Company NameGreenacre Publishing Limited
DirectorJames Edward Robertson
Company StatusDissolved
Company Number02663124
CategoryPrivate Limited Company
Incorporation Date14 November 1991(32 years, 4 months ago)

Business Activity

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

Directors

Director NameJames Edward Robertson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(1 year after company formation)
Appointment Duration31 years, 4 months
RoleManaging Director
Correspondence Address37 Tierney Road
London
SW2 4QL
Secretary NameAlastair Richard Stuart Thomas
NationalityBritish
StatusCurrent
Appointed14 November 1994(3 years after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address5 Arnold Mansions
Queens Club Gardens
West Kensington
London
W14 9RD
Director NameRobert Kelsey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 25 August 1995)
RoleJournalist
Correspondence Address83 Amsterdam Road
London
E14 3UU
Director NameMark Bernard Timmis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(1 year after company formation)
Appointment Duration2 years (resigned 07 December 1994)
RoleAccountant
Correspondence AddressFlat 7
8 Highbury Hill
London
N5 1AL
Secretary NameMark Bernard Timmis
NationalityBritish
StatusResigned
Appointed14 November 1992(1 year after company formation)
Appointment Duration2 years (resigned 07 December 1994)
RoleCompany Director
Correspondence AddressFlat 7
8 Highbury Hill
London
N5 1AL

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

1 June 2001Dissolved (1 page)
1 March 2001Return of final meeting of creditors (1 page)
9 February 1999Appointment of a liquidator (1 page)
8 February 1999Registered office changed on 08/02/99 from: 9 the old truman brewery 91 brick lane london E1 6QN (1 page)
12 November 1998Order of court to wind up (1 page)
19 October 1998Court order notice of winding up (1 page)
6 October 1998Registered office changed on 06/10/98 from: 77 leonard street london EC2A 4QS (1 page)
17 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
15 December 1997Return made up to 14/11/97; full list of members
  • 363(287) ‐ Registered office changed on 15/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1996Return made up to 14/11/96; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 28 February 1996 (5 pages)
23 January 1996Accounts for a small company made up to 28 February 1995 (4 pages)
13 December 1995Return made up to 14/11/95; no change of members (4 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Registered office changed on 26/09/95 from: unit 9 1B packington square london N1 7UA (1 page)