Company NameOld Bailey Press Limited
Company StatusDissolved
Company Number02521981
CategoryPrivate Limited Company
Incorporation Date13 July 1990(33 years, 9 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NameRussdale Limited

Business Activity

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

Directors

Secretary NameSusan Mary Paton
NationalityBritish
StatusClosed
Appointed24 November 2005(15 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 21 June 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Director NameSusan Mary Paton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(16 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Director NamePeter Houillon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 100 Cannon Street
London
EC4N 6EU
Director NameMr Rajiv Gupta
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(2 years after company formation)
Appointment Duration8 years (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cumberland Drive
Hinchley Wood
Esher
Surrey
KT10 0BB
Secretary NameValerie Aggett
NationalityBritish
StatusResigned
Appointed13 July 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 1994)
RoleCompany Director
Correspondence Address200 Greyhound Road
London
W14 9RY
Secretary NameJohn Allan Grenier
NationalityBritish
StatusResigned
Appointed20 October 1994(4 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 June 2003)
RoleCompany Director
Correspondence Address20 Edgarley Terrace
London
SW6 6QF
Director NameProf Cedric Bell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(10 years after company formation)
Appointment Duration5 years, 4 months (resigned 24 November 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTanglewood
Sevenoaks Road
Ightham
Kent
TN15 9AD
Secretary NameMr James Anthony Grenier
NationalityBritish
StatusResigned
Appointed10 June 2003(12 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 2005)
RoleCompany Director
Correspondence Address49 Lewisham Park
London
SE13 6QZ
Director NameHal Stanley Jones
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 2005(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2007)
RoleCompany Director
Correspondence Address33 Cranley Gardens Flat 11
London
SW7 3BD
Director NameWilliam Robert George Macpherson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Church Lane Northiam
Rye
East Sussex
TN31 6NN
Director NameCharles Edward Remy Morland Hall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Radipole Road
London
SW6 5DL

Location

Registered Address4th Floor 52
Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

2 at £1Holburn College LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011Application to strike the company off the register (3 pages)
1 March 2011Application to strike the company off the register (3 pages)
24 February 2011Registered office address changed from 7th Floor 100 Cannon Street London EC4N 6EU on 24 February 2011 (1 page)
24 February 2011Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 24 February 2011 (1 page)
1 September 2010Annual return made up to 13 July 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 2
(5 pages)
1 September 2010Annual return made up to 13 July 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 2
(5 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 December 2009Appointment of Peter Houillon as a director (3 pages)
10 December 2009Appointment of Peter Houillon as a director (3 pages)
8 December 2009Termination of appointment of Charles Hall as a director (2 pages)
8 December 2009Termination of appointment of Charles Hall as a director (2 pages)
20 August 2009Return made up to 13/07/09; full list of members (8 pages)
20 August 2009Return made up to 13/07/09; full list of members (8 pages)
14 August 2009Return made up to 13/07/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 August 2009Return made up to 13/07/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
24 June 2009Accounts made up to 30 June 2008 (4 pages)
27 October 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
27 October 2007Accounts made up to 30 June 2007 (3 pages)
13 August 2007Return made up to 13/07/07; no change of members (6 pages)
13 August 2007Return made up to 13/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2007Director resigned (1 page)
9 August 2007New director appointed (3 pages)
9 August 2007New director appointed (3 pages)
9 August 2007Director resigned (1 page)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 July 2007New director appointed (2 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 July 2007New director appointed (2 pages)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
4 May 2007Accounts made up to 30 June 2006 (7 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2005 (7 pages)
11 January 2007Accounts made up to 30 June 2005 (7 pages)
27 July 2006Return made up to 13/07/06; full list of members (8 pages)
27 July 2006Return made up to 13/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
5 January 2006Registered office changed on 05/01/06 from: holborn college, woolwich road, charlton, london SE7 8LN (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006Registered office changed on 05/01/06 from: holborn college, woolwich road, charlton, london SE7 8LN (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
4 August 2005Return made up to 13/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2005Return made up to 13/07/05; full list of members (6 pages)
7 April 2005Accounts made up to 30 June 2004 (7 pages)
7 April 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
28 September 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 2004Return made up to 13/07/04; full list of members (6 pages)
28 May 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
28 May 2004Accounts made up to 30 June 2003 (7 pages)
21 September 2003Return made up to 13/07/03; full list of members (6 pages)
21 September 2003Return made up to 13/07/03; full list of members (6 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
2 May 2003Registered office changed on 02/05/03 from: 200 greyhound road, london, W14 9RY (1 page)
2 May 2003Accounts made up to 30 June 2002 (8 pages)
2 May 2003Registered office changed on 02/05/03 from: 200 greyhound road, london, W14 9RY (1 page)
2 May 2003Accounts for a dormant company made up to 30 June 2002 (8 pages)
10 July 2002Return made up to 13/07/02; full list of members (6 pages)
10 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
26 October 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2001Return made up to 13/07/01; full list of members (6 pages)
26 March 2001Full accounts made up to 30 June 2000 (8 pages)
26 March 2001Full accounts made up to 30 June 2000 (8 pages)
27 July 2000Return made up to 13/07/00; full list of members (6 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Return made up to 13/07/00; full list of members (6 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Director resigned (1 page)
5 March 2000Full accounts made up to 30 June 1999 (8 pages)
5 March 2000Full accounts made up to 30 June 1999 (8 pages)
17 September 1999Return made up to 13/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 September 1999Return made up to 13/07/99; no change of members (4 pages)
16 November 1998Accounts made up to 30 June 1998 (1 page)
16 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
21 August 1998Return made up to 13/07/98; full list of members (6 pages)
21 August 1998Return made up to 13/07/98; full list of members (6 pages)
13 November 1997Accounts made up to 30 June 1997 (1 page)
13 November 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
12 August 1997Return made up to 13/07/97; full list of members (6 pages)
12 August 1997Return made up to 13/07/97; full list of members (6 pages)
18 September 1996Accounts made up to 30 June 1996 (1 page)
18 September 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
28 August 1996Return made up to 13/07/96; full list of members (6 pages)
28 August 1996Return made up to 13/07/96; full list of members (6 pages)
17 August 1995Return made up to 13/07/95; full list of members (6 pages)
17 August 1995Return made up to 13/07/95; full list of members (12 pages)
12 March 1992Company name changed russdale LIMITED\certificate issued on 13/03/92 (2 pages)
12 March 1992Company name changed russdale LIMITED\certificate issued on 13/03/92 (2 pages)
13 July 1990Incorporation (19 pages)
13 July 1990Incorporation (19 pages)