Company NamePybus Events And Publications Limited
Company StatusDissolved
Company Number04391233
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous NamePybus Publications Limited

Business Activity

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

Directors

Director NameMr Andrew John Pybus
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(1 week, 3 days after company formation)
Appointment Duration7 years, 11 months (closed 16 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Darwin Road
Welling
Kent
DA16 4EQ
Secretary NameValarie Ann Pybus
NationalityBritish
StatusClosed
Appointed03 October 2002(6 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address73 Donaldson Road
Shooters Hill
London
SE18 3JZ
Director NameMr Robert William Fox
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Mappleborough Road
Shirley
Solihull
West Midlands
B90 1AG
Secretary NameMr Robert William Fox
NationalityBritish
StatusResigned
Appointed21 March 2002(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Mappleborough Road
Shirley
Solihull
West Midlands
B90 1AG
Director NameCompany Names UK Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG
Secretary NameSolihull Business Services Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
B26 2LG

Location

Registered AddressSuite 1 Bexley House
77 High Street
Bexley
Kent
DA5 1JX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth£142,973
Cash£76,900
Current Liabilities£113,534

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Return made up to 11/03/09; full list of members (4 pages)
12 May 2009Registered office changed on 12/05/2009 from suit 1 bexley house, 77 high street, bexley kent DA5 1JX (1 page)
12 May 2009Registered office changed on 12/05/2009 from suit 1 bexley house, 77 high street, bexley kent DA5 1JX (1 page)
12 May 2009Return made up to 11/03/09; full list of members (4 pages)
11 May 2009Secretary's Change of Particulars / valarie pybus / 11/03/2009 / HouseName/Number was: , now: 73; Street was: 24 blenheim drive, now: donaldson road; Area was: , now: shooter hill; Post Town was: welling, now: london; Region was: kent, now: ; Post Code was: DA16 3LY, now: SE18 3JZ; Country was: , now: united kingdom (1 page)
11 May 2009Secretary's change of particulars / valarie pybus / 11/03/2009 (1 page)
26 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
26 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
21 April 2008Return made up to 11/03/08; full list of members (4 pages)
21 April 2008Return made up to 11/03/08; full list of members (4 pages)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Return made up to 11/03/07; full list of members (3 pages)
12 April 2007Return made up to 11/03/07; full list of members (3 pages)
5 April 2007Registered office changed on 05/04/07 from: unit 6B 1A pickford road bexleyheath DA7 4AT (1 page)
5 April 2007Registered office changed on 05/04/07 from: unit 6B 1A pickford road bexleyheath DA7 4AT (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 October 2006Secretary's particulars changed (1 page)
26 October 2006Secretary's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
10 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 October 2006Ad 25/09/06--------- £ si 10@1=10 £ ic 100/110 (2 pages)
10 October 2006Ad 25/09/06--------- £ si 10@1=10 £ ic 100/110 (2 pages)
5 April 2006Return made up to 11/03/06; full list of members (2 pages)
5 April 2006Return made up to 11/03/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 June 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 June 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
5 April 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2005Return made up to 11/03/05; full list of members (6 pages)
30 November 2004Return made up to 11/03/04; full list of members (6 pages)
30 November 2004Return made up to 11/03/04; full list of members (6 pages)
5 April 2004Return made up to 11/03/03; full list of members (7 pages)
5 April 2004Return made up to 11/03/03; full list of members (7 pages)
17 March 2004Secretary resigned;director resigned (1 page)
17 March 2004Secretary resigned;director resigned (1 page)
7 June 2003Total exemption small company accounts made up to 31 March 2003 (10 pages)
7 June 2003Total exemption small company accounts made up to 31 March 2003 (10 pages)
25 February 2003Registered office changed on 25/02/03 from: 89 hook lane welling kent DA16 2DW (1 page)
25 February 2003Registered office changed on 25/02/03 from: 89 hook lane welling kent DA16 2DW (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: centre court 1301 stratford road hall green birmingham B28 9HH (1 page)
8 October 2002Registered office changed on 08/10/02 from: centre court 1301 stratford road hall green birmingham B28 9HH (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Registered office changed on 03/04/02 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page)
3 April 2002Registered office changed on 03/04/02 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002Director resigned (1 page)
21 March 2002Company name changed pybus publications LIMITED\certificate issued on 21/03/02 (2 pages)
21 March 2002Company name changed pybus publications LIMITED\certificate issued on 21/03/02 (2 pages)
11 March 2002Incorporation (12 pages)