Company NameThe Publishing Organisation Limited
Company StatusDissolved
Company Number02714266
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)
Dissolution Date26 May 1998 (25 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMary Blanche Hawker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1992(3 months after company formation)
Appointment Duration5 years, 9 months (closed 26 May 1998)
RolePublisher
Correspondence Address219 Carshalton Road
Sutton
Surrey
SM5 3PZ
Director NamePeter John Hawker
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1992(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 26 May 1998)
RoleChartered Accountant
Correspondence Address182 Lauderdale Tower
London
EC2Y 8BY
Secretary NamePeter John Hawker
NationalityBritish
StatusClosed
Appointed07 September 1992(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 26 May 1998)
RoleChartered Accountant
Correspondence Address182 Lauderdale Tower
London
EC2Y 8BY
Director NameSimon John Curtis Thompson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 07 September 1992)
RolePublisher
Country of ResidenceEngland
Correspondence Address10 Heath Close
Mannings Heath
Horsham
RH13 6EG
Secretary NameMary Blanche Hawker
NationalityBritish
StatusResigned
Appointed14 August 1992(3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 07 September 1992)
RoleCompany Director
Correspondence Address219 Carshalton Road
Sutton
Surrey
SM5 3PZ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address18th.Floor
St.Alphage House
2,Fore Street
London.
EC2Y 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
23 December 1997Application for striking-off (1 page)
6 August 1997Return made up to 13/05/97; no change of members (4 pages)
15 April 1997Full accounts made up to 30 September 1996 (12 pages)
13 June 1996Full accounts made up to 30 September 1995 (12 pages)
13 June 1996Return made up to 13/05/96; full list of members (6 pages)
28 July 1995Full accounts made up to 30 September 1994 (13 pages)