Company NameHarmsworth Veterinary Information Publishing Limited
Company StatusDissolved
Company Number03004383
CategoryPrivate Limited Company
Incorporation Date16 December 1994(29 years, 4 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)
Previous NameHobsons Information Publishing Limited

Business Activity

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

Directors

Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1995(2 weeks, 6 days after company formation)
Appointment Duration8 years, 10 months (closed 11 November 2003)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address32 Copper Beech Road
Greenwich
Ct 06830
United States
Director NamePaul Sykes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 11 November 2003)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address16 Hidden Meadow Lane
New Canaan
Ct 06840
United States
Secretary NamePaul Sykes
NationalityBritish
StatusClosed
Appointed09 June 1997(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 11 November 2003)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address16 Hidden Meadow Lane
New Canaan
Ct 06840
United States
Director NameTimothy Richard Black Anderson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(same day as company formation)
RoleSolicitor
Correspondence Address317 Liverpool Road
London
N1 1NQ
Director NameAndrew John Round
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(2 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 31 January 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Luard Road
Cambridge
CB2 2PJ
Secretary NameAndrew John Round
NationalityBritish
StatusResigned
Appointed05 January 1995(2 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luard Road
Cambridge
CB2 2PJ
Secretary NameMs Nicola Anson
NationalityBritish
StatusResigned
Appointed31 January 1997(2 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 09 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Swan Grove
Exning
Newmarket
Suffolk
CB8 7HX
Director NameAdrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(2 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 January 1998)
RoleAccountant
Correspondence AddressSundale 25 Yester Road
Chislehurst
Kent
BR7 1HN
Director NameCharles James Francis Sinclair
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Highbury Road
Wimbledon
London
SW19 7PR
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusResigned
Appointed16 December 1994(same day as company formation)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA

Location

Registered AddressC/O Daily Mail&General Trust Plc
Northcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
17 June 2003Application for striking-off (1 page)
2 June 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
23 October 2002Return made up to 30/09/02; full list of members (7 pages)
1 June 2002Registered office changed on 01/06/02 from: c/o dmg information LTD bateman street cambridge CB2 1LZ (1 page)
4 January 2002Full accounts made up to 30 September 2001 (10 pages)
22 October 2001Return made up to 12/10/01; full list of members (6 pages)
10 April 2001Full accounts made up to 30 September 2000 (10 pages)
7 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/00
(6 pages)
4 May 2000Full accounts made up to 30 September 1999 (11 pages)
24 December 1999Return made up to 16/12/99; full list of members (7 pages)
14 December 1998Full accounts made up to 30 September 1998 (11 pages)
3 December 1998Return made up to 16/12/98; full list of members (6 pages)
17 February 1998Full accounts made up to 28 September 1997 (12 pages)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
15 January 1998Return made up to 16/12/97; full list of members (9 pages)
15 December 1997Ad 19/09/97--------- £ si 799999@1=799999 £ ic 1/800000 (2 pages)
15 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 December 1997Company name changed hobsons information publishing l imited\certificate issued on 10/12/97 (2 pages)
6 October 1997£ nc 100/2000000 19/09/97 (1 page)
28 June 1997Secretary resigned (1 page)
27 June 1997New secretary appointed;new director appointed (2 pages)
28 May 1997New director appointed (2 pages)
4 February 1997New secretary appointed (2 pages)
4 February 1997Secretary resigned;director resigned (1 page)
26 January 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
27 December 1996Return made up to 16/12/96; no change of members (6 pages)
17 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
30 January 1996Return made up to 16/12/95; full list of members (8 pages)