Company NameS.C. Publishing Company Limited
Company StatusDissolved
Company Number01884707
CategoryPrivate Limited Company
Incorporation Date11 February 1985(39 years, 2 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1999(14 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 14 October 2003)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address33 Bramerton Street
London
SW3 5JS
Secretary NamePaul Simon Collins
NationalityBritish
StatusClosed
Appointed17 November 1999(14 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address25 Petts Wood Road
Orpington
Kent
BR5 1JT
Director NameAlan Raymond Goode
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2000(15 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 14 October 2003)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywell Cottage
Honeywell Lane Chewton Mendip
Bath
North Somerset
BA3 4LY
Director NameMr Michael David Weaver
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 January 2001)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressHigh Cross Farm
Back Lane
Shrewley
Warwickshire
CV35 7BD
Director NameMr Charles Henry Richardson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 July 1993)
RoleAccountant
Correspondence AddressByways No Mans Heath Lane
Austrey
Atherstone
Warwickshire
CV9 3EN
Director NameRoger Charles Pinson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 January 2001)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address15 Lichfield Street
Walsall
West Midlands
WS1 1TS
Director NameMr Derek Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 June 1997)
RoleManaging Director
Correspondence AddressThe Elms 47 Coton Lane
Tamworth
Staffordshire
B79 8NW
Director NameMr Roger Englefield
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 December 1995)
RoleCompany Director
Correspondence AddressThe Old Granary Church Lane
Bearley
Stratford Upon Avon
Warwickshire
CV37 0SL
Director NameMr Paul Anthony Carr
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 January 2001)
RoleEstate Agent
Correspondence Address10 Beech Hill Road
Wylde Green
Sutton Coldfield
West Midlands
B72 1DN
Director NameMrs Susan Arnold
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 May 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHaselour House
Haselour Lane Harlaston
Tamworth
Staffordshire
B79 9JT
Director NameMr Richard Peter Alcock
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 June 1997)
RoleGroup Marketing Director
Correspondence Address1 Seahill Vale
Donaghadee
County Down
BT21 0SN
Northern Ireland
Secretary NameMr Charles Henry Richardson
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 July 1993)
RoleCompany Director
Correspondence AddressByways No Mans Heath Lane
Austrey
Atherstone
Warwickshire
CV9 3EN
Director NameTrevor Hudson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(8 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 June 1997)
RoleFinancial Controller
Correspondence Address113 Torc Avenue
Tamworth
Staffordshire
B77 3ER
Secretary NameTrevor Hudson
NationalityBritish
StatusResigned
Appointed22 July 1993(8 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1997)
RoleFinancial Controller
Correspondence Address113 Torc Avenue
Tamworth
Staffordshire
B77 3ER
Director NameMr Nigel Clive Chevin-Hall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(10 years, 11 months after company formation)
Appointment Duration10 months (resigned 12 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongridge House
Church Lane Church Brampton
Northampton
Northamptonshire
NN6 8AT
Director NameHarry Paul Lambert
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(10 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressLe Park Palace E534
Impasse De La Fontaine
Mc98000
Monaco
Director NameMr David Sidney Fordham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish,German
StatusResigned
Appointed13 June 1997(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches
Leckhampstead Road
Akeley
Buckingham
MK18 5HG
Secretary NameAnita Marie Bell
NationalityBritish
StatusResigned
Appointed30 June 1997(12 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 1999)
RoleCompany Director
Correspondence AddressKelso House Staple Road
Wingham
Canterbury
Kent
CT3 1AL
Director NameRobert Broadley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 1999)
RoleFinance Director
Correspondence AddressAbbeydale
48 Chiselhurst Road
Chiselhurst
Kent
BR7 5LD
Director NameMr James Lambert
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 1999)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinder Farm
Chapel En Le Frith
High Peak
Derbyshire
SK23 0QR
Director NameMr Michael Robert Richardson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(14 years, 3 months after company formation)
Appointment Duration6 months (resigned 02 December 1999)
RoleDivisional Managing Director
Country of ResidenceEngland-Uk
Correspondence Address4 Saint Marys Close
Felmersham
Bedford
Bedfordshire
MK43 7JP
Director NameMr Owen Wyn Davies
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(14 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 June 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Oaks
2b Drax Avenue Wimbledon
London
SW20 0EH
Director NamePatrick McCabe Montague
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(14 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 August 2000)
RoleNewspaper Management
Correspondence Address23 Sharmans Cross Road
Solihull
West Midlands
B91 1RG

Location

Registered Address31 John Street
London
WC1N 2QB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£30,000
Current Liabilities£1,007,000

Accounts

Latest Accounts29 September 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003Return made up to 10/07/03; full list of members (5 pages)
21 June 2003Full accounts made up to 29 September 2002 (11 pages)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
2 April 2003Application for striking-off (1 page)
28 June 2002Full accounts made up to 30 September 2001 (13 pages)
23 July 2001Return made up to 10/07/01; full list of members (5 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Full accounts made up to 1 October 2000 (16 pages)
23 January 2001Director resigned (1 page)
20 September 2000New director appointed (3 pages)
17 August 2000Director resigned (1 page)
28 July 2000Return made up to 10/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
5 December 1999Secretary resigned (1 page)
5 December 1999Registered office changed on 05/12/99 from: newspaper house wincheap canterbury kent CT1 3YR (1 page)
5 December 1999New secretary appointed (2 pages)
5 December 1999New director appointed (4 pages)
5 December 1999Director resigned (1 page)
5 December 1999New director appointed (3 pages)
5 December 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
5 December 1999New director appointed (3 pages)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Full accounts made up to 31 May 1999 (16 pages)
25 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
23 July 1999Return made up to 10/07/99; full list of members (11 pages)
22 June 1999New director appointed (3 pages)
10 June 1999Director resigned (1 page)
16 February 1999Director's particulars changed (1 page)
31 October 1998Full accounts made up to 31 May 1998 (17 pages)
20 July 1998Return made up to 10/07/98; full list of members (11 pages)
20 July 1998Location of register of members (1 page)
15 May 1998New director appointed (3 pages)
21 April 1998Secretary's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
8 January 1998Full accounts made up to 31 May 1997 (16 pages)
16 October 1997New director appointed (3 pages)
27 July 1997Return made up to 10/07/97; full list of members (8 pages)
13 July 1997Memorandum and Articles of Association (11 pages)
11 July 1997New secretary appointed (2 pages)
11 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (3 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
24 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1996Director resigned (1 page)
21 November 1996Full accounts made up to 31 May 1996 (17 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
2 August 1996Return made up to 10/07/96; full list of members (11 pages)
17 May 1996Registered office changed on 17/05/96 from: 14B/14C birmingham road sutton coldfield west midlands B72 1QG (1 page)
25 April 1996Auditor's resignation (1 page)
23 January 1996Accounting reference date extended from 31/12 to 31/05 (1 page)
20 October 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
7 August 1995Return made up to 10/07/95; full list of members (14 pages)