Company NameMain Event Publishing Limited
Company StatusDissolved
Company Number03498364
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameScott William Dodkins
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(same day as company formation)
RolePublisher
Correspondence Address17 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Director NameMr Raymond Anthony Ripsher
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Hoodcote Gardens
Winchmore Hill
London
N21 2NE
Secretary NameScott William Dodkins
NationalityBritish
StatusClosed
Appointed08 November 1998(9 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address17 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Director NameGeorgina Dodkins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleHousewife
Correspondence Address17 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(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
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameGeorgina Dodkins
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleHousewife
Correspondence Address17 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address17 Elm Tree Avenue
Esher
Surrey
KT10 8JG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHinchley Wood and Weston Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£648
Current Liabilities£648

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
13 March 2001Voluntary strike-off action has been suspended (1 page)
1 February 2001Full accounts made up to 31 January 2000 (11 pages)
12 September 2000Voluntary strike-off action has been suspended (1 page)
28 March 2000Voluntary strike-off action has been suspended (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
1 February 2000Application for striking-off (1 page)
21 January 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 1999Full accounts made up to 31 January 1999 (10 pages)
16 May 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned;director resigned (1 page)
1 March 1999Return made up to 23/01/99; full list of members
  • 363(287) ‐ Registered office changed on 01/03/99
(6 pages)
11 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1998Memorandum and Articles of Association (10 pages)
11 June 1998£ nc 100/1000 02/06/98 (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998New secretary appointed;new director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Secretary resigned;director resigned (1 page)
13 February 1998Registered office changed on 13/02/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
23 January 1998Incorporation (16 pages)