Company NameCCH Editions Limited
Company StatusDissolved
Company Number03003212
CategoryPrivate Limited Company
Incorporation Date19 December 1994(29 years, 4 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameHeadgate Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Diane Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(15 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 15 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheriton Main Road
Marchwood
Southampton
Hants
SO40 4UB
Secretary NameMr John Goudie
StatusClosed
Appointed30 September 2010(15 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 15 November 2016)
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameArthur Allan Currie
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(6 months, 1 week after company formation)
Appointment Duration9 months (resigned 29 March 1996)
RoleManaging Director
Correspondence Address4 Barn Close
Cumnor Hill
Oxford
Oxfordshire
OX2 9JP
Director NameRalph Whitley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1995(6 months, 1 week after company formation)
Appointment Duration9 months (resigned 29 March 1996)
RoleBusiness Executive
Correspondence Address4722 Rfd
Long Grove
Illinois
60047
Director NameOakleigh Thorne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1995(6 months, 1 week after company formation)
Appointment Duration9 months (resigned 29 March 1996)
RoleBusiness Execuitve
Correspondence Address530e Crabtree Lane
Lake Forest
Illinois
60045
Director NameJohn Abernethy
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1995(6 months, 1 week after company formation)
Appointment Duration9 months (resigned 29 March 1996)
RoleBusiness Execuitve
Correspondence Address3900 Linden Avenue
Western Springs
Illinois
United States
Secretary NameMr Christopher Mark Plews
NationalityBritish
StatusResigned
Appointed30 June 1995(6 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Turnpike Road
Oxford
Oxfordshire
OX2 9JQ
Director NameHans Ferdinand Staal
Date of BirthOctober 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed29 March 1996(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 August 2000)
RoleManaging Director
Correspondence Address27 Henley Drive Coombe Hill Road
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7EB
Director NamePeter Willem Van Wel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed10 April 1996(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 August 2000)
RoleCompany Director
Correspondence AddressDe Hooghlaan 25
3723 Gr Bilthoven
The Netherlands
Director NameChristopher James Hilton-Childs
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressChiltons 15 The Castle
Holbrook
Horsham
West Sussex
RH12 5PX
Director NameChristopher Glen Whitehead
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 1999)
RoleCompany Director
Correspondence Address6 Gascoigne Way
Bloxham
Oxfordshire
OX15 4TL
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed29 September 1998(3 years, 9 months after company formation)
Appointment Duration12 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameMr Andrew Peter Diggles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameChristopher Julian Dimitri Ainsley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(5 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 June 2001)
RoleManaging Director
Correspondence Address2425 Spyglass Hill Court
Riverwoods
Illinois
60015
United States
Director NameJohannes Otto Thijs
Date of BirthJune 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed22 June 2001(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 July 2003)
RoleCompany Director
Correspondence AddressWoodstock
Old Avenue
West Byfleet
Surrey
KT14 6AD
Director NameMr Andrew Gee
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 August 2005)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address15 School Road
East Molesey
Surrey
KT8 0DN
Director NameMr Christopher Andrew Burton-Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(10 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonedene
3 Mylor Close
Horsell, Woking
Surrey
GU21 4DD
Director NameMr Michael John Worthington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2005(10 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Midhurst Road
Ealing
London
W13 9TP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed21 March 1995(3 months after company formation)
Appointment Duration3 months (resigned 20 June 1995)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed21 March 1995(3 months after company formation)
Appointment Duration3 months (resigned 20 June 1995)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed21 March 1995(3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 1995)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed21 March 1995(3 months after company formation)
Appointment Duration3 months (resigned 20 June 1995)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.cch.co.uk/croner/jsp/CronerZoneChannelHome.do
Telephone020 82471175
Telephone regionLondon

Location

Registered Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Wolters Kluwer Holdings (Uk) PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016Application to strike the company off the register (3 pages)
19 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(4 pages)
31 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 March 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(3 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
25 April 2012Termination of appointment of Christopher Burton-Brown as a director (1 page)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
10 November 2010Appointment of Mr John Goudie as a secretary (1 page)
9 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
10 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (11 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 January 2009Return made up to 19/12/08; full list of members (5 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
8 January 2008Return made up to 19/12/07; full list of members (5 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
18 January 2007Return made up to 19/12/06; full list of members (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
16 February 2006Return made up to 19/12/05; full list of members (5 pages)
16 February 2006New director appointed (2 pages)
16 September 2005Director resigned (1 page)
1 August 2005Full accounts made up to 31 December 2004 (9 pages)
23 July 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
11 January 2005Return made up to 19/12/04; full list of members (5 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
23 January 2004Return made up to 19/12/03; full list of members (5 pages)
1 September 2003New director appointed (3 pages)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
7 August 2003Director resigned (1 page)
16 January 2003Return made up to 19/12/02; full list of members (5 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
5 June 2002Auditor's resignation (2 pages)
2 February 2002Full accounts made up to 31 December 2000 (17 pages)
17 January 2002Return made up to 19/12/01; no change of members (4 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (2 pages)
19 January 2001Return made up to 19/12/00; no change of members (6 pages)
28 December 2000Full accounts made up to 31 December 1999 (28 pages)
19 September 2000New director appointed (3 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
29 December 1999Return made up to 19/12/99; full list of members (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
25 March 1999Director resigned (1 page)
20 January 1999Return made up to 19/12/98; full list of members (10 pages)
21 December 1998New director appointed (3 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998Registered office changed on 23/10/98 from: telford road bicester oxfordshire OX6 0XD (1 page)
8 May 1998Full accounts made up to 31 December 1997 (17 pages)
20 January 1998Return made up to 19/12/97; no change of members (4 pages)
9 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
21 May 1997Full accounts made up to 31 December 1996 (17 pages)
14 January 1997Full accounts made up to 31 December 1995 (19 pages)
23 December 1996Return made up to 19/12/96; full list of members (7 pages)
27 November 1996Return made up to 19/12/95; full list of members (6 pages)
27 November 1996Director resigned (1 page)
27 November 1996Secretary resigned;director resigned (1 page)
15 August 1996Registered office changed on 15/08/96 from: 83 leonard street london EC2A 4QS (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996New director appointed (3 pages)
29 April 1996New director appointed (3 pages)
29 April 1996New director appointed (2 pages)
2 April 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New secretary appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Director resigned;new director appointed (2 pages)
29 June 1995Company name changed headgate LIMITED\certificate issued on 30/06/95 (4 pages)