Company NameThe Pocket Press Limited
Company StatusDissolved
Company Number03146327
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameTimothy James Peppiatt
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1996(same day as company formation)
RolePrint Director
Correspondence Address2nd Floor
11 Argyll Street
London
W1V 1AB
Secretary NameRobert Vincent
NationalityBritish
StatusClosed
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address33 Little Wood
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3TF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Thorne Lancaster 8th Floor
Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
14 September 2000Application for striking-off (1 page)
20 March 2000Full accounts made up to 31 January 1998 (9 pages)
8 February 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
16 April 1999Return made up to 15/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1998Return made up to 15/01/98; no change of members (4 pages)
16 September 1997Particulars of mortgage/charge (4 pages)
26 August 1997Full accounts made up to 31 January 1997 (8 pages)
20 March 1997Return made up to 15/01/97; full list of members (6 pages)
1 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
1 February 1996Registered office changed on 01/02/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
15 January 1996Incorporation (8 pages)