Company NameThe Positive Publishing Company Limited
Company StatusDissolved
Company Number03199323
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 10 months ago)
Dissolution Date8 August 2000 (23 years, 7 months ago)
Previous NameDrumlane Limited

Business Activity

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

Directors

Director NameAlan Samuel Frame
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1996(2 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (closed 08 August 2000)
RoleJournalist
Correspondence AddressLeehirst Maesmaur Road
Tatsfield
Westerham
Kent
TN16 2LD
Director NameNeil Francis Mackwood
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1996(2 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (closed 08 August 2000)
RoleJournalist
Correspondence Address33 Netherford Road
London
SW4 6AF
Secretary NameAlan Samuel Frame
NationalityBritish
StatusClosed
Appointed03 June 1996(2 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (closed 08 August 2000)
RoleJournalist
Correspondence AddressLeehirst Maesmaur Road
Tatsfield
Westerham
Kent
TN16 2LD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4 Middle Street
London
EC1A 7JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

8 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2000First Gazette notice for voluntary strike-off (1 page)
9 March 2000Application for striking-off (1 page)
22 May 1999Return made up to 15/05/99; no change of members (4 pages)
3 February 1999Return made up to 15/05/98; full list of members (6 pages)
3 February 1999Ad 27/03/98--------- £ si 398@1 (2 pages)
17 September 1998Full accounts made up to 31 May 1997 (9 pages)
27 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
29 July 1997Return made up to 15/05/97; full list of members (6 pages)
12 July 1996Secretary resigned (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996New secretary appointed;new director appointed (2 pages)
12 July 1996Director resigned (1 page)
4 July 1996Company name changed drumlane LIMITED\certificate issued on 05/07/96 (2 pages)
8 June 1996Registered office changed on 08/06/96 from: 120 east road london N1 6AA (1 page)
15 May 1996Incorporation (15 pages)