Company NameDorling Kindersley Publishing Limited
Company StatusDissolved
Company Number02848769
CategoryPrivate Limited Company
Incorporation Date27 August 1993(30 years, 8 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCharles Richard Power
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 04 February 2003)
RoleFinance Director
Correspondence Address17 Cumberland Street
London
SW1V 4LS
Director NameAnthony David Forbes Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 04 February 2003)
RolePublisher
Correspondence AddressSaffron House
Ewelme
Wallingford
Oxfordshire
OX10 6HP
Secretary NameMs Helena Caroline Peacock
NationalityBritish
StatusClosed
Appointed04 August 2000(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 04 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Lancaster Grove
London
NW3 4PB
Director NameAndrew Peter Welham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(8 years, 5 months after company formation)
Appointment Duration1 year (closed 04 February 2003)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address20 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JE
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 15 November 1993)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameNicholas Ian Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 15 November 1993)
RoleCompany Director
Correspondence Address79 Ox Lane
Harpenden
Herts
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1997)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameRodney James Hare
Date of BirthApril 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed15 November 1993(2 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 11 September 1998)
RoleGroup Managing Director
Correspondence AddressFlat 1 52 Cleveland Square
Bayswater
London
W2 6DB
Secretary NameMr Peter Richard Gill
NationalityBritish
StatusResigned
Appointed15 November 1993(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1997)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameChristopher John Davis
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1999)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address34 Half Moon Lane
London
SE24 9HU
Director NameMr Peter David Kindersley
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(3 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 May 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Methley Street
London
SE11 4AJ
Director NameMr David Holmes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(3 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 May 2000)
RoleUk Marketing Director
Correspondence Address2 Grove Lodge
Crescent Grove
London
SW4 7AE
Director NameLinda Lee Davis
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1994(4 months, 1 week after company formation)
Appointment Duration6 years (resigned 04 January 2000)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address34 Half Moon Lane
London
SE24 9HU
Director NameVenetia Ann Margaret Sewell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(4 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 23 March 2001)
RolePublishing
Correspondence Address15 Broadhinton Road
London
SW4 0LU
Director NamePeter Thomas Stafford
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2000)
RoleSales Director
Correspondence Address23 Allen House Park
Hook Heath
Woking
Surrey
GU22 0DB
Director NameGeoffrey Peter Turner
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1996(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2000)
RoleCommercial Dir
Correspondence Address6 Bishops Road
Fulham
London
SW6 7AB
Director NameAndrew Edward Goff
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 September 2001)
RoleMultimedia Sales&Marketing Dir
Correspondence Address12 Abbott Road
Abingdon
Oxfordshire
OX14 2DT
Director NamePeter Graham Lock
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 02 October 1998)
RoleCompany Director
Correspondence AddressPriory Cottage
Badingham
Woodbridge
Suffolk
IP14 8LA
Director NamePhilippa Jane Currey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 December 2000)
RoleSales Director Uk Trade
Correspondence AddressFlat 6 92 Lexham Gardens
London
W8 6JQ
Director NameAnita Therese Fulton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1998(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 2000)
RoleGroup Legal Director
Correspondence Address29 Charlwood Street
London
SW1V 2DZ
Secretary NameAnita Therese Fulton
NationalityAustralian
StatusResigned
Appointed01 January 1998(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 2000)
RoleGroup Legal Director
Correspondence Address29 Charlwood Street
London
SW1V 2DZ
Director NameDavid Oliver Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 1999)
RoleGroup Finance Systems Dir
Correspondence Address61 Hamilton Park South
Hamilton
Lanarkshire
ML3 0FH
Scotland
Director NameNicola Clare Grimbley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 April 1999)
RoleMarketing Director
Correspondence Address82 Bishops Road
London
SW6 7AR
Director NameMr James Thomas Middlehurst
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Montana Road
Wimbledon
London
SW20 8TW
Director NameColette Marie Nugent
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(5 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 March 2000)
RoleGroup Head Of Marketing
Correspondence Address15a Barnsbury Street
London
N1 1PW
Director NameMr Alan James Fort
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(6 years after company formation)
Appointment Duration8 months (resigned 09 May 2000)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressWoodside Barnet Wood Road
Bromley
Kent
BR2 8HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed05 October 1993(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 15 November 1993)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
12 September 2002Application for striking-off (1 page)
14 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2002New director appointed (1 page)
11 February 2002New director appointed (2 pages)
2 February 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 September 2001Director resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: 9 henrietta street covent garden london WC2E 8PS (1 page)
6 March 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 December 2000Director resigned (1 page)
2 October 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000New secretary appointed (2 pages)
30 August 2000New director appointed (3 pages)
22 August 2000New director appointed (3 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
2 March 2000Return made up to 01/02/00; full list of members (10 pages)
10 February 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
11 October 1999New director appointed (4 pages)
11 October 1999Director resigned (1 page)
28 June 1999Secretary's particulars changed (1 page)
9 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
16 March 1999Return made up to 01/02/99; full list of members (10 pages)
24 November 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
27 February 1998Return made up to 01/02/98; full list of members (10 pages)
11 February 1998New director appointed (7 pages)
19 January 1998New secretary appointed;new director appointed (2 pages)
19 January 1998Secretary resigned;director resigned (1 page)
19 November 1997New director appointed (2 pages)
7 August 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
24 February 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 October 1996New director appointed (2 pages)
7 August 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
13 February 1996Return made up to 01/02/96; no change of members (7 pages)
24 August 1995Director's particulars changed (2 pages)