Company NameIn-House Publications Limited
Company StatusDissolved
Company Number03220710
CategoryPrivate Limited Company
Incorporation Date4 July 1996(27 years, 10 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBeryl Joan Chalmers
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1997(9 months after company formation)
Appointment Duration6 years, 10 months (closed 03 February 2004)
RolePublisher
Correspondence AddressLower Barn Farm Hungerdown Lane
Lawford
Manningtree
Essex
CO11 2LY
Director NameTimothy John Goodwin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1997(9 months after company formation)
Appointment Duration6 years, 10 months (closed 03 February 2004)
RolePublisher
Correspondence AddressLower Barn Farm Hungerdown Lane
Lawford
Manningtree
Essex
CO11 2LY
Secretary NameTimothy John Goodwin
NationalityBritish
StatusClosed
Appointed06 April 1997(9 months after company formation)
Appointment Duration6 years, 10 months (closed 03 February 2004)
RolePublisher
Correspondence AddressLower Barn Farm Hungerdown Lane
Lawford
Manningtree
Essex
CO11 2LY
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed04 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Location

Registered Address2 Broad Oaks Park
Colchester
Essex
CO4 4JX
RegionEast of England
ConstituencyColchester
CountyEssex
WardSt Anne's and St John's
Built Up AreaColchester

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
5 September 2003Application for striking-off (1 page)
24 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
16 August 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
13 July 2001Return made up to 04/07/01; full list of members (6 pages)
22 August 2000Return made up to 04/07/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
(6 pages)
21 June 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
14 July 1999Return made up to 04/07/99; no change of members (4 pages)
25 June 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
20 December 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
28 July 1998Return made up to 04/07/98; no change of members (4 pages)
15 December 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
19 September 1997New secretary appointed;new director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997Return made up to 04/07/97; full list of members (6 pages)
22 May 1997Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Secretary resigned;director resigned (1 page)
4 July 1996Incorporation (15 pages)