Company NameOdyssey Publisher Services Limited
Company StatusDissolved
Company Number03693853
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 2 months ago)
Dissolution Date25 August 2011 (12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Hotchkiss
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(4 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 25 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Way
Chichester
West Sussex
PO19 5DL
Director NameMichael Charles Anthony Ellis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 25 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDuke's Cottage
Cox Green
Rudgwick
W Sussex
RH12 3DF
Director NameMr Graham Malcolm Ford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 25 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Sefton Close
Stoke Poges
Slough
Berkshire
SL2 4LH
Director NameMr Patrick William King
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 25 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Timber House
Silver Birch Way Whiteley
Fareham
Hampshire
PO15 7GQ
Director NameAndrew Ronald Marshall Scott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 25 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Alconbury Road
London
E5 8RH
Secretary NameMichael Charles Anthony Ellis
NationalityBritish
StatusClosed
Appointed30 April 2009(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 25 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDuke's Cottage
Cox Green
Rudgwick
W Sussex
RH12 3DF
Director NameAnthony Terence Parker
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(1 day after company formation)
Appointment Duration11 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address15 St Peters Hill
Caversham
Reading
Berkshire
RG4 7AX
Director NameEdward Arthur Buckley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(1 day after company formation)
Appointment Duration11 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address8 Glaisdale Road
Wigston
Leicestershire
LE18 3YN
Secretary NameMr Gary James Claydon
NationalityBritish
StatusResigned
Appointed12 January 1999(1 day after company formation)
Appointment Duration11 months (resigned 09 December 1999)
RoleSecretary
Correspondence Address10 Ballard Chase
Abingdon
Oxfordshire
OX14 1XQ
Director NameMr Kelvin John Taverner
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(4 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank 50 Witham Road
Black Notley
Braintree
Essex
CM77 8LH
Director NameDavid Sanders
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(4 weeks after company formation)
Appointment Duration10 months (resigned 09 December 1999)
RoleCompany Director
Correspondence AddressThrimley House Thrimley Lane
Farnham
Bishops Stortford
Hertfordshire
CM23 1HX
Director NameKeith James Lane
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(4 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 15 January 2008)
RoleCompany Director
Correspondence Address10 Firle Close
East Blatchington
Seaford
East Sussex
BN25 2HL
Director NameJeffrey Bardsley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressSpring Cottage Colam Lane
Little Baddow
Chelmsford
Essex
CM3 4SY
Director NameMr Michael Herbert Briggs
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mews
6c Cornwall Road
Harrogate
North Yorkshire
HG1 2PL
Secretary NameMr Kelvin John Taverner
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank 50 Witham Road
Black Notley
Braintree
Essex
CM77 8LH
Secretary NameLouise Marianne Ryan
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 September 2000)
RoleSecretary
Correspondence Address22 The Wynstones
Bristol
Avon
BS15 8EU
Director NameAdam Long
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(1 year, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 December 2000)
RoleCompany Director
Correspondence Address113 Darnley Road
Gravesend
Kent
DA11 0SH
Secretary NameJeffrey Bardsley
NationalityBritish
StatusResigned
Appointed20 September 2000(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressSpring Cottage Colam Lane
Little Baddow
Chelmsford
Essex
CM3 4SY
Director NameMr Justin David Cavania Sanders
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Elmore Street
London
N1 3AW
Director NameMr David Gordon Christie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(3 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2009)
RoleStrategic Adviser
Country of ResidenceEngland
Correspondence Address32 Downs Way
Bookham
Leatherhead
Surrey
KT23 4BW
Secretary NameKeith James Lane
NationalityBritish
StatusResigned
Appointed31 March 2004(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 2006)
RoleCompany Director
Correspondence Address10 Firle Close
East Blatchington
Seaford
East Sussex
BN25 2HL
Secretary NameMr Kelvin John Taverner
NationalityBritish
StatusResigned
Appointed15 August 2006(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank 50 Witham Road
Black Notley
Braintree
Essex
CM77 8LH
Director NameMr John James Bardsley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2009(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hedgecourt Place
Felbridge
East Grinstead
West Sussex
RH19 2PJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2011Final Gazette dissolved following liquidation (1 page)
25 May 2011Notice of move from Administration to Dissolution on 16 May 2011 (42 pages)
25 May 2011Notice of move from Administration to Dissolution (42 pages)
23 December 2010Administrator's progress report to 20 November 2010 (29 pages)
23 December 2010Administrator's progress report to 20 November 2010 (29 pages)
22 December 2010Notice of resignation of an administrator (1 page)
22 December 2010Notice of resignation of an administrator (1 page)
15 September 2010Statement of affairs with form 2.15B/2.14B (12 pages)
15 September 2010Statement of affairs with form 2.15B/2.14B (12 pages)
11 August 2010Result of meeting of creditors (3 pages)
11 August 2010Result of meeting of creditors (3 pages)
30 July 2010Statement of affairs with form 2.15B/2.14B (7 pages)
30 July 2010Statement of affairs with form 2.15B/2.14B (7 pages)
22 July 2010Statement of administrator's proposal (97 pages)
22 July 2010Statement of administrator's proposal (97 pages)
9 July 2010Statement of affairs with form 2.14B (5 pages)
9 July 2010Statement of affairs with form 2.14B (5 pages)
9 June 2010Registered office address changed from Octagon House White Hart Meadows Ripley Woking Surrey GU23 6HR on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from Octagon House White Hart Meadows Ripley Woking Surrey GU23 6HR on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from Octagon House White Hart Meadows Ripley Woking Surrey GU23 6HR on 9 June 2010 (2 pages)
28 May 2010Appointment of an administrator (1 page)
28 May 2010Appointment of an administrator (1 page)
12 May 2010Termination of appointment of John Bardsley as a director (1 page)
12 May 2010Termination of appointment of John Bardsley as a director (1 page)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
1 February 2010Director's details changed for John James Bardsley on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Andrew Ronald Marshall Scott on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Richard Hotchkiss on 1 October 2009 (2 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Richard Hotchkiss on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Patrick William King on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Graham Malcolm Ford on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 1,000
(7 pages)
1 February 2010Director's details changed for Richard Hotchkiss on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Graham Malcolm Ford on 1 October 2009 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Michael Charles Anthony Ellis on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 1,000
(7 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Director's details changed for Mr Graham Malcolm Ford on 1 October 2009 (2 pages)
1 February 2010Director's details changed for John James Bardsley on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Andrew Ronald Marshall Scott on 1 October 2009 (2 pages)
1 February 2010Director's details changed for John James Bardsley on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Andrew Ronald Marshall Scott on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Patrick William King on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Patrick William King on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Michael Charles Anthony Ellis on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Michael Charles Anthony Ellis on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Patrick William King on 26 August 2009 (1 page)
16 November 2009Director's details changed for Patrick William King on 26 August 2009 (1 page)
15 May 2009Appointment Terminated Director and Secretary kelvin taverner (1 page)
15 May 2009Appointment terminated director and secretary kelvin taverner (1 page)
13 May 2009Director appointed andrew ronald marshall scott (3 pages)
13 May 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
13 May 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
13 May 2009Director and secretary appointed michael charles anthony ellis (3 pages)
13 May 2009Director and secretary appointed michael charles anthony ellis (3 pages)
13 May 2009Director appointed patrick william king (3 pages)
13 May 2009Auditor's resignation (1 page)
13 May 2009Registered office changed on 13/05/2009 from drayton court drayton road solihull west midlands B90 4NG (1 page)
13 May 2009Director appointed graham malcolm ford (3 pages)
13 May 2009Director appointed graham malcolm ford (3 pages)
13 May 2009Registered office changed on 13/05/2009 from drayton court drayton road solihull west midlands B90 4NG (1 page)
13 May 2009Appointment terminated director david christie (1 page)
13 May 2009Auditor's resignation (1 page)
13 May 2009Director appointed patrick william king (3 pages)
13 May 2009Director appointed andrew ronald marshall scott (3 pages)
13 May 2009Appointment Terminated Director david christie (1 page)
12 May 2009Director appointed john james bardsley (3 pages)
12 May 2009Director appointed john james bardsley (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 February 2009Return made up to 11/01/09; full list of members (4 pages)
10 February 2009Return made up to 11/01/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 March 2008Appointment terminated director keith lane (1 page)
18 March 2008Appointment Terminated Director keith lane (1 page)
13 March 2008Return made up to 11/01/08; full list of members (4 pages)
13 March 2008Return made up to 11/01/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 11/01/07; full list of members (3 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 11/01/07; full list of members (3 pages)
13 October 2006New secretary appointed (2 pages)
13 October 2006New secretary appointed (2 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
24 August 2006Full accounts made up to 31 January 2006 (17 pages)
24 August 2006Full accounts made up to 31 January 2006 (17 pages)
2 May 2006Full accounts made up to 31 January 2005 (13 pages)
2 May 2006Full accounts made up to 31 January 2005 (13 pages)
22 March 2006Return made up to 11/01/06; full list of members (4 pages)
22 March 2006Return made up to 11/01/06; full list of members (4 pages)
21 December 2005Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Secretary's particulars changed;director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
4 March 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2005Return made up to 11/01/05; full list of members (9 pages)
3 June 2004Full accounts made up to 31 January 2004 (13 pages)
3 June 2004Full accounts made up to 31 January 2004 (13 pages)
2 June 2004Full accounts made up to 31 January 2003 (15 pages)
2 June 2004Full accounts made up to 31 January 2003 (15 pages)
29 April 2004Secretary resigned;director resigned (1 page)
29 April 2004New secretary appointed (2 pages)
29 April 2004Secretary resigned;director resigned (1 page)
29 April 2004New secretary appointed (2 pages)
14 April 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 2004Return made up to 11/01/04; full list of members (9 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: c/o collinsons 55 newhall street birmingham B3 3RB (1 page)
14 August 2003Registered office changed on 14/08/03 from: c/o collinsons 55 newhall street birmingham B3 3RB (1 page)
13 February 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
(8 pages)
13 February 2003Return made up to 11/01/03; full list of members (8 pages)
15 July 2002Full accounts made up to 31 January 2002 (11 pages)
15 July 2002Full accounts made up to 31 January 2002 (11 pages)
7 June 2002Registered office changed on 07/06/02 from: drayton court drayton road, shirley solihull west midlands B90 4NG (1 page)
7 June 2002Registered office changed on 07/06/02 from: drayton court drayton road, shirley solihull west midlands B90 4NG (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
29 January 2002Return made up to 11/01/02; full list of members (7 pages)
29 January 2002Return made up to 11/01/02; full list of members (7 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
5 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
5 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
7 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Return made up to 11/01/01; full list of members (7 pages)
17 January 2001Return made up to 11/01/01; full list of members (7 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
25 October 2000Secretary resigned (2 pages)
25 October 2000Secretary resigned (2 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
7 September 2000Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
7 September 2000Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
21 June 2000Full accounts made up to 31 July 1999 (16 pages)
21 June 2000Full accounts made up to 31 July 1999 (16 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
10 February 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Return made up to 11/01/00; full list of members (8 pages)
10 February 2000New director appointed (2 pages)
8 December 1999Registered office changed on 08/12/99 from: 200 milton park milton abingdon oxfordshire OX14 4TB (1 page)
8 December 1999Registered office changed on 08/12/99 from: 200 milton park milton abingdon oxfordshire OX14 4TB (1 page)
11 November 1999Ad 05/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 November 1999Ad 05/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 August 1999Particulars of mortgage/charge (3 pages)
2 August 1999Particulars of mortgage/charge (3 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
1 March 1999Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page)
1 March 1999Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page)
15 January 1999Registered office changed on 15/01/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 January 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Registered office changed on 15/01/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
11 January 1999Incorporation (14 pages)