Company NameBlakebeck Magazines Ltd.
Company StatusDissolved
Company Number01866590
CategoryPrivate Limited Company
Incorporation Date27 November 1984(39 years, 5 months ago)
Dissolution Date18 February 1997 (27 years, 2 months ago)

Business Activity

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

Directors

Director NamePaul Virik
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1993(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 18 February 1997)
RolePublisher
Correspondence AddressMerry Meeting Rectory Lane
Pulborough
West Sussex
RH20 2AE
Secretary NameIan Michael Glencross
NationalityBritish
StatusClosed
Appointed31 December 1994(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 18 February 1997)
RoleCompany Director
Correspondence Address35 Fairfield Close
Noahs Ark Kemsing
Sevenoaks
Kent
TN15 6QZ
Director NameKeith Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1996(11 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (closed 18 February 1997)
RoleChief Executive
Correspondence Address6 Beechwood Close
Weybridge
Surrey
KT13 9TA
Director NameMr Daniel William Kevin Kelly
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 1993)
RolePublisher
Correspondence Address28 Queens Gate Gardens
Kensington
London
SW7 5RP
Director NameMrs Gabrielle Rose Kelly
Date of BirthMarch 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 1993)
RoleHousewife
Correspondence Address28 Queens Gate Gardens
Kensington
London
SW7 5RP
Secretary NameMrs Gabrielle Rose Kelly
NationalityIrish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address28 Queens Gate Gardens
Kensington
London
SW7 5RP
Director NameJeffrey Philip Kalman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1996)
RoleCommercial Director
Correspondence Address26 Broadhurst Avenue
Edgware
Middlesex
HA8 8TS
Director NameJohn Matthews
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 May 1995)
RoleChief Executive
Correspondence Address84a Reigate Road
Ewell
Surrey
KT17 3DZ
Secretary NameRichard Thomas Garvey
NationalityBritish
StatusResigned
Appointed30 July 1993(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address31 Clarence Crescent
Sidcup
Kent
DA14 4DG

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
29 October 1996First Gazette notice for voluntary strike-off (1 page)
18 September 1996Application for striking-off (1 page)
6 August 1996New director appointed (2 pages)
2 August 1996Director resigned (1 page)
11 June 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
11 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 August 1995Return made up to 27/07/95; no change of members (4 pages)
28 July 1995Director resigned (2 pages)