Company Name'En-Route' Publishing Limited
Company StatusDissolved
Company Number03283256
CategoryPrivate Limited Company
Incorporation Date25 November 1996(27 years, 5 months ago)
Dissolution Date7 May 2011 (12 years, 11 months ago)
Previous NameElite Recruitment Consultants Limited

Business Activity

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

Directors

Director NameSandra Beverley Ambrose
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(5 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 07 May 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Moat Close
Bushey
Hertfordshire
WD23 3BS
Secretary NamePaul Michael Bodger
NationalityBritish
StatusClosed
Appointed09 May 2005(8 years, 5 months after company formation)
Appointment Duration5 years, 12 months (closed 07 May 2011)
RoleCompany Director
Correspondence Address18 Ramsey Close
West Hendon
London
NW9 7DW
Director NameGeoffrey Alan Salt
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2007(10 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 07 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Little Chartridge Court
Chartridge Lane
Chesham
Buckinghamshire
HP5 2RQ
Director NameJenette Parradine
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(same day as company formation)
RoleRecruitment Adviser
Correspondence Address25 Beatty Gardens
Braintree
Essex
CM7 9TA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMrs June Alexandre Hunt
NationalityBritish
StatusResigned
Appointed25 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address118 Boston Avenue
Southend On Sea
SS2 6JE
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMrs June Alexandre Hunt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 2002)
RoleAdministrator
Correspondence Address118 Boston Avenue
Southend On Sea
SS2 6JE
Director NameGary Lucas
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 2002)
RoleJournalist
Correspondence Address10 Devereux Road
Southend On Sea
Essex
SS1 1DR
Secretary NameGary Lucas
NationalityBritish
StatusResigned
Appointed21 March 2002(5 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 November 2002)
RolePublisher
Correspondence Address10 Devereux Road
Southend On Sea
Essex
SS1 1DR
Secretary NameBrenda Joy Raine
NationalityBritish
StatusResigned
Appointed01 December 2002(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address8 Millwell Crescent
Chigwell
Essex
IG7 5HY

Location

Registered Address2nd Floor Davis House
69-77 High Street
Croydon
Surrey
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

7 May 2011Final Gazette dissolved following liquidation (1 page)
7 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2011Liquidators statement of receipts and payments to 31 January 2011 (5 pages)
17 February 2011Liquidators' statement of receipts and payments to 31 January 2011 (5 pages)
7 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 2010Liquidators statement of receipts and payments to 23 July 2010 (5 pages)
5 August 2010Liquidators' statement of receipts and payments to 23 July 2010 (5 pages)
12 February 2010Liquidators statement of receipts and payments to 23 January 2010 (5 pages)
12 February 2010Liquidators' statement of receipts and payments to 23 January 2010 (5 pages)
26 August 2009Liquidators' statement of receipts and payments to 23 July 2009 (5 pages)
26 August 2009Liquidators statement of receipts and payments to 23 July 2009 (5 pages)
8 August 2008Appointment of a voluntary liquidator (1 page)
8 August 2008Appointment of a voluntary liquidator (1 page)
31 July 2008Statement of affairs with form 4.19 (5 pages)
31 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-24
(1 page)
31 July 2008Statement of affairs with form 4.19 (5 pages)
3 July 2008Registered office changed on 03/07/2008 from 7 moat close bushey hertfordshire WD23 3BS (1 page)
3 July 2008Registered office changed on 03/07/2008 from 7 moat close bushey hertfordshire WD23 3BS (1 page)
4 June 2008Director appointed geoffrey alan salt (2 pages)
4 June 2008Director appointed geoffrey alan salt (2 pages)
28 December 2006Return made up to 25/11/06; full list of members (6 pages)
28 December 2006Return made up to 25/11/06; full list of members (6 pages)
20 September 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
20 September 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
27 January 2006Return made up to 25/11/05; full list of members (6 pages)
27 January 2006Return made up to 25/11/05; full list of members (6 pages)
28 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
28 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
17 June 2005Secretary resigned (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005New secretary appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
6 December 2004Return made up to 25/11/04; full list of members (6 pages)
6 December 2004Return made up to 25/11/04; full list of members (6 pages)
24 November 2004Return made up to 25/11/03; no change of members (6 pages)
24 November 2004Return made up to 25/11/03; no change of members (6 pages)
27 October 2004Registered office changed on 27/10/04 from: 7A queens road southend on sea essex SS1 1LT (1 page)
27 October 2004Registered office changed on 27/10/04 from: 7A queens road southend on sea essex SS1 1LT (1 page)
11 September 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
11 September 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
17 March 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
17 March 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: 3 & 5 east park street chatteris cambridgeshire PE16 6LA (1 page)
14 January 2003Return made up to 25/11/02; full list of members (7 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Return made up to 25/11/02; full list of members (7 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: 3 & 5 east park street chatteris cambridgeshire PE16 6LA (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
22 February 2002Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
22 February 2002Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
18 February 2002Return made up to 25/11/01; full list of members (6 pages)
18 February 2002Return made up to 25/11/01; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
21 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
15 January 2001Return made up to 25/11/00; full list of members (6 pages)
15 January 2001Return made up to 25/11/00; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (3 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (3 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Return made up to 25/11/99; full list of members (6 pages)
25 January 2000Return made up to 25/11/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (4 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (4 pages)
29 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1999Company name changed elite recruitment consultants li mited\certificate issued on 27/09/99 (2 pages)
24 September 1999Company name changed elite recruitment consultants li mited\certificate issued on 27/09/99 (2 pages)
4 January 1999Return made up to 25/11/98; no change of members (4 pages)
4 January 1999Return made up to 25/11/98; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 30 November 1997 (4 pages)
28 September 1998Accounts for a small company made up to 30 November 1997 (4 pages)
31 December 1997Return made up to 25/11/97; full list of members (6 pages)
31 December 1997Return made up to 25/11/97; full list of members (6 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996Registered office changed on 28/11/96 from: 16 st john street london EC1M 4AY (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Registered office changed on 28/11/96 from: 16 st john street london EC1M 4AY (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Secretary resigned (1 page)
25 November 1996Incorporation (15 pages)