Aston
Stevenage
Hertfordshire
SG2 7EN
Director Name | Nicholas John Teunon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(12 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 May 2007) |
Role | Accountant |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 9PS |
Secretary Name | Nicholas John Teunon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(12 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 May 2007) |
Role | Accountant |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 9PS |
Director Name | Sally Anne Murray |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Role | Managing Director |
Correspondence Address | 20 Ashmount Road London N19 3BJ |
Director Name | Mr Andrew Walter Goodrick-Clarke |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 February 1996) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | The Old Silk Mill Blockley Glos GL56 9DY Wales |
Director Name | Kelvin John Holland |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Point House Allington Road Newick East Sussex BN8 4NH |
Secretary Name | Mrs Jennifer Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Woodland Gardens London N10 3UA |
Director Name | Mrs Jennifer Campbell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Woodland Gardens London N10 3UA |
Director Name | Mr Richard Charles Henry |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 July 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bailiffs Farmhouse Ibworth Basingstoke Hampshire RG26 5TG |
Director Name | Mark Hird |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mustard Mill Seaton Ross York North Yorkshire YO42 4LU |
Director Name | Mr Clive Paul Marshall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Withyham Station Station Road Withyham East Sussex TN7 4BT |
Director Name | Robert Brian Simpson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 10 March 2000) |
Role | Chief Executive |
Correspondence Address | 1 Combe Royal Crescent Bath Avon BA2 6EZ |
Secretary Name | Karen Lesley Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | 7 Etchingham Road London E15 2DF |
Secretary Name | Mr Richard John Bradley Marjoribanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tewit Well Avenue Harrogate North Yorkshire HG2 8AP |
Director Name | Mr Richard John Bradley Marjoribanks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2003) |
Role | Company Secretary Accountant |
Country of Residence | England |
Correspondence Address | 8 Tewit Well Avenue Harrogate North Yorkshire HG2 8AP |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2006 | Application for striking-off (1 page) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
19 June 2006 | Return made up to 28/05/06; full list of members
|
18 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 June 2005 | Return made up to 28/05/05; full list of members
|
10 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
28 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
29 August 2003 | Location of register of directors' interests (1 page) |
27 August 2003 | Return made up to 28/05/03; no change of members
|
20 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 June 2003 | New secretary appointed;new director appointed (4 pages) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
4 July 2002 | Return made up to 28/05/02; full list of members (5 pages) |
28 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
15 June 2001 | Return made up to 28/05/01; full list of members (5 pages) |
21 September 2000 | Resolutions
|
24 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
17 July 2000 | Return made up to 28/05/00; full list of members (5 pages) |
4 May 2000 | New director appointed (3 pages) |
20 April 2000 | Director resigned (1 page) |
13 April 2000 | Company name changed editorial enterprises LIMITED\certificate issued on 14/04/00 (3 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
19 July 1999 | Resolutions
|
19 July 1999 | Resolutions
|
8 June 1999 | Return made up to 28/05/99; full list of members (8 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
12 November 1997 | Return made up to 28/05/97; full list of members (9 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
11 June 1997 | Director's particulars changed (1 page) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | New director appointed (2 pages) |
3 November 1996 | New secretary appointed (3 pages) |
17 July 1996 | Return made up to 28/05/96; full list of members
|
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: 4 middle street london EC1A 7JA (1 page) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Conve 23/02/96 (1 page) |
21 February 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
28 July 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
19 June 1995 | Return made up to 28/05/95; change of members (6 pages) |
27 June 1993 | Ad 10/06/93--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
14 June 1993 | Resolutions
|
28 January 1992 | Ad 20/12/91--------- £ si 5@1=5 £ ic 90/95 (2 pages) |
25 July 1991 | Resolutions
|
25 July 1991 | Memorandum and Articles of Association (28 pages) |
17 July 1991 | Ad 20/06/91--------- £ si 88@1=88 £ ic 2/90 (2 pages) |