Company NameO'Connell Reed Publishing Limited
Company StatusDissolved
Company Number01892869
CategoryPrivate Limited Company
Incorporation Date6 March 1985(39 years, 2 months ago)
Dissolution Date8 September 1998 (25 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Kevin Michael O'Connell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1991(6 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 08 September 1998)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Howden Road
South Norwood
London
SE25 4AS
Director NameSimon John Mills Reed
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1991(6 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 08 September 1998)
RolePublisher
Correspondence Address8 East Cliff Road
Tunbridge Wells
Kent
TN4 9AD
Secretary NameSimon John Mills Reed
NationalityBritish
StatusClosed
Appointed23 June 1991(6 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 08 September 1998)
RolePublisher
Correspondence Address8 East Cliff Road
Tunbridge Wells
Kent
TN4 9AD

Location

Registered Address15 Coombe Road
Croydon
Surrey
CR9 1XS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
19 May 1998First Gazette notice for voluntary strike-off (1 page)
11 January 1998Accounts made up to 31 March 1997 (6 pages)
15 July 1997Return made up to 23/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1997Ad 07/01/97--------- £ si 20@1=20 £ ic 100/120 (2 pages)
20 January 1997£ nc 100/200 20/12/96 (1 page)
20 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 October 1996Accounts made up to 31 March 1996 (8 pages)
23 July 1996Return made up to 23/06/96; full list of members (6 pages)
26 March 1996Registered office changed on 26/03/96 from: grant greening 78,st.johns road tunbridge wells kent,TN4 9PH (1 page)
6 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
26 July 1995Return made up to 23/06/95; no change of members (4 pages)