Company NameElectronic Information Publishers Action Group Limited
Company StatusDissolved
Company Number02655974
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 October 1991(32 years, 6 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)
Previous NameCd-Rom Spag Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameRobin Martin Eyre Williamson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1992(1 year after company formation)
Appointment Duration8 years, 11 months (closed 18 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenaway London Road
Balcombe
Haywards Heath
West Sussex
RH17 6HS
Director NameMichelle Green
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed02 February 1993(1 year, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 18 September 2001)
RoleMarketing Director
Correspondence Address56 Handsworth Road
London
N17 6DE
Director NamePhilip William Henry Bradley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 18 September 2001)
RoleTechnical Trainer
Correspondence Address5 Walton Gardens
Feltham
Middlesex
TW13 4QY
Director NameDuncan Kent Christelow
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 18 September 2001)
RoleElectronic Publishing Consulta
Correspondence Address2 Jubilee Cottages
Padbury
Buckingham
MK18 2BJ
Director NameMr Peter Roy Stephen Kibby
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 18 September 2001)
RolePublisher
Correspondence Address22 Victoria Street
Brighton
BN1 3FP
Secretary NameMr Peter Roy Stephen Kibby
NationalityBritish
StatusClosed
Appointed26 June 1997(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 18 September 2001)
RolePublisher
Correspondence Address22 Victoria Street
Brighton
BN1 3FP
Director NamePhilip Lindsay Holmes
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1994)
RolePublisher
Correspondence AddressChurch Farm House
Chaterton Road
Brize Norton
Oxon
OX18 3LY
Secretary NameRobin Martin Eyre Williamson
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 26 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenaway London Road
Balcombe
Haywards Heath
West Sussex
RH17 6HS
Director NameRosemary Susan Bell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 1997)
RolePublisher
Correspondence Address32 Matlock Road
Caversham Heights
Reading
Berkshire
RG4 7BS
Director NameRobert Laughton Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 1997)
RoleLibarian
Correspondence Address59 Alma Terrace
York
YO10 4DL
Director NameGordon Grant Robbie
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 1997)
RoleCivil Servant
Correspondence Address5 Greenwood Close
Ashwellthorpe
Norfolk
NR16 1HB
Director NameAnn Elizabeth Lawes
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 26 June 1997)
RoleInformation Manager
Correspondence Address41 Florin Court
6 Charterhouse Square
London
Ec1m 6eu
EC1M 6EU
Director NameFeona Jean Hamilton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1999)
RoleWriter/Trainer
Correspondence Address26 Silsoe House
Park Village East
London
NW1 7QH
Director NameHoward Keith Shoemark
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(5 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 June 1998)
RoleLibrarian
Correspondence Address38 Briergate
Haxby
York
North Yorkshire
YO3 3YP
Director NameLara Sophia Burns
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(6 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 March 1999)
RoleProjects Manager
Correspondence Address109 Northchurch Road
London
N1 3NU

Location

Registered Address119 Battersea Business Centre
Lavender Hill
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
19 April 2001Application for striking-off (1 page)
16 March 2001Annual return made up to 21/10/00 (4 pages)
16 March 2001Full accounts made up to 31 December 2000 (7 pages)
10 October 2000Full accounts made up to 31 December 1999 (8 pages)
2 March 2000Annual return made up to 21/10/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 October 1999Registered office changed on 20/10/99 from: 58/60 st johns road london SW11 2QS (1 page)
26 May 1999Full accounts made up to 31 December 1998 (7 pages)
21 April 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
2 November 1998Annual return made up to 21/10/98
  • 363(287) ‐ Registered office changed on 02/11/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
24 August 1998Full accounts made up to 31 December 1997 (7 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director's particulars changed (1 page)
27 April 1998Annual return made up to 21/10/97 (7 pages)
9 December 1997Company name changed cd-rom spag LIMITED\certificate issued on 10/12/97 (2 pages)
3 September 1997Secretary resigned (1 page)
15 August 1997Full accounts made up to 31 December 1996 (13 pages)
6 February 1997Annual return made up to 21/10/96 (8 pages)
16 July 1996Full accounts made up to 31 December 1995 (7 pages)
31 October 1995Annual return made up to 21/10/95 (6 pages)
25 May 1995Full accounts made up to 31 December 1994 (7 pages)