Company NameMean Publishing Limited
Company StatusDissolved
Company Number03231506
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 9 months ago)
Dissolution Date8 April 2003 (21 years ago)
Previous NameA & M Contract Publishing Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Mark Richard Eisenstadt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Compton Way
Farnham
Surrey
GU10 1QY
Director NameAnthony Douglas Norrington
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCary House Greatford Drive
Trodds Lane Merrow
Guildford
Surrey
GU1 2XR
Secretary NameAnthony Douglas Norrington
NationalityBritish
StatusClosed
Appointed30 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCary House Greatford Drive
Trodds Lane Merrow
Guildford
Surrey
GU1 2XR
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJonathan Bernard White
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor 75 Warwick Avenue
London
Greater London
W9 2PP
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed30 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameBasil Carless Stebbings
NationalityBritish
StatusResigned
Appointed09 October 1997(1 year, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 February 1998)
RoleCompany Director
Correspondence AddressWest Point Church Road
Bray-On-Thames
Maidenhead
Berkshire
SL6 1UR

Location

Registered AddressFifth Floor Hope House
45 Great Peter Street
London
SW1P 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

8 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2002First Gazette notice for voluntary strike-off (1 page)
13 November 2002Application for striking-off (1 page)
11 April 2002Registered office changed on 11/04/02 from: first house park street guildford surrey GU1 4XB (1 page)
9 April 2002Company name changed a & m contract publishing limite d\certificate issued on 09/04/02 (3 pages)
14 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
10 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
16 August 2000Return made up to 30/07/00; full list of members (7 pages)
8 August 2000Auditor's resignation (1 page)
22 November 1999Full accounts made up to 30 April 1999 (10 pages)
1 October 1999Return made up to 30/07/99; full list of members (7 pages)
7 April 1999Registered office changed on 07/04/99 from: alexandra house 1-5 alexandra terrace guildford surrey GU1 3DA (1 page)
15 February 1999Full accounts made up to 30 April 1998 (11 pages)
16 October 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
20 April 1998Auditor's resignation (1 page)
6 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
30 October 1997Memorandum and Articles of Association (10 pages)
26 October 1997Ad 29/09/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997Return made up to 30/07/97; full list of members (7 pages)
20 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1997£ nc 100/15000 29/09/97 (1 page)
15 October 1996Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
7 August 1996New director appointed (1 page)
7 August 1996Director resigned (2 pages)
7 August 1996New director appointed (1 page)
7 August 1996New secretary appointed;new director appointed (2 pages)
7 August 1996Secretary resigned;director resigned (2 pages)
7 August 1996Registered office changed on 07/08/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
30 July 1996Incorporation (16 pages)