Company NamePublishing Distributors International (UK) Limited
DirectorRichard Leslie Stokes
Company StatusDissolved
Company Number02861923
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameBrian Stubbs
NationalityBritish
StatusCurrent
Appointed14 May 1996(2 years, 7 months after company formation)
Appointment Duration27 years, 11 months
RoleAccountant
Correspondence Address35 Cyprus Road
Hatch Warren
Basingstoke
Hampshire
RG22 4UY
Director NameMr Richard Leslie Stokes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1998(4 years, 8 months after company formation)
Appointment Duration25 years, 10 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Cater Gardens
Guildford
Surrey
GU3 3BY
Director NameGregory Hugh Hodgkiss
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993
Appointment Duration2 years, 7 months (resigned 14 May 1996)
RoleManagement Consultant
Correspondence AddressJanes Cottage
Nether Wallop
Stockbridge
Hampshire
SO20 8EN
Director NameSandra Margaret Hodgkiss
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed05 October 1993
Appointment Duration2 years, 7 months (resigned 14 May 1996)
RoleManager
Correspondence AddressTouchwood Five Bells Lane
Nether Wallop
Stockbridge
Hampshire
SO20 8EN
Director NameJohn Stanley Mason
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993
Appointment Duration2 years, 7 months (resigned 14 May 1996)
RoleCompany Director
Correspondence Address9 Old Station Road
Itchen Abbas
Winchester
Hampshire
SO21 1AY
Director NameRosemarie Jane Mason
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993
Appointment Duration2 years, 7 months (resigned 14 May 1996)
RoleCompany Director
Correspondence AddressKaribu 9 Station Close
Itchen Abbas
Winchester
Hampshire
SO21 1AY
Secretary NameJohn Stanley Mason
NationalityBritish
StatusResigned
Appointed05 October 1993
Appointment Duration2 years, 7 months (resigned 14 May 1996)
RoleCompany Director
Correspondence Address9 Old Station Road
Itchen Abbas
Winchester
Hampshire
SO21 1AY
Secretary NameGregory Hugh Hodgkiss
NationalityBritish
StatusResigned
Appointed27 October 1993(2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 14 May 1996)
RoleConsultant
Correspondence AddressTouchwood Five Bells Lane
Nether Wallop
Stockbridge
Hampshire
SO20 8EN
Director NameBrian Stubbs
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1999)
RoleAccountant
Correspondence Address35 Cyprus Road
Hatch Warren
Basingstoke
Hampshire
RG22 4UY
Director NameMark Watkinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 November 1997)
RoleManaging Director
Correspondence Address19 Nutchers Drove
Kings Somborne
Stockbridge
Hampshire
SO20 6PA
Director NameAmanda Fyfe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 1999)
RoleManaging Director
Correspondence AddressBearwood School House
Bearwood Road, Sindlesham
Wokingham
Berkshire
RG31 5BB
Director NameFrancis Thomas Shorrock
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 1998)
RoleSales Director
Correspondence Address15 Laneswood
Mortimer
Reading
Berkshire
RG7 3UW
Director NamePeter Kingsley Lake-Johns
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(4 years, 8 months after company formation)
Appointment Duration2 months (resigned 25 August 1998)
RoleSales Director
Correspondence AddressSwallows 4 La Route De La Margion
Richmond
Guernsey
GY7 9XH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£9,614,235
Gross Profit£2,499,303
Net Worth£104,310
Cash£460,308
Current Liabilities£2,811,847

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

8 October 2003Dissolved (1 page)
8 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
5 June 2003Liquidators statement of receipts and payments (5 pages)
2 December 2002Liquidators statement of receipts and payments (5 pages)
17 May 2002Liquidators statement of receipts and payments (5 pages)
19 November 2001Liquidators statement of receipts and payments (5 pages)
4 June 2001Liquidators statement of receipts and payments (5 pages)
28 November 2000Liquidators statement of receipts and payments (5 pages)
12 June 2000Liquidators statement of receipts and payments (5 pages)
25 May 1999Notice of Constitution of Liquidation Committee (2 pages)
20 May 1999Registered office changed on 20/05/99 from: slington house rankine road, daneshill basingstoke hampshire RG24 8PH (1 page)
19 May 1999Statement of affairs (10 pages)
19 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 1999Appointment of a voluntary liquidator (1 page)
6 April 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
16 October 1998Return made up to 13/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 August 1998Director resigned (1 page)
31 July 1998Accounts for a medium company made up to 31 October 1997 (16 pages)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
3 February 1998Accounts for a small company made up to 31 October 1996 (9 pages)
25 November 1997Director resigned (1 page)
21 October 1997Return made up to 13/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/10/97
(4 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
29 October 1996Accounts for a small company made up to 31 October 1995 (9 pages)
16 October 1996Return made up to 13/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 May 1996New secretary appointed;new director appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996New director appointed (1 page)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (2 pages)
30 May 1996Secretary resigned;director resigned (1 page)
30 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Return made up to 13/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)