Company NameCommerce Directories Ltd.
Company StatusDissolved
Company Number02148017
CategoryPrivate Limited Company
Incorporation Date16 July 1987(36 years, 10 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)
Previous NameHolcot Press (Exhibitions) Limited

Business Activity

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

Directors

Director NameMr Richard Anthony Meredith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 March 2000)
RolePublisher
Correspondence AddressIvy House
Holcot
Northants
NN6 9SN
Secretary NameMrs Wendy Abbs
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address5 Nene Close
Newport Pagnell
Buckinghamshire
MK16 9DE
Director NameMaria Michela Luisi
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1998)
RolePublishing
Correspondence Address19 Melton
Stantonbury
Milton Keynes
Buckinghamshire
MK14 6BH
Director NameStephen Richard Williams
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2000)
RolePublishing
Correspondence Address5 Burgess Gardens
Newport Pagnell
Buckinghamshire
MK16 0NS
Secretary NameJohn Alexander Morris
NationalityBritish
StatusResigned
Appointed01 November 1996(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2000)
RolePublishing
Correspondence Address42 Long Plough
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5HB
Director NameMr Edmund Ian Savage
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 1999)
RolePublisher
Country of ResidenceEngland
Correspondence Address15 Dorking Way
Calcot
Reading
Berkshire
RG3 7AE
Director NameMr David Henry Walker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2001)
RoleAccountant
Correspondence Address53 Coulsdon Rise
Coulsdon
Surrey
CR5 2SF
Director NameMr Robert James Evans
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2000(12 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Home Farm
Corkhill Lane Normanton
Southwell
Nottinghamshire
NG25 0PR
Secretary NameMr Jonathan Bradley Hoare
NationalityBritish
StatusResigned
Appointed30 November 2000(13 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Director NameKaren Jo Pickwick
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(13 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long Barn
Honey Hill
Emberton Olney
Buckinghamshire
MK46 5LT

Location

Registered AddressAdministration Office
C/O Woodpecker Pet Products Ltd
4 Coomber Way Beddington Lane
Croydon Surrey
CR0 4TQ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Financials

Year2014
Turnover£2,127,303
Gross Profit£846,602
Net Worth-£223,733
Cash£343
Current Liabilities£885,601

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

27 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002Secretary resigned (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
14 August 2001Director resigned (1 page)
19 July 2001Return made up to 11/05/01; full list of members (6 pages)
29 June 2001Director resigned (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
2 March 2001Full accounts made up to 31 October 1999 (13 pages)
22 February 2001Director resigned (1 page)
26 January 2001New secretary appointed (2 pages)
25 January 2001Return made up to 11/05/00; full list of members (6 pages)
14 November 2000Registered office changed on 14/11/00 from: station house station road newport pagnell bucks MK16 0AG (1 page)
8 June 2000New director appointed (3 pages)
8 June 2000Secretary resigned (1 page)
28 March 2000Director resigned (1 page)
26 August 1999Full accounts made up to 31 October 1998 (13 pages)
30 June 1999Director resigned (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1999Return made up to 11/05/99; full list of members (6 pages)
11 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1998Full accounts made up to 31 October 1997 (12 pages)
12 June 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 March 1998New director appointed (2 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
1 October 1997Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
30 September 1997Return made up to 11/05/97; full list of members
  • 363(287) ‐ Registered office changed on 30/09/97
(6 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New secretary appointed (2 pages)
9 July 1997Full accounts made up to 30 April 1996 (7 pages)
27 December 1996Company name changed holcot press (exhibitions) limit ed\certificate issued on 27/12/96 (2 pages)
23 May 1996Return made up to 11/05/96; no change of members (4 pages)
10 April 1996Full accounts made up to 30 April 1995 (6 pages)
21 July 1995Return made up to 11/05/95; no change of members (4 pages)