Company NameActualize Publications Limited
Company StatusDissolved
Company Number02691327
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 2 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameEuropress Publications Ltd

Business Activity

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

Directors

Director NameMs Fiona Jane Cavanagh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(8 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 23 January 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Woodborough Road
Putney
London
SW15 6PZ
Director NameMr Robert John Murphy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(8 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 23 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Warmington Road
London
SE24 9LA
Secretary NameMr Anthony John Price
NationalityBritish
StatusClosed
Appointed23 March 2005(13 years after company formation)
Appointment Duration1 year, 10 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY
Director NameDavid William Hirst
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(2 months after company formation)
Appointment Duration8 years (resigned 10 May 2000)
RoleHead Of Administration
Correspondence AddressWimborne 11 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed29 April 1992(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameMichael Donald Meakin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNab Farm Long Lane
Pott Shrigley
Cheshire
SK10 5DS
Director NameDerek Meakin
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 May 2000)
RolePublisher
Correspondence AddressBelmont Lakeside
Rudyard
Leek
Staffordshire
ST13 5RP
Director NameMr Ian Andrew Bloomfield
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 November 1994)
RoleCompany Director
Correspondence Address32 Sefton Road
Sale
Cheshire
M33 7FH
Director NameMiss Jane Evette Conway
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 months after company formation)
Appointment Duration9 months (resigned 01 April 1993)
RoleSales Director
Correspondence Address9 Moor Lane Woodford
Stockport
Cheshire
SK7 1PW
Director NameJane Evette Conway
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(1 year after company formation)
Appointment Duration1 year (resigned 27 February 1994)
RoleCompany Director
Correspondence Address9 Foden Lane
Woodford
Cheshire
SK7 1PG
Secretary NamePatricia Ann Hirst
NationalityBritish
StatusResigned
Appointed13 October 1993(1 year, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 May 2000)
RoleCompany Director
Correspondence AddressWimborne 11 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Director NameDonald Edward Lewis
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(2 years after company formation)
Appointment Duration12 months (resigned 27 February 1995)
RoleBusiness Development Director
Correspondence Address31 Woodhouse Lane
Gawsworth
Macclesfield
Cheshire
SK11 9QX
Director NameDenise Wright
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 November 1994)
RoleCommercial Director
Correspondence Address21 Reeve Close
Offerton
Stockport
Cheshire
SK2 5JY
Director NameJohn Martin Hirst
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(8 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 10 May 2000)
RoleSolicitor
Correspondence AddressSandholme
Stamford Road
Alderley Edge
Cheshire
SK9 7NS
Secretary NameMr Robert John Murphy
NationalityBritish
StatusResigned
Appointed10 May 2000(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Warmington Road
London
SE24 9LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Sci Entertainment Group Plc
Wimbledon Bridge House
1 Hartfield Road
London
SW19 3RU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
18 August 2006Application for striking-off (1 page)
9 May 2006Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
9 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
28 April 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Registered office changed on 03/03/06 from: wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
28 November 2005Registered office changed on 28/11/05 from: 14 ivory house plantation wharf london SW11 3TN (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Return made up to 27/02/05; full list of members (7 pages)
28 September 2005New secretary appointed (2 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
2 November 2004Registered office changed on 02/11/04 from: 11 ivory house plantation wharf clove hitch quay london SW11 3TN (1 page)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
10 March 2004Return made up to 27/02/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
7 March 2003Return made up to 27/02/03; full list of members (7 pages)
17 December 2002Secretary's particulars changed;director's particulars changed (1 page)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
11 March 2002Return made up to 27/02/02; full list of members (6 pages)
28 January 2002Director resigned (1 page)
11 December 2001Secretary's particulars changed;director's particulars changed (1 page)
10 September 2001Auditor's resignation (1 page)
13 March 2001Return made up to 27/02/01; full list of members (7 pages)
16 January 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
29 September 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
23 August 2000Return made up to 27/02/00; full list of members (7 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Registered office changed on 15/08/00 from: europa house, adlington park, macclesfield, cheshire. SK10 4NP (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000Secretary resigned (1 page)
16 May 2000New director appointed (2 pages)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
25 March 1999Return made up to 27/02/99; full list of members (8 pages)
3 March 1999Accounts for a small company made up to 28 February 1998 (1 page)
19 February 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
9 December 1998Delivery ext'd 3 mth 28/02/98 (1 page)
18 June 1998Particulars of mortgage/charge (3 pages)
4 March 1998Return made up to 27/02/98; no change of members (5 pages)
31 December 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
24 April 1997Director's particulars changed (1 page)
12 March 1997Return made up to 27/02/97; no change of members (4 pages)
5 December 1996Accounts for a medium company made up to 29 February 1996 (15 pages)
14 March 1996Return made up to 27/02/96; full list of members (6 pages)
22 December 1995Accounts for a medium company made up to 28 February 1995 (19 pages)
13 December 1995Director's particulars changed (2 pages)
13 December 1995Secretary's particulars changed (2 pages)
13 December 1995Director's particulars changed (2 pages)
27 March 1995Return made up to 27/02/95; full list of members (14 pages)
29 March 1993Ad 08/02/93--------- £ si 88@1=88 £ ic 2/90 (2 pages)
5 June 1992Memorandum and Articles of Association (8 pages)