Company NamePicture-Story Publications Limited
Company StatusDissolved
Company Number00606954
CategoryPrivate Limited Company
Incorporation Date25 June 1958(65 years, 10 months ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameGeorgina Nicholls
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(32 years, 11 months after company formation)
Appointment Duration8 years (closed 15 June 1999)
RoleIllustrator & Jeweller
Correspondence Address53 St Annes Road
West Mersea
Colchester
Essex
CO5 8BA
Director NameReginald Henry Taylor
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(32 years, 11 months after company formation)
Appointment Duration8 years (closed 15 June 1999)
RolePublisher
Correspondence AddressGovannon Wyatts Green
Brentwood
Essex
CM15 0PT
Director NameRosemary Catherine Taylor
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(32 years, 11 months after company formation)
Appointment Duration8 years (closed 15 June 1999)
RoleClerk
Correspondence Address40a Blackmore Road
Kelvedon Hatch
Brentwood
Essex
CM15 0AT
Director NameValerie Taylor
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(32 years, 11 months after company formation)
Appointment Duration8 years (closed 15 June 1999)
RoleCommercial Artist
Correspondence AddressGouvannon
Wyatts Green
Brentwood
Essex
CM15 0PT
Secretary NameReginald Henry Taylor
NationalityBritish
StatusClosed
Appointed31 May 1991(32 years, 11 months after company formation)
Appointment Duration8 years (closed 15 June 1999)
RoleCompany Director
Correspondence AddressGovannon Wyatts Green
Brentwood
Essex
CM15 0PT

Location

Registered AddressForge House
39-41 Cambridge Road
Stansted
Essex
CM24 8BX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
28 April 1998First Gazette notice for voluntary strike-off (1 page)
9 March 1998Application for striking-off (1 page)
28 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
18 December 1996Return made up to 31/05/96; full list of members
  • 363(287) ‐ Registered office changed on 18/12/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 October 1996Accounts for a small company made up to 30 June 1995 (6 pages)
21 May 1996Registered office changed on 21/05/96 from: clifton chambers 62 high st saffron walden essex CB10 1EE (1 page)
21 May 1996Director resigned (1 page)
16 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)