Company NameMaverick Magazines Limited
Company StatusDissolved
Company Number02707554
CategoryPrivate Limited Company
Incorporation Date15 April 1992(32 years ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Director NameHugh Robert Gilles Fulljames
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1992(6 days after company formation)
Appointment Duration10 years, 2 months (closed 02 July 2002)
RolePublisher
Correspondence Address102 Regents Park Road
London
NW1 8UG
Director NameRobert Cartwright
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address41 Farrington Road
Ettingshall Park
Wolverhampton
West Midlands
WV4 6QJ
Director NameHarold Frederick Crouzieres
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address27 Burford Road
Salisbury
Wiltshire
SP2 8AW
Secretary NameRobert Cartwright
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address41 Farrington Road
Ettingshall Park
Wolverhampton
West Midlands
WV4 6QJ
Secretary NameDiana Elizabeth Redding
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameDerek Herbert Wood
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(6 days after company formation)
Appointment Duration9 years, 9 months (resigned 15 January 2002)
RoleRetired Company Director
Correspondence AddressGentian Main Road
West Wittering
Chichester
West Sussex
PO20 8QA
Secretary NameCarolyn Jayne Wood
NationalityBritish
StatusResigned
Appointed21 April 1992(6 days after company formation)
Appointment Duration9 years, 9 months (resigned 15 January 2002)
RoleCompany Director
Correspondence Address30 Lansdowne Street
Macclesfield
Cheshire
SK10 2QZ

Location

Registered Address1st Floor Flat
102 Regents Park Road
London
NW1 8UG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£65,763
Current Liabilities£65,863

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
29 January 2002Application for striking-off (1 page)
10 May 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2000Return made up to 15/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2000Accounts for a small company made up to 31 May 1999 (1 page)
21 July 1999Return made up to 15/04/99; full list of members
  • 363(287) ‐ Registered office changed on 21/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1999Accounts for a small company made up to 31 May 1998 (1 page)
17 March 1999Auditor's resignation (1 page)
24 September 1998Full accounts made up to 31 May 1997 (12 pages)
17 June 1998Registered office changed on 17/06/98 from: 16-17 hollybush row oxford OX1 1JH (1 page)
5 June 1998Return made up to 15/04/98; full list of members (6 pages)
15 May 1997Return made up to 15/04/97; full list of members (6 pages)
11 March 1997Accounts for a small company made up to 31 May 1996 (12 pages)
24 June 1996Return made up to 15/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
15 September 1995Accounts for a small company made up to 31 May 1994 (6 pages)
24 April 1995Return made up to 15/04/95; no change of members (4 pages)