Company NameWestcott Primedia Limited
Company StatusDissolved
Company Number03302882
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)
Previous NameShelfco (No. 1287) Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section CManufacturing
SIC 2221Printing of newspapers
SIC 18110Printing of newspapers

Directors

Director NameBeverley Collins Chell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed17 March 1997(2 months after company formation)
Appointment Duration8 years, 5 months (closed 16 August 2005)
RolePublishing Executive
Correspondence Address800 Fifth Avenue
Apartment 21b
New York
Ny 10021
United States
Secretary NameBeverley Collins Chell
NationalityAmerican
StatusClosed
Appointed17 March 1997(2 months after company formation)
Appointment Duration8 years, 5 months (closed 16 August 2005)
RolePublishing Executive
Correspondence Address800 Fifth Avenue
Apartment 21b
New York
Ny 10021
United States
Director NameMatthew Allen Flynn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed23 November 2003(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 16 August 2005)
RoleChief Financial Officer
Correspondence Address53 Joyce Road
Hartsdale
New York 10530
United States
Director NameCharles Gribbel McCurdy
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1997(2 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 November 2003)
RolePublishing Executive
Country of ResidenceUnited States
Correspondence Address1158 Fifth Avenue
New York
10029
United States
Director NameWilliam Francis Reilly
Date of BirthJune 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1997(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 1999)
RoleChairman Primedia Inc
Correspondence Address26 Shinnecock Road
PO Box 1337
Quogue
New York
11959
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressLacon House
Theobalds Road
London
WC1X 8RW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Current Liabilities£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
8 April 2005Full accounts made up to 31 December 2002 (11 pages)
19 October 2004Voluntary strike-off action has been suspended (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
8 September 2004Application for striking-off (1 page)
18 February 2004Return made up to 14/01/04; full list of members (5 pages)
16 February 2004Secretary's particulars changed;director's particulars changed (1 page)
31 January 2004New director appointed (2 pages)
31 January 2004Director resigned (1 page)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 February 2003Return made up to 14/01/03; full list of members (5 pages)
8 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 July 2002Full accounts made up to 31 December 2000 (9 pages)
21 March 2002Secretary's particulars changed;director's particulars changed (1 page)
11 March 2002Return made up to 14/01/02; full list of members (5 pages)
2 January 2002Full accounts made up to 31 December 1999 (10 pages)
13 April 2001Return made up to 14/01/01; full list of members (5 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 September 2000Full accounts made up to 31 December 1998 (9 pages)
25 May 2000Return made up to 14/01/00; full list of members (5 pages)
24 May 2000Director resigned (1 page)
3 December 1999Registered office changed on 03/12/99 from: 50 stratton street london W1X 6NX (1 page)
1 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999Full accounts made up to 31 December 1997 (10 pages)
19 January 1999Return made up to 14/01/99; full list of members (7 pages)
12 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1998Location of debenture register (1 page)
22 January 1998Location of register of members (1 page)
19 January 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1997Company name changed shelfco (no. 1287) LIMITED\certificate issued on 07/11/97 (2 pages)
21 March 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
21 March 1997New director appointed (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997New secretary appointed;new director appointed (1 page)
16 January 1997Incorporation (24 pages)