood Station Road
Semley
Shaftesbury
Dorset
SP7 9AH
Secretary NameJohn Martin Withers
NationalityBritish
StatusResigned
Appointed14 October 1993(11 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 January 1999)
RoleSecretary
Correspondence AddressHigh Trees Farm
2 Lexden Road West Bergholt
Colchester
Essex
CO6 3BT
Director NameJohn Martin Withers
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 January 1999)
RoleSecretary
Correspondence AddressHigh Trees Farm
2 Lexden Road West Bergholt
Colchester
Essex
CO6 3BT
Director NameRhona Irene Wyles
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(13 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1999)
RoleManaging Director
Correspondence Address43 Blomfield Road
London
W9 2PF
Secretary NameTeresa Catherine White
NationalityBritish
StatusResigned
Appointed28 March 1996(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address2 Cuckoo Dene
London
W7 3DP
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(15 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Secretary NamePearl Catherine Hayward
NationalityBritish
StatusResigned
Appointed28 October 1998(16 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 March 1999)
RoleCompany Director
Correspondence Address60 Idmiston Square
Worcester Park
Surrey
KT4 7SY
Secretary NameMr David William Lodge
NationalityBritish
StatusResigned
Appointed16 March 1999(17 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Windermere Drive
Braintree
Essex
CM7 8UB
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(17 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Secretary NameAndrea Mary Callaby
NationalityBritish
StatusResigned
Appointed31 May 2000(18 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 January 2007)
RoleCompany Director
Correspondence Address5 Thornton Drive
Colchester
Essex
CO4 5WB
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(22 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Secretary NameSonia Anna Richmond
NationalityBritish
StatusResigned
Appointed05 January 2007(24 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2008)
RoleCompany Director
Correspondence Address8 Viscount Gardens
Byfleet
Surrey
KT14 6HE

Location

Registered AddressMortimer House
37-41 Mortimer Streett
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
9 July 2008Application for striking-off (1 page)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
23 April 2008Director appointed adam christopher walker (1 page)
25 March 2008Appointment terminated director david gilbertson (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
21 January 2008Director resigned (1 page)
5 December 2007Secretary's particulars changed (1 page)
9 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
5 July 2007Return made up to 01/06/07; full list of members (6 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007New secretary appointed (1 page)
16 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
17 August 2006New director appointed (2 pages)
14 June 2006Return made up to 01/06/06; full list of members (6 pages)
14 February 2006Director resigned (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
31 October 2005Resolutions
  • RES13 ‐ Auditors remuneration 12/10/05
(1 page)
17 October 2005Secretary's particulars changed (1 page)
9 June 2005Return made up to 01/06/05; full list of members (6 pages)
10 December 2004Auditor's resignation (1 page)
24 November 2004Re section 394 (1 page)
11 August 2004New director appointed (5 pages)
29 July 2004Director resigned (1 page)
16 July 2004Director's particulars changed (1 page)
17 June 2004Return made up to 01/06/04; full list of members (6 pages)
14 May 2004Full accounts made up to 31 December 2003 (11 pages)
17 February 2004Director resigned (2 pages)
26 August 2003Full accounts made up to 31 December 2002 (14 pages)
23 June 2003Return made up to 01/06/03; full list of members (7 pages)
18 November 2002Director resigned (1 page)
13 September 2002Registered office changed on 13/09/02 from: 19 portland place london W1B 1PX (1 page)
12 September 2002Location of register of members (1 page)
19 July 2002Full accounts made up to 31 December 2001 (16 pages)
18 June 2002Return made up to 01/06/02; no change of members (6 pages)
12 June 2002Director's particulars changed (1 page)
1 March 2002New director appointed (2 pages)
21 December 2001Director resigned (1 page)
13 August 2001Full accounts made up to 31 December 2000 (15 pages)
26 June 2001Return made up to 01/06/01; full list of members (7 pages)
30 May 2001Director's particulars changed (1 page)
14 August 2000Location of register of members (1 page)
8 August 2000Registered office changed on 08/08/00 from: 19 portland place london W1N 3AF (1 page)
17 July 2000Full accounts made up to 31 December 1999 (14 pages)
26 June 2000Return made up to 01/06/00; full list of members (12 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
8 December 1999Registered office changed on 08/12/99 from: gilmoora house 57/61 mortimer street london W1N 8JX (1 page)
8 December 1999Location of register of members (1 page)
28 October 1999Full accounts made up to 31 December 1998 (16 pages)
7 October 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 July 1999Return made up to 01/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
14 May 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Secretary resigned (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998Director resigned (1 page)
18 November 1998New secretary appointed (2 pages)
2 October 1998Full accounts made up to 31 December 1997 (15 pages)
4 August 1998Director's particulars changed (1 page)
4 August 1998Return made up to 01/06/98; no change of members (19 pages)
25 July 1998Secretary's particulars changed;director's particulars changed (1 page)
25 July 1998Director's particulars changed (1 page)
11 December 1997New director appointed (3 pages)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
1 July 1997Return made up to 01/06/97; full list of members (19 pages)
30 April 1997Director's particulars changed (1 page)
28 June 1996Return made up to 01/06/96; change of members (15 pages)
16 June 1996Full accounts made up to 31 December 1995 (15 pages)
3 April 1996New secretary appointed (2 pages)
11 July 1995Full accounts made up to 31 December 1994 (16 pages)
21 April 1995Registered office changed on 21/04/95 from: 57 61 mortimer street london W1N 7TD (1 page)
22 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)