Company NameBrittain Publications Limited
Company StatusDissolved
Company Number01875541
CategoryPrivate Limited Company
Incorporation Date7 January 1985(39 years, 3 months ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
Section CManufacturing
SIC 2221Printing of newspapers
SIC 18110Printing of newspapers

Directors

Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 16 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed01 November 2005(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 16 April 2008)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed01 November 2005(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 16 April 2008)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed01 November 2005(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 16 April 2008)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameMr David Moore Devoto
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Narvik Close
Maldon
Essex
CM9 6UX
Director NameDavid Frederick Nizol
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 1994)
RoleCompany Director
Correspondence Address18 Hallam Close
Brentwood
Essex
CM15 0NW
Director NameIan David Fletcher
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerbert House
High Laver
Ongar
Essex
CM5 0DZ
Director NameJohn Finlayson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 1994)
RoleCompany Director
Correspondence Address3 Wychperry Road
Haywards Heath
West Sussex
RH17 1HJ
Secretary NameEric John Brown
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 1994)
RoleCompany Director
Correspondence Address43 Sussex Way
Billericay
Essex
CM12 0FA
Director NameMr Earl Simpson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(9 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 24 August 2000)
RoleCompany Director
Correspondence Address39 Princes Road
Weybridge
Surrey
KT13 9BH
Secretary NameGraham Arthur Yeomans
NationalityBritish
StatusResigned
Appointed04 February 1994(9 years, 1 month after company formation)
Appointment Duration1 month (resigned 09 March 1994)
RoleCompany Director
Correspondence Address13 Beagle Ridge Drive
Acomb
York
North Yorkshire
YO2 3JH
Secretary NameMr Michael Timothy Peden
NationalityBritish
StatusResigned
Appointed09 March 1994(9 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Gate 38 Worgret Road
Wareham
Dorset
BH20 4PN
Director NameGraham John Ramsey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressMerleswood Betsy Lane
Bransgrove
Dorset
BH23 8AQ
Director NamePeter Sandall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(9 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address1 Oratory Gardens
Canford Cliffs
Poole
Dorset
BH13 7HJ
Director NameAnthony Christopher Brierley Thomas
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(15 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2001)
RoleManaging Director
Correspondence AddressTara
Mount Pleasant, Langton Matravers
Swanage
Dorset
BH19 3HH
Director NameMr Michael Timothy Peden
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(16 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2005)
RoleHr Legal Director
Country of ResidenceEngland
Correspondence AddressWest Gate 38 Worgret Road
Wareham
Dorset
BH20 4PN
Director NameMr Trevor Stanley Barratt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(20 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 April 2006)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressAlbans Farmhouse
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BB

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

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

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
3 November 2007Application for striking-off (1 page)
6 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
30 May 2007Return made up to 26/05/07; full list of members (2 pages)
15 September 2006Registered office changed on 15/09/06 from: link house west street poole dorset BH15 1LL (1 page)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
26 July 2006Return made up to 26/05/06; full list of members (3 pages)
11 July 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006New director appointed (8 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed;new director appointed (8 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
11 June 2004Return made up to 25/05/04; full list of members (7 pages)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
17 June 2003Return made up to 25/05/03; full list of members (7 pages)
19 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 June 2001Return made up to 25/05/01; full list of members (6 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
1 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
26 June 2000Return made up to 25/05/00; full list of members (6 pages)
25 February 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 June 1999Return made up to 25/05/99; no change of members (4 pages)
2 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
28 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/09/98
(1 page)
4 June 1998Return made up to 25/05/98; no change of members (4 pages)
18 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
29 April 1997Full accounts made up to 31 December 1996 (18 pages)
8 January 1997Director resigned (1 page)
3 January 1997Auditor's resignation (5 pages)
16 June 1996Return made up to 25/05/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 May 1996Full accounts made up to 31 December 1995 (17 pages)
2 May 1995Full accounts made up to 31 December 1994 (18 pages)