Company NameCardboard Publications Limited
Company StatusDissolved
Company Number02708479
CategoryPrivate Limited Company
Incorporation Date22 April 1992(32 years ago)
Dissolution Date18 March 1997 (27 years, 1 month ago)
Previous NameGreystoke International Publishing Limited

Business Activity

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

Directors

Director NameMr Aubrey William Hanbury-Bateman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1992(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 18 March 1997)
RoleChartered Surveyor
Correspondence AddressForton House
Long Parish
Andover
Hants
SP11 6NN
Director NameMr Simon Newson Vickers
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1992(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 18 March 1997)
RolePublishing Director
Correspondence AddressSt Johns House
Springhouse Road
Corringham
Essex
SS17 7LF
Director NameMr Geoffrey William Freeman
Date of BirthMay 1933 (Born 91 years ago)
NationalityEnglish
StatusClosed
Appointed21 July 1992(3 months after company formation)
Appointment Duration4 years, 8 months (closed 18 March 1997)
RoleWriter
Correspondence AddressRed Lion House
Nettlebed
Oxon
RG9 5DA
Secretary NameDonald James Nugent Sherlock
NationalityBritish
StatusClosed
Appointed06 March 1996(3 years, 10 months after company formation)
Appointment Duration1 year (closed 18 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazeldene Manor
North Oakley
Basingstoke
Hants
RG26 5TT
Director NameGeoffrey Alan Hawkins
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 09 December 1994)
RoleAccountant
Correspondence Address6 Kenmore Close
Kent Road
Richmond
Surrey
TW9 3JG
Secretary NameGeoffrey Alan Hawkins
NationalityBritish
StatusResigned
Appointed15 June 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 09 December 1994)
RoleAccountant
Correspondence Address6 Kenmore Close
Kent Road
Richmond
Surrey
TW9 3JG
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address138 Park Lane
Romford
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

20 February 1998Completion of winding up (1 page)
12 November 1997Court order notice of winding up (1 page)
5 November 1997Order of court to wind up (2 pages)
18 March 1997Final Gazette dissolved via compulsory strike-off (1 page)
26 November 1996First Gazette notice for compulsory strike-off (1 page)
30 May 1996Return made up to 22/04/95; no change of members (6 pages)
30 May 1996New secretary appointed (2 pages)
21 May 1996Accounts for a small company made up to 31 August 1994 (7 pages)
31 August 1995Administrator's abstract of receipts and payments (4 pages)
30 May 1995Notice of discharge of Administration Order (6 pages)
22 May 1995Company name changed greystoke international publishi ng LIMITED\certificate issued on 23/05/95 (4 pages)
29 March 1995Statement of administrator's proposal (58 pages)