Company NameDormant 05 Limited
Company StatusDissolved
Company Number03010185
CategoryPrivate Limited Company
Incorporation Date16 January 1995(29 years, 2 months ago)
Dissolution Date20 April 2004 (19 years, 11 months ago)
Previous NamePearson New Entertainment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Andrew Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(5 years, 3 months after company formation)
Appointment Duration3 years, 12 months (closed 20 April 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Dartnell Close
West Byfleet
Surrey
KT14 6PQ
Secretary NameMr Stephen Andrew Jones
NationalityBritish
StatusClosed
Appointed28 April 2000(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Dartnell Close
West Byfleet
Surrey
KT14 6PQ
Director NameDavid Hulton Colville
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(8 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (closed 20 April 2004)
RoleChartered Accountant
Correspondence AddressFlat 5 Kean House
1 Arosa Road
Twickenham
Surrey
TW1 2TG
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed07 February 1995(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 01 March 1996)
RoleCompany Director
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Secretary NameJosephine Eleanor Gomm
NationalityBritish
StatusResigned
Appointed07 February 1995(3 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address22 Slaugham Court
Cowfold Close Bewbush
Crawley
West Sussex
RH11 8UL
Director NameMr Nicholas Edward Alexander
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Portobello Road
London
W11 3DG
Director NameMr Michael Charles Fairbairn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 May 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address107 Kenilworth Avenue
London
SW19 7LP
Director NameRuth Melanie Reid
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed21 February 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 1998)
RoleDevelopment Dir
Correspondence Address12b Barkston Gardens
London
SW5 0EN
Director NameDavid Borthwick
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(3 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 April 1999)
RoleSecretary
Correspondence AddressDeep Meadow
Holywell Road, Edington
Bridgwater
Somerset
TA7 9JH
Director NameJosephine Eleanor Gomm
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2000)
RoleSecretary
Correspondence Address22 Slaugham Court
Cowfold Close Bewbush
Crawley
West Sussex
RH11 8UL
Director NameSusan Elizabeth Logan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 1999)
RoleFinance Director
Correspondence AddressFlat 9 3 Cambridge Terrace
London
NW1 4JL
Director NameMs Sarah Frances Hamilton Tingay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 February 2001)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address23 Rokesly Avenue
London
N8 8NS
Director NameJane Elizabeth Powney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2002)
RoleSecretary
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Director NameJulia Margaret Casson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2003)
RoleSecretary
Correspondence Address7 Palmerston House
66a Saint Paul Street Islington
London
N1 7EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2003Application for striking-off (1 page)
12 September 2003Nc inc already adjusted 26/08/03 (1 page)
12 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2003Ad 26/08/03--------- £ si 6855906@1=6855906 £ ic 3000000/9855906 (2 pages)
13 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
14 July 2003Full accounts made up to 31 December 2002 (8 pages)
22 January 2003Return made up to 16/01/03; full list of members (5 pages)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
9 March 2002Full accounts made up to 31 December 2001 (8 pages)
18 January 2002Return made up to 16/01/02; full list of members (5 pages)
9 August 2001Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE (1 page)
14 March 2001Full accounts made up to 31 December 2000 (7 pages)
12 March 2001New director appointed (3 pages)
12 March 2001Director resigned (1 page)
21 January 2001Return made up to 16/01/01; full list of members (5 pages)
8 May 2000Secretary resigned;director resigned (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000New director appointed (2 pages)
16 March 2000Full accounts made up to 31 December 1999 (8 pages)
23 January 2000Return made up to 16/01/00; full list of members (9 pages)
7 January 2000Director resigned (1 page)
27 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1999Director resigned (1 page)
18 March 1999Full accounts made up to 31 December 1998 (11 pages)
3 February 1999Return made up to 16/01/99; full list of members (11 pages)
12 August 1998Auditor's resignation (1 page)
10 August 1998Full accounts made up to 31 December 1997 (16 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (3 pages)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
13 May 1998Secretary's particulars changed (1 page)
25 January 1998Return made up to 16/01/98; full list of members (7 pages)
11 April 1997Full accounts made up to 31 December 1996 (14 pages)
25 February 1997Return made up to 15/01/97; full list of members (9 pages)
17 July 1996Auditor's resignation (1 page)
26 March 1996Full accounts made up to 31 December 1995 (10 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 1996£ nc 1000/5000000 01/03/96 (1 page)
15 March 1996Ad 01/03/96--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages)
29 February 1996New director appointed (2 pages)
28 February 1996Secretary's particulars changed (2 pages)
25 February 1996Return made up to 16/01/96; full list of members (8 pages)
30 November 1995Company name changed bloomnature LIMITED\certificate issued on 01/12/95 (4 pages)
30 November 1995New director appointed (4 pages)
1 June 1995Accounting reference date notified as 31/12 (1 page)
4 May 1995Registered office changed on 04/05/95 from: millbank tower millbank london SW1P 4QZ (1 page)
14 March 1995Registered office changed on 14/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 March 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995Director resigned;new director appointed (4 pages)