Company NameEvandale Publishing Limited
Company StatusDissolved
Company Number01870968
CategoryPrivate Limited Company
Incorporation Date12 December 1984(39 years, 4 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NamesCloseadd Limited and Re Report Limited(The)

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
Appointed21 June 2001(16 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 26 April 2011)
RoleChairman
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(21 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 26 April 2011)
RoleGeneral Counsel Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
Secretary NameMiss Julie Louise Woollard
NationalityBritish
StatusClosed
Appointed04 February 2008(23 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(23 years, 3 months after company formation)
Appointment Duration3 years (closed 26 April 2011)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2009(24 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(25 years, 3 months after company formation)
Appointment Duration1 year (closed 26 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(25 years, 5 months after company formation)
Appointment Duration11 months (closed 26 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameChristopher James Morrison
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(7 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 21 June 2001)
RolePublisher
Correspondence Address31 Marryat Road
Wimbledon
London
SW19 5BE
Director NameValerie Ann Morrison
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(7 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 21 June 2001)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address31 Marryat Road
Wimbledon
London
SW19 5BE
Secretary NameChristopher James Morrison
NationalityBritish
StatusResigned
Appointed16 January 1992(7 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 21 June 2001)
RoleCompany Director
Correspondence Address31 Marryat Road
Wimbledon
London
SW19 5BE
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(16 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(16 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 June 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Secretary NameAndrea Mary Callaby
NationalityBritish
StatusResigned
Appointed21 June 2001(16 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 January 2007)
RoleSecretary
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(19 years, 6 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(22 years 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 Street
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 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
16 December 2010Application to strike the company off the register (3 pages)
16 December 2010Application to strike the company off the register (3 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
2 June 2010Appointment of Rachel Jacobs as a director (2 pages)
2 June 2010Appointment of Rachel Jacobs as a director (2 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
17 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 100
(6 pages)
17 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 100
(6 pages)
17 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 100
(6 pages)
3 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
3 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
3 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
27 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
5 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 September 2009Director appointed mark kerswell (2 pages)
2 September 2009Director appointed mark kerswell (2 pages)
15 January 2009Return made up to 05/01/09; full list of members (4 pages)
15 January 2009Return made up to 05/01/09; full list of members (4 pages)
25 June 2008Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom (1 page)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
18 June 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
18 June 2008Accounts made up to 31 December 2007 (8 pages)
7 April 2008Director appointed adam christopher walker (3 pages)
7 April 2008Director appointed adam christopher walker (3 pages)
25 March 2008Appointment Terminated Director david gilbertson (1 page)
25 March 2008Appointment terminated director david gilbertson (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
25 January 2008Return made up to 05/01/08; full list of members (2 pages)
25 January 2008Return made up to 05/01/08; full list of members (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Secretary's particulars changed (1 page)
27 September 2007Accounts made up to 31 December 2006 (5 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 February 2007New secretary appointed (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007Secretary resigned (1 page)
1 February 2007Return made up to 05/01/07; full list of members (6 pages)
1 February 2007Return made up to 05/01/07; full list of members (6 pages)
6 October 2006Accounts made up to 31 December 2005 (5 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
8 February 2006Return made up to 05/01/06; full list of members (6 pages)
8 February 2006Return made up to 05/01/06; full list of members (6 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 November 2005Accounts made up to 31 December 2004 (5 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
31 January 2005Return made up to 05/01/05; full list of members (6 pages)
31 January 2005Return made up to 05/01/05; full list of members (6 pages)
21 December 2004Resolutions
  • RES13 ‐ Remuneration sec 386(2) 14/12/04
(1 page)
21 December 2004Resolutions
  • RES13 ‐ Remuneration sec 386(2) 14/12/04
(1 page)
9 December 2004Auditor's resignation (1 page)
9 December 2004Auditor's resignation (1 page)
24 November 2004Re section 394 (1 page)
24 November 2004Re section 394 (1 page)
11 August 2004New director appointed (4 pages)
11 August 2004New director appointed (4 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
11 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 March 2004Accounts made up to 31 December 2003 (5 pages)
31 January 2004Return made up to 16/01/04; no change of members (5 pages)
31 January 2004Return made up to 16/01/04; no change of members (5 pages)
26 August 2003Full accounts made up to 31 December 2002 (13 pages)
26 August 2003Full accounts made up to 31 December 2002 (13 pages)
8 February 2003Return made up to 16/01/03; full list of members (5 pages)
8 February 2003Return made up to 16/01/03; full list of members (5 pages)
17 October 2002Full accounts made up to 31 December 2001 (15 pages)
17 October 2002Full accounts made up to 31 December 2001 (15 pages)
24 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2002Registered office changed on 13/09/02 from: 19 portland place london W1B 1PX (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)
12 September 2002Location of register of members (1 page)
19 February 2002Return made up to 16/01/02; full list of members (6 pages)
19 February 2002Return made up to 16/01/02; full list of members (6 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Auditor's resignation (1 page)
26 June 2001Secretary resigned;director resigned (1 page)
26 June 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
26 June 2001Registered office changed on 26/06/01 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
26 June 2001Registered office changed on 26/06/01 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
26 June 2001Secretary resigned;director resigned (1 page)
26 June 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
26 June 2001Auditor's resignation (1 page)
26 June 2001Director resigned (1 page)
25 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
25 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
30 January 2001Return made up to 16/01/01; full list of members (6 pages)
30 January 2001Return made up to 16/01/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
31 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
3 March 2000Return made up to 16/01/00; full list of members (6 pages)
3 March 2000Return made up to 16/01/00; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 31 January 1999 (9 pages)
15 October 1999Accounts for a small company made up to 31 January 1999 (9 pages)
23 April 1999Return made up to 16/01/99; no change of members (4 pages)
23 April 1999Return made up to 16/01/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
21 June 1998Return made up to 16/01/98; full list of members (6 pages)
21 June 1998Return made up to 16/01/98; full list of members
  • 363(287) ‐ Registered office changed on 21/06/98
(6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
28 January 1997Return made up to 16/01/97; no change of members (4 pages)
28 January 1997Return made up to 16/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
27 March 1996Return made up to 16/01/96; full list of members (6 pages)
27 March 1996Return made up to 16/01/96; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (9 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)