Company NameMinistry Magazine Limited
Company StatusDissolved
Company Number03565951
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)
Previous NameMinistry Newco Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Richard John Gawen Holman
NationalityBritish
StatusClosed
Appointed15 February 2000(1 year, 9 months after company formation)
Appointment Duration9 years, 12 months (closed 09 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Genoa Avenue
Putney
London
SW15 6DY
Director NameMr Andrew Christopher Dickson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(5 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 09 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 40 Priory Grove School 10 Priory Grove
Stockwell
London
SW8 2PH
Director NameMr Richard John Gawen Holman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(5 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 09 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Genoa Avenue
Putney
London
SW15 6DY
Director NameMark Rodol
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
79 Hamilton Terrace
London
NW9 9XQ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameJames Bethell
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address97a Addison Road
London
W14
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameBaron James Rudolph Palumbo
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 14 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
78 Onslow Gardens
London
SW7 3QB
Director NameMr David Lachlan Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(3 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnapelands
Lodsworth
Petworth
West Sussex
GU28 9DR

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£5,598,416
Gross Profit£1,733,828
Net Worth-£1,263,279
Current Liabilities£2,431,607

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 February 2010Final Gazette dissolved following liquidation (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
9 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
22 April 2009Liquidators statement of receipts and payments to 6 April 2009 (6 pages)
22 April 2009Liquidators statement of receipts and payments to 6 April 2009 (6 pages)
22 April 2009Liquidators' statement of receipts and payments to 6 April 2009 (6 pages)
21 October 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
21 October 2008Liquidators' statement of receipts and payments to 6 October 2008 (5 pages)
21 October 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
11 April 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
11 April 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
11 April 2008Liquidators' statement of receipts and payments to 6 October 2008 (5 pages)
17 October 2007Liquidators statement of receipts and payments (5 pages)
17 October 2007Liquidators' statement of receipts and payments (5 pages)
4 May 2007Registered office changed on 04/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
4 May 2007Registered office changed on 04/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
2 May 2007Liquidators statement of receipts and payments (5 pages)
2 May 2007Liquidators' statement of receipts and payments (5 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
11 October 2006Liquidators' statement of receipts and payments (5 pages)
11 April 2006Liquidators statement of receipts and payments (5 pages)
11 April 2006Liquidators' statement of receipts and payments (5 pages)
17 October 2005Liquidators statement of receipts and payments (5 pages)
17 October 2005Liquidators' statement of receipts and payments (5 pages)
8 April 2005Liquidators statement of receipts and payments (5 pages)
8 April 2005Liquidators' statement of receipts and payments (5 pages)
22 April 2004Registered office changed on 22/04/04 from: 103 gaunt street london SE1 6DP (1 page)
22 April 2004Registered office changed on 22/04/04 from: 103 gaunt street london SE1 6DP (1 page)
20 April 2004Appointment of a voluntary liquidator (1 page)
20 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 April 2004Declaration of solvency (3 pages)
20 April 2004Declaration of solvency (3 pages)
20 April 2004Appointment of a voluntary liquidator (1 page)
20 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 December 2003New director appointed (3 pages)
2 December 2003New director appointed (3 pages)
2 December 2003New director appointed (3 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (3 pages)
28 May 2003Return made up to 18/05/03; full list of members (7 pages)
28 May 2003Return made up to 18/05/03; full list of members (7 pages)
9 August 2002Full accounts made up to 31 December 2001 (12 pages)
9 August 2002Full accounts made up to 31 December 2001 (12 pages)
24 May 2002Return made up to 18/05/02; full list of members (5 pages)
24 May 2002Return made up to 18/05/02; full list of members (5 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
19 March 2002New director appointed (3 pages)
19 March 2002New director appointed (3 pages)
14 August 2001Full accounts made up to 31 December 2000 (12 pages)
14 August 2001Full accounts made up to 31 December 2000 (12 pages)
16 May 2001Return made up to 18/05/01; full list of members (5 pages)
16 May 2001Return made up to 18/05/01; full list of members (5 pages)
23 February 2001Auditor's resignation (1 page)
23 February 2001Auditor's resignation (1 page)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
24 July 2000Full accounts made up to 31 December 1999 (11 pages)
24 July 2000Full accounts made up to 31 December 1999 (11 pages)
24 May 2000Return made up to 18/05/00; full list of members (7 pages)
24 May 2000Return made up to 18/05/00; full list of members (7 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (2 pages)
23 February 2000Registered office changed on 23/02/00 from: 2 bloomsbury street london WC13 3ST (1 page)
23 February 2000Registered office changed on 23/02/00 from: 2 bloomsbury street london WC13 3ST (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1999Location of register of members (1 page)
5 July 1999Location of register of members (1 page)
5 July 1999Return made up to 18/05/99; full list of members (7 pages)
5 July 1999Return made up to 18/05/99; full list of members (7 pages)
17 May 1999Company name changed ministry newco LIMITED\certificate issued on 18/05/99 (2 pages)
17 May 1999Company name changed ministry newco LIMITED\certificate issued on 18/05/99 (2 pages)
14 October 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
14 October 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
18 May 1998Incorporation (12 pages)