Company NameBurnett Publications Limited
Company StatusDissolved
Company Number03424796
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kenneth Phimister Burnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1997(4 weeks after company formation)
Appointment Duration5 years, 8 months (closed 03 June 2003)
RoleChairman
Country of ResidenceEngland
Correspondence Address567 Ben Jonson House
Barbican
London
EC2Y 8NH
Secretary NameMr Kenneth Phimister Burnett
NationalityBritish
StatusClosed
Appointed26 February 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 03 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address567 Ben Jonson House
Barbican
London
EC2Y 8NH
Director NameGavin Desmond Barrie Murray
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleSolicitor
Correspondence Address103 Wood Vale
London
N10
Secretary NameMrs Yvette John
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLynch-Shyllon
84 Somerville Road
Chadwell Heath
Essex
RM6 5AS
Director NameMr Derek Mark Humphries
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 08 January 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Moseley Row
Green Millennium Village
London
SE10 0QS
Secretary NameKathryn Ann Metcalfe
NationalityBritish
StatusResigned
Appointed23 September 1997(4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 2000)
RoleAccountant
Correspondence Address61 Gillespie Road
London
N5 1LH
Director NameMarc Nohr
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address79 Balfour Road
London
N5 2HE
Secretary NameMr Derek Mark Humphries
NationalityBritish
StatusResigned
Appointed21 February 2000(2 years, 5 months after company formation)
Appointment Duration4 months (resigned 27 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Moseley Row
Green Millennium Village
London
SE10 0QS
Secretary NameAndre Charles Rose
NationalityBritish
StatusResigned
Appointed27 June 2000(2 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 March 2001)
RoleCompany Director
Correspondence Address28 Evelyn Road
London
SW19 8NU
Secretary NameDarren John Fisher
NationalityBritish
StatusResigned
Appointed13 March 2001(3 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 February 2002)
RoleCompany Director
Correspondence Address67 Newlands Terrace
151-161 Queenstown Road
London
SW8 3RN
Director NameJeremy Shaw
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 26 February 2002)
RoleCompany Director
Correspondence Address352 Kennington Road
London
SE11 4LD

Location

Registered AddressWhite Lion Court
74 Rivington Street
London
EC2A 3AY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
23 April 2002Director resigned (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002New secretary appointed (2 pages)
1 March 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
23 November 2001Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page)
4 October 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
24 August 2001Return made up to 26/08/01; full list of members (7 pages)
23 August 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
20 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
17 November 2000Return made up to 26/08/00; full list of members (7 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
29 June 2000Secretary resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Full accounts made up to 31 October 1999 (7 pages)
8 September 1999Return made up to 26/08/99; full list of members (6 pages)
20 April 1999Full accounts made up to 31 October 1998 (7 pages)
20 April 1999Accounting reference date extended from 31/08/98 to 31/10/98 (1 page)
28 September 1998Return made up to 26/08/98; full list of members
  • 363(287) ‐ Registered office changed on 28/09/98
(6 pages)
8 June 1998Registered office changed on 08/06/98 from: white lion court 74 rivington street london EC2A 3AY (1 page)
8 June 1998Registered office changed on 08/06/98 from: 8 great james street london WC1N 3DA (1 page)
8 June 1998Secretary resigned (1 page)
8 June 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998New director appointed (2 pages)
26 August 1997Incorporation (15 pages)