Company NameReed Educational & Professional Publishing Limited
Company StatusDissolved
Company Number03104090
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 6 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(16 years, 3 months after company formation)
Appointment Duration5 years (closed 27 December 2016)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(16 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 27 December 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed24 January 1996(4 months after company formation)
Appointment Duration20 years, 11 months (closed 27 December 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors (No 1) Limited (Corporation)
StatusClosed
Appointed24 June 1996(9 months, 1 week after company formation)
Appointment Duration20 years, 6 months (closed 27 December 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors No 2 Limited (Corporation)
StatusClosed
Appointed24 June 1996(9 months, 1 week after company formation)
Appointment Duration20 years, 6 months (closed 27 December 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMark Henry Armour
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(2 weeks, 6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 June 1996)
RoleCompany Director
Correspondence Address48 Bellamy Street
London
SW12 8BU
Director NameMs Anne Janette Joseph
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(2 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 January 1996)
RoleLegal Dir
Country of ResidenceEngland
Correspondence Address68 Hillway
London
N6 6DP
Director NameMr Willoughby Mark St John Radcliffe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(2 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 January 1996)
RoleDir Corp Services
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Secretary NameMs Anne Janette Joseph
NationalityBritish
StatusResigned
Appointed10 October 1995(2 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 January 1996)
RoleLegal Dir
Country of ResidenceEngland
Correspondence Address68 Hillway
London
N6 6DP
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(14 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Tonbridge Road
Mereworth
Maidstone
Kent
ME18 5JE
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(14 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Tonbridge Road
Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(15 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepearsoneducation.com

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Reed Elsevier (Uk) Holdings LTD
100.00%
Ordinary

Accounts

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

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
30 September 2016Application to strike the company off the register (3 pages)
30 September 2016Application to strike the company off the register (3 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(6 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(6 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(6 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(6 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
(1 page)
28 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors conflict of interest 03/11/2014
(1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(6 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(6 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
6 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 July 2009Return made up to 28/06/09; full list of members (3 pages)
16 July 2009Return made up to 28/06/09; full list of members (3 pages)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 July 2008Return made up to 28/06/08; full list of members (3 pages)
17 July 2008Return made up to 28/06/08; full list of members (3 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 July 2007Return made up to 28/06/07; full list of members (2 pages)
27 July 2007Return made up to 28/06/07; full list of members (2 pages)
18 September 2006Accounts made up to 31 December 2005 (1 page)
18 September 2006Accounts made up to 31 December 2005 (1 page)
29 August 2006Return made up to 15/08/06; full list of members (2 pages)
29 August 2006Return made up to 15/08/06; full list of members (2 pages)
23 August 2005Return made up to 15/08/05; full list of members (2 pages)
23 August 2005Return made up to 15/08/05; full list of members (2 pages)
17 August 2005Accounts made up to 31 December 2004 (1 page)
17 August 2005Accounts made up to 31 December 2004 (1 page)
22 September 2004Accounts made up to 31 December 2003 (1 page)
22 September 2004Accounts made up to 31 December 2003 (1 page)
13 September 2004Return made up to 15/08/04; full list of members (5 pages)
13 September 2004Return made up to 15/08/04; full list of members (5 pages)
4 June 2004Secretary's particulars changed (1 page)
4 June 2004Secretary's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
20 January 2004Registered office changed on 20/01/04 from: reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page)
20 January 2004Registered office changed on 20/01/04 from: reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page)
11 September 2003Return made up to 15/08/03; no change of members (4 pages)
11 September 2003Return made up to 15/08/03; no change of members (4 pages)
1 September 2003Accounts made up to 31 December 2002 (1 page)
1 September 2003Accounts made up to 31 December 2002 (1 page)
15 October 2002Accounts made up to 31 December 2001 (1 page)
15 October 2002Accounts made up to 31 December 2001 (1 page)
11 October 2002Secretary's particulars changed (1 page)
11 October 2002Secretary's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
11 October 2002Return made up to 15/08/02; full list of members (7 pages)
11 October 2002Return made up to 15/08/02; full list of members (7 pages)
11 October 2002Director's particulars changed (1 page)
2 August 2002Company name changed harcourt education LIMITED\certificate issued on 02/08/02 (2 pages)
2 August 2002Company name changed harcourt education LIMITED\certificate issued on 02/08/02 (2 pages)
9 May 2002Company name changed formpart (no 60) LIMITED\certificate issued on 09/05/02 (2 pages)
9 May 2002Company name changed formpart (no 60) LIMITED\certificate issued on 09/05/02 (2 pages)
19 April 2002Company name changed reed elsevier group LIMITED\certificate issued on 19/04/02 (2 pages)
19 April 2002Company name changed reed elsevier group LIMITED\certificate issued on 19/04/02 (2 pages)
20 February 2002Company name changed phonepack LIMITED\certificate issued on 20/02/02 (2 pages)
20 February 2002Company name changed phonepack LIMITED\certificate issued on 20/02/02 (2 pages)
1 August 2001Return made up to 28/06/01; no change of members (4 pages)
1 August 2001Return made up to 28/06/01; no change of members (4 pages)
12 June 2001Accounts made up to 31 December 2000 (1 page)
12 June 2001Accounts made up to 31 December 2000 (1 page)
4 October 2000Accounts made up to 31 December 1999 (1 page)
4 October 2000Accounts made up to 31 December 1999 (1 page)
17 August 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(6 pages)
17 August 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(6 pages)
18 October 1999Accounts made up to 31 December 1998 (1 page)
18 October 1999Accounts made up to 31 December 1998 (1 page)
23 September 1999Return made up to 20/09/99; no change of members (5 pages)
23 September 1999Return made up to 20/09/99; no change of members (5 pages)
4 January 1999Return made up to 20/09/98; no change of members (5 pages)
4 January 1999Return made up to 20/09/98; no change of members (5 pages)
21 October 1998Accounts made up to 31 December 1997 (1 page)
21 October 1998Accounts made up to 31 December 1997 (1 page)
17 November 1997Return made up to 20/09/97; full list of members
  • 363(287) ‐ Registered office changed on 17/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1997Return made up to 20/09/97; full list of members
  • 363(287) ‐ Registered office changed on 17/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1997Accounts made up to 31 December 1996 (1 page)
22 July 1997Accounts made up to 31 December 1996 (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Return made up to 20/09/96; full list of members (5 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Return made up to 20/09/96; full list of members (5 pages)
10 October 1996Director resigned (1 page)
10 October 1996Secretary resigned (1 page)
10 October 1996Director resigned (1 page)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
2 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 1996Director resigned;new director appointed (2 pages)
15 February 1996Director resigned;new director appointed (2 pages)
9 February 1996New secretary appointed;director resigned (2 pages)
9 February 1996Registered office changed on 09/02/96 from: newspaper house 34/44 london road morden surrey SM4 5BR (1 page)
9 February 1996Registered office changed on 09/02/96 from: newspaper house 34/44 london road morden surrey SM4 5BR (1 page)
9 February 1996New secretary appointed;director resigned (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995Director resigned (2 pages)
16 October 1995Accounting reference date notified as 31/12 (1 page)
16 October 1995New director appointed (6 pages)
16 October 1995New director appointed (14 pages)
16 October 1995New director appointed (14 pages)
16 October 1995New secretary appointed;new director appointed (2 pages)
16 October 1995New director appointed (6 pages)
16 October 1995Registered office changed on 16/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 October 1995Registered office changed on 16/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 October 1995New secretary appointed;new director appointed (2 pages)
16 October 1995Accounting reference date notified as 31/12 (1 page)
20 September 1995Incorporation (12 pages)
20 September 1995Incorporation (12 pages)