Company NameInternational Herald Tribune Distributors Limited
Company StatusDissolved
Company Number01816196
CategoryPrivate Limited Company
Incorporation Date15 May 1984(39 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameDeputy Publisher Rene Bondy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityFrench
StatusCurrent
Appointed11 June 1991(7 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address15 Rue Benjamin
Franklin
Paris
75116
Foreign
Secretary NameDeputy Publisher Rene Bondy
NationalityFrench
StatusCurrent
Appointed11 June 1991(7 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address15 Rue Benjamin
Franklin
Paris
75116
Foreign
Director NameDennis Eric Taylor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1993(9 years, 2 months after company formation)
Appointment Duration30 years, 8 months
RoleAccountant
Correspondence Address33 Epping New Road
Buckhurst Hill
Essex
IG9 5JT
Director NameDidier Brun
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed31 January 1995(10 years, 8 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address110 Ave Denfert Rocherbau
Paris
75014
Director NamePublisher Lee William Huebner
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 1991(7 years after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RolePublisher
Correspondence Address3 Rue Lalu
Paris 75016
Foreign
Director NameMr Richard Arthur Francis McClean
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(9 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 06 July 1993)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCatherinehams Grove Heath
Ripley
Woking
Surrey
GU23 6ES

Location

Registered Address40 Marsh Wall
London
E14 9TP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,249,591
Cash£2,356,275
Current Liabilities£130,135

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 December 2001Dissolved (1 page)
12 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
10 July 2001Liquidators statement of receipts and payments (5 pages)
7 July 2000Declaration of solvency (6 pages)
7 July 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
7 July 2000Appointment of a voluntary liquidator (1 page)
13 June 2000Full accounts made up to 31 December 1999 (10 pages)
1 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 1999Full accounts made up to 31 December 1998 (14 pages)
4 June 1999Return made up to 27/05/99; no change of members
  • 363(287) ‐ Registered office changed on 04/06/99
(4 pages)
1 July 1998Full accounts made up to 31 December 1997 (13 pages)
6 October 1997Full accounts made up to 31 December 1996 (19 pages)
8 June 1997Return made up to 06/06/97; full list of members (6 pages)
29 May 1996Full accounts made up to 31 December 1995 (20 pages)
29 May 1996Return made up to 06/06/96; no change of members (4 pages)
12 June 1995Return made up to 06/06/95; no change of members (4 pages)
12 June 1995Full accounts made up to 31 December 1994 (20 pages)