Company NamePrescom Publications Limited
DirectorsTamas Prescott McDonald and Huw John Mostyn Rowley
Company StatusDissolved
Company Number01798282
CategoryPrivate Limited Company
Incorporation Date8 March 1984(40 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameTamas Prescott McDonald
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 1990(6 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RolePublisher
Correspondence AddressFarriers House
2 West Street
Harrow On The Hill
Middlesex
HA1 3EF
Director NameHuw John Mostyn Rowley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1993(8 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleGraphic Designer
Correspondence AddressVine Cottage
Common Road
Dorney
Berks
SL4 6PX
Secretary NameBerenice Kaplan
NationalityBritish
StatusCurrent
Appointed23 October 1996(12 years, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleAdministration Manager
Correspondence Address2 West Street
Harrow
Middlesex
HA1 3EF
Secretary NamePatricia Maureen McDonald
NationalityAmerican
StatusResigned
Appointed31 December 1990(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address34 Tolcarne Drive
Pinner
Middlesex
HA5 2DQ
Director NamePhilippa Clare Watt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(8 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 October 1998)
RoleMarketing Consultant
Correspondence AddressKingham House
Sydenham Road
Sydenham Chinnor
Oxfordshire
OX9 4NB
Director NameMr Barry James Wright
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(8 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 March 1993)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Director NameMr Andrew Stephen Brode
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(10 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 November 2001)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressCarfax House 50a The Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 4EB
Director NameBryan Hope
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(11 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 April 1999)
RolePublisher
Correspondence AddressTy Gobaith Millbrook
Llangwm
Usk
Gwent
NP5 1HP
Wales
Secretary NamePhilippa Clare Watt
NationalityBritish
StatusResigned
Appointed02 November 1995(11 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 October 1996)
RoleMarketing Consultant
Correspondence AddressKingham House
Sydenham Road
Sydenham Chinnor
Oxfordshire
OX9 4NB

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£265,730
Cash£224
Current Liabilities£278,161

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

21 September 2004Dissolved (1 page)
21 June 2004Liquidators statement of receipts and payments (5 pages)
21 June 2004Return of final meeting in a creditors' voluntary winding up (5 pages)
6 May 2004Registered office changed on 06/05/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
31 March 2004Liquidators statement of receipts and payments (5 pages)
23 September 2003Liquidators statement of receipts and payments (5 pages)
2 April 2003Liquidators statement of receipts and payments (5 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
22 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
5 October 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
27 February 2001Registered office changed on 27/02/01 from: 6 raymond building grays inn london WC1R 5BP (1 page)
28 March 2000Statement of affairs (9 pages)
28 March 2000Appointment of a voluntary liquidator (1 page)
24 March 2000Registered office changed on 24/03/00 from: 90 high street harrow-on-the-hill harrow middlesex HA1 3LP (1 page)
23 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 March 1999Accounts for a small company made up to 30 June 1998 (13 pages)
27 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 October 1998Director resigned (1 page)
20 April 1998Accounts for a small company made up to 30 June 1997 (12 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 February 1997Return made up to 31/12/96; full list of members (8 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996New secretary appointed (2 pages)
16 October 1996Accounts for a small company made up to 30 June 1996 (14 pages)
27 September 1996Memorandum and Articles of Association (15 pages)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
19 September 1996123 rescinding 123 rec 120696 (1 page)
19 September 1996123 170596 inc £10000 by £2495 (1 page)
16 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 June 1996£ nc 10000/12450 17/05/96 (1 page)
16 June 1996Memorandum and Articles of Association (15 pages)
16 June 1996Ad 17/05/96--------- £ si [email protected]=800 £ ic 9201/10001 (2 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
15 May 1996Accounts for a small company made up to 30 June 1995 (10 pages)
1 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 1995Ad 02/11/95--------- £ si [email protected]=500 £ ic 8298/8798 (2 pages)
6 December 1995Ad 02/11/95--------- £ si [email protected]=403 £ ic 8798/9201 (2 pages)
21 November 1995New secretary appointed (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Secretary resigned (2 pages)
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
30 January 1991Return made up to 31/12/90; full list of members (8 pages)
2 February 1990Return made up to 31/12/89; full list of members (4 pages)
23 February 1989Return made up to 31/12/88; full list of members (4 pages)
10 June 1988Return made up to 26/11/87; full list of members (4 pages)