Company NameFelbridge Publishing Limited
Company StatusDissolved
Company Number02807132
CategoryPrivate Limited Company
Incorporation Date6 April 1993(31 years ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)
Previous NameAII Report Limited

Business Activity

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

Directors

Director NameDr Brenda Joyce Wilkinson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1993(same day as company formation)
RoleTechnical Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell
The Limes Felbridge
East Grinstead
West Sussex
RH19 2QY
Director NameDr James Gordon Wilkinson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1993(same day as company formation)
RoleTechnical Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell, The Limes
Felbridge
East Grinstead
West Sussex
RH19 2QY
Secretary NameDr James Gordon Wilkinson
NationalityBritish
StatusClosed
Appointed06 April 1993(same day as company formation)
RoleTechnical Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell, The Limes
Felbridge
East Grinstead
West Sussex
RH19 2QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChequers
Watling Lane
Thaxted
Essex
CM6 2QY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted

Financials

Year2014
Net Worth£145,000

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
10 July 2006Application for striking-off (1 page)
4 July 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
19 April 2006Return made up to 06/04/06; full list of members (3 pages)
15 July 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
3 May 2005Return made up to 06/04/05; full list of members (3 pages)
24 May 2004Full accounts made up to 31 August 2003 (6 pages)
26 April 2004Return made up to 06/04/04; full list of members (7 pages)
14 April 2003Return made up to 06/04/03; full list of members (7 pages)
1 July 2002Full accounts made up to 31 August 2001 (9 pages)
17 April 2002Return made up to 06/04/02; full list of members (6 pages)
25 May 2001Return made up to 06/04/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 August 2000 (10 pages)
19 May 2000Memorandum and Articles of Association (11 pages)
11 May 2000Company name changed aii report LIMITED\certificate issued on 12/05/00 (2 pages)
26 April 2000Return made up to 06/04/00; full list of members (6 pages)
16 November 1999Full accounts made up to 31 August 1999 (10 pages)
23 May 1999Full accounts made up to 31 August 1998 (10 pages)
20 April 1999Return made up to 06/04/99; no change of members (4 pages)
11 June 1998Full accounts made up to 31 August 1997 (10 pages)
30 May 1998Return made up to 06/04/98; no change of members (4 pages)
23 April 1997Return made up to 06/04/97; full list of members (6 pages)
20 December 1996Full accounts made up to 31 August 1996 (12 pages)
23 May 1996Return made up to 06/04/96; no change of members (4 pages)
18 December 1995Accounts for a small company made up to 31 August 1995 (10 pages)
3 May 1995Return made up to 06/04/95; no change of members (4 pages)