Company NameSurrey & Sussex Publishing Limited
Company StatusDissolved
Company Number03589451
CategoryPrivate Limited Company
Incorporation Date29 June 1998(25 years, 10 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Davidson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(2 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 25 May 2010)
RoleNewspaper Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Court
Wellington Avenue
Virginia Water
Surrey
GU25 4QX
Director NameMr Paul Anthony Hunter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2001(3 years after company formation)
Appointment Duration8 years, 10 months (closed 25 May 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressChasewood House
Round Oak Road
Weybridge
Surrey
KT13 8HT
Secretary NameMr Neil Edward Carpenter
NationalityBritish
StatusClosed
Appointed02 June 2003(4 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Church Street
Weybridge
Surrey
KT13 8DP
Secretary NameSimon Alton Westrop
NationalityBritish
StatusClosed
Appointed26 June 2006(7 years, 12 months after company formation)
Appointment Duration3 years, 11 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address112 Gough Road
Edgbaston
Birmingham
West Midlands
B15 2JQ
Director NameCherry Annette Larcombe
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address63 Church Road
Horley
Surrey
RH6 8AB
Director NameMr Graham Prichard Larcombe
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address63 Church Road
Horley
Surrey
RH6 8AB
Secretary NameCherry Annette Larcombe
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address63 Church Road
Horley
Surrey
RH6 8AB
Director NameJames Thomson Brown
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2003)
RoleNewspaper Chief Executive
Correspondence AddressEyhurst Hall 8 Manor House
Eyhurst Park Outwood Lane
Kingswood
Surrey
KT20 6JP
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(2 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 July 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address148 High Street
West Malling
Kent
ME19 6NE
Secretary NamePaul Anthony Hunter
NationalityBritish
StatusResigned
Appointed16 February 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 June 2003)
RoleSecretary
Correspondence Address15 Downs Way
Epsom
Surrey
KT18 5LU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address58 Church Street
Weybridge
Surrey
KT13 8DP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts28 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
1 February 2010Application to strike the company off the register (3 pages)
1 February 2010Application to strike the company off the register (3 pages)
21 July 2009Return made up to 17/07/09; full list of members (4 pages)
21 July 2009Return made up to 17/07/09; full list of members (4 pages)
17 April 2009Accounts made up to 28 December 2008 (5 pages)
17 April 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
31 July 2008Return made up to 17/07/08; full list of members (4 pages)
31 July 2008Return made up to 17/07/08; full list of members (4 pages)
31 March 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
31 March 2008Accounts made up to 30 December 2007 (5 pages)
25 July 2007Return made up to 17/07/07; full list of members (2 pages)
25 July 2007Return made up to 17/07/07; full list of members (2 pages)
10 March 2007Accounts made up to 31 December 2006 (5 pages)
10 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 July 2006Return made up to 17/07/06; full list of members (2 pages)
17 July 2006Return made up to 17/07/06; full list of members (2 pages)
27 June 2006New secretary appointed (1 page)
27 June 2006New secretary appointed (1 page)
28 February 2006Accounts made up to 25 December 2005 (5 pages)
28 February 2006Accounts for a dormant company made up to 25 December 2005 (5 pages)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2005Return made up to 29/06/05; full list of members (7 pages)
15 August 2005Return made up to 29/06/05; full list of members (7 pages)
28 February 2005Accounts made up to 26 December 2004 (5 pages)
28 February 2005Accounts for a dormant company made up to 26 December 2004 (5 pages)
16 July 2004Return made up to 29/06/04; full list of members (7 pages)
16 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2004Director's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
2 March 2004Accounts made up to 28 December 2003 (5 pages)
2 March 2004Accounts for a dormant company made up to 28 December 2003 (5 pages)
8 February 2004Registered office changed on 08/02/04 from: newspaper house 34-44 london road morden surrey SM4 5BX (1 page)
8 February 2004Registered office changed on 08/02/04 from: newspaper house 34-44 london road morden surrey SM4 5BX (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
7 August 2003Return made up to 29/06/03; full list of members (7 pages)
7 August 2003Return made up to 29/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
(7 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
10 March 2003Accounts for a dormant company made up to 29 December 2002 (9 pages)
10 March 2003Accounts made up to 29 December 2002 (9 pages)
13 September 2002Full accounts made up to 31 December 2001 (12 pages)
13 September 2002Full accounts made up to 31 December 2001 (12 pages)
19 July 2002Return made up to 29/06/02; full list of members (7 pages)
19 July 2002Return made up to 29/06/02; full list of members (7 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001Return made up to 29/06/01; full list of members (7 pages)
10 July 2001Return made up to 29/06/01; full list of members (7 pages)
10 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
14 June 2001Full accounts made up to 31 December 2000 (10 pages)
14 June 2001Full accounts made up to 31 December 2000 (10 pages)
1 May 2001Registered office changed on 01/05/01 from: newspaper house 34-44 london road morden surrey SM4 5BR (1 page)
1 May 2001Registered office changed on 01/05/01 from: newspaper house 34-44 london road morden surrey SM4 5BR (1 page)
27 February 2001Secretary resigned;director resigned (1 page)
27 February 2001Secretary resigned;director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
23 February 2001Registered office changed on 23/02/01 from: solo house the courtyard london road horsham west sussex RH12 1AT (1 page)
23 February 2001New director appointed (7 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001New director appointed (6 pages)
23 February 2001New director appointed (6 pages)
23 February 2001New director appointed (7 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001Registered office changed on 23/02/01 from: solo house the courtyard london road horsham west sussex RH12 1AT (1 page)
23 February 2001New director appointed (7 pages)
23 February 2001New director appointed (7 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 July 2000Return made up to 29/06/00; full list of members (6 pages)
14 July 2000Return made up to 29/06/00; full list of members (6 pages)
28 October 1999Registered office changed on 28/10/99 from: fraser house 14A carfax horsham west sussex RH12 1ER (1 page)
28 October 1999Registered office changed on 28/10/99 from: fraser house 14A carfax horsham west sussex RH12 1ER (1 page)
11 August 1999Return made up to 29/06/99; full list of members (6 pages)
11 August 1999Return made up to 29/06/99; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 April 1999Ad 31/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 1999Ad 31/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 February 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
12 February 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
3 July 1998Registered office changed on 03/07/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New secretary appointed (2 pages)
3 July 1998Secretary resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998New secretary appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998Registered office changed on 03/07/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
3 July 1998New director appointed (2 pages)
29 June 1998Incorporation (11 pages)