Company NameStrand House Publishing Limited
DirectorLeslie Coe
Company StatusDissolved
Company Number02879624
CategoryPrivate Limited Company
Incorporation Date10 December 1993(30 years, 4 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 NameLeslie Coe
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1995(1 year, 5 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence AddressWoodside Farm
Navestock Side Bentley
Brentwood
Essex
CM14 5SB
Secretary NameElaine Ruth Coe
NationalityBritish
StatusCurrent
Appointed15 May 1995(1 year, 5 months after company formation)
Appointment Duration28 years, 11 months
RoleSecretary
Correspondence AddressWoodside Farm Navestockside
Brentwood
Essex
CM14 5SB
Director NameRonald Ernest Wootten
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(same day as company formation)
RolePublisher
Correspondence Address44 Thorndon Avenue
West Horndon
Brentwood
Essex
CM13 3TT
Secretary NameMrs Elsie Winifred Wootten
NationalityBritish
StatusResigned
Appointed10 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address44 Thorndon Avenue
West Horndon
Brentwood
Essex
CM13 3TT
Director NameLeslie Coe
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 1995)
RolePublisher
Correspondence AddressWoodside Farm
Navestock Side Bentley
Brentwood
Essex
CM14 5SB
Secretary NameElaine Ruth Coe
NationalityBritish
StatusResigned
Appointed11 April 1994(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 1995)
RoleCompany Director
Correspondence AddressWoodside Farm Navestockside
Brentwood
Essex
CM14 5SB
Director NameMr Timothy Fitzjohn Boem
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 15 May 1995)
RolePublishing
Correspondence Address1 Shaw Crescent
Hutton
Brentwood
Essex
CM13 1JD
Secretary NameGlen James Milton
NationalityBritish
StatusResigned
Appointed15 May 1995(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 15 May 1995)
RolePublishing
Correspondence AddressThe Lodge Ongar Hall Farm
Brentwood Road Orsett
Grays
Essex
RM16 3HU
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 January 1999Dissolved (1 page)
8 October 1998Liquidators statement of receipts and payments (5 pages)
8 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
30 October 1997Liquidators statement of receipts and payments (5 pages)
12 May 1997Liquidators statement of receipts and payments (5 pages)
8 November 1996Liquidators statement of receipts and payments (5 pages)
26 October 1995Appointment of a voluntary liquidator (2 pages)
26 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 October 1995Registered office changed on 19/10/95 from: 22 arcade chambers high street brentwood essex CM14 4AH (1 page)
5 October 1995Secretary resigned (2 pages)
5 October 1995New secretary appointed (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995New director appointed (2 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
18 May 1995Director resigned;new director appointed (2 pages)