Company NameR.P.H. Magazines Limited
DirectorRonald William Woodhead
Company StatusDissolved
Company Number02656194
CategoryPrivate Limited Company
Incorporation Date22 October 1991(32 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Ronald William Woodhead
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RolePark & Mobile Home Consultant
Correspondence Address1 Wynters Farm Cottage
Magdalen Laver
Ongar
Essex
CM5 0EW
Secretary NameMiss Amanda Faye Woodhead
NationalityBritish
StatusCurrent
Appointed22 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address1 Wynters Farm Cottage
Magdalen Laver
Ongar
Essex
CM5 0EW
Director NameMr Christopher John Redfern
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 April 1993)
RoleTraining Officer
Correspondence Address18 Oak Tree Farm
Earlswood
Solihull
West Midlands
B94 5LL
Director NameMrs Valerie Elizabeth Woodhead
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 1995)
RoleAdmin Assistant
Correspondence Address1 Wynters Farm Cottage
Magdalen Laver
Ongar
Essex
CM5 0EW

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
20 October 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
6 November 1997Liquidators statement of receipts and payments (5 pages)
22 October 1996Appointment of a voluntary liquidator (1 page)
22 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 1996Registered office changed on 27/09/96 from: 11 burford street hoddesdon herts EN11 8HR (1 page)
20 November 1995Return made up to 22/10/95; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
25 September 1995Director resigned (2 pages)