Company NameE & A Print And Publishing Limited
Company StatusDissolved
Company Number02843961
CategoryPrivate Limited Company
Incorporation Date10 August 1993(30 years, 8 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NamesThe Complete Sports Show Company Limited and E And A Publishing Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Donald Dow
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(6 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 07 August 2012)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address34 Charterhouse Road
Orpington
Kent
BR6 9EL
Director NamePatricia Frances Lockwood
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(6 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 07 August 2012)
RolePublisher
Country of ResidenceEngland
Correspondence Address11 Marina Drive
Welling
Kent
DA16 3QY
Secretary NamePatricia Frances Lockwood
NationalityBritish
StatusClosed
Appointed14 April 2000(6 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 07 August 2012)
RolePublisher
Country of ResidenceEngland
Correspondence Address11 Marina Drive
Welling
Kent
DA16 3QY
Director NamePhilip John Charles Brading
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993
Appointment Duration1 year (resigned 12 August 1994)
RoleSports Promotion
Correspondence AddressThe Coach House Page Heath Lane
Bickley
Bromley
Kent
BR1 2DS
Director NameChristopher Edward Evamy
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993
Appointment Duration6 years, 8 months (resigned 14 April 2000)
RoleSports Promotion
Correspondence Address47 Quarry Bank
Tonbridge
Kent
TN9 2QZ
Secretary NameChristopher Edward Evamy
NationalityBritish
StatusResigned
Appointed09 August 1993
Appointment Duration1 year (resigned 12 August 1994)
RoleSports Promotion
Correspondence AddressOak Dell Coach House 16 Page Heath
Lane Bickley
Bromley
Kent
BR1 2DS
Secretary NameMarion Elizabeth Evamy
NationalityBritish
StatusResigned
Appointed12 August 1994(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address47 Quarry Bank
Tonbridge
Kent
TN9 2QZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address9 Kennet Road
Dartford
Kent
DA1 4QT
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

1 at £1Mr James Donald Dow
50.00%
Ordinary
1 at £1Mrs Patricia Frances Lockwood
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,337
Current Liabilities£14,862

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
21 September 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 2
(5 pages)
21 September 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 2
(5 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
29 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
8 June 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
21 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (19 pages)
21 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (19 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
12 September 2008Return made up to 10/08/08; no change of members (5 pages)
12 September 2008Return made up to 10/08/08; no change of members (5 pages)
9 January 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
9 January 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
10 September 2007Return made up to 10/08/07; no change of members (7 pages)
10 September 2007Return made up to 10/08/07; no change of members (7 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
13 September 2006Return made up to 10/08/06; full list of members (7 pages)
13 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
13 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
3 October 2005Return made up to 10/08/05; full list of members
  • 363(287) ‐ Registered office changed on 03/10/05
(7 pages)
3 October 2005Return made up to 10/08/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 August 2004Return made up to 10/08/04; full list of members (7 pages)
17 August 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 August 2003Return made up to 10/08/03; full list of members (7 pages)
13 August 2003Return made up to 10/08/03; full list of members (7 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
10 October 2002Return made up to 10/08/02; full list of members (7 pages)
10 October 2002Return made up to 10/08/02; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
30 September 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
6 August 2001Return made up to 10/08/01; full list of members (6 pages)
6 August 2001Return made up to 10/08/01; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 July 2000 (2 pages)
18 June 2001Accounts for a small company made up to 31 July 2000 (2 pages)
22 May 2001Company name changed e and a publishing LIMITED\certificate issued on 22/05/01 (2 pages)
22 May 2001Company name changed e and a publishing LIMITED\certificate issued on 22/05/01 (2 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
6 September 2000Return made up to 10/08/00; full list of members (6 pages)
6 September 2000Return made up to 10/08/00; full list of members (6 pages)
12 June 2000Registered office changed on 12/06/00 from: 5 high street edenbridge kent TN8 5AB (1 page)
12 June 2000Registered office changed on 12/06/00 from: 5 high street edenbridge kent TN8 5AB (1 page)
6 June 2000Accounts for a small company made up to 31 July 1999 (2 pages)
6 June 2000Accounts for a small company made up to 31 July 1999 (2 pages)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed;new director appointed (2 pages)
23 August 1999Return made up to 10/08/99; no change of members (4 pages)
23 August 1999Return made up to 10/08/99; no change of members (4 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (2 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (2 pages)
5 October 1998Return made up to 10/08/98; no change of members
  • 363(287) ‐ Registered office changed on 05/10/98
(4 pages)
5 October 1998Return made up to 10/08/98; no change of members (4 pages)
18 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
18 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
4 September 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1997Return made up to 10/08/97; full list of members (6 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
14 January 1997Return made up to 10/08/96; no change of members (4 pages)
14 January 1997Return made up to 10/08/96; no change of members (4 pages)
9 May 1996Registered office changed on 09/05/96 from: 4A gildridge road eastbourne east sussex BN21 4RL (1 page)
9 May 1996Registered office changed on 09/05/96 from: 4A gildridge road eastbourne east sussex BN21 4RL (1 page)
12 January 1996Accounts for a small company made up to 31 July 1995 (4 pages)
12 January 1996Accounts for a small company made up to 31 July 1995 (4 pages)
22 March 1995Accounts for a small company made up to 31 July 1994 (4 pages)
22 March 1995Accounts for a small company made up to 31 July 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)