Company NameEsteem Publications Ltd.
Company StatusDissolved
Company Number03406259
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 8 months ago)
Dissolution Date22 January 2002 (22 years, 2 months ago)
Previous NameF97 Distribution (UK) Ltd.

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NamePeter Rose
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1998(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 22 January 2002)
RoleShiatsu Practitioner
Correspondence Address3 Atlas Bungalows
Halstead Road Earls Colne
Colchester
CO6 2LS
Director NameMr Roger Evans
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(2 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 14 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Director NameAnthony Martin Henthorn
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(2 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 14 July 2000)
RoleBusinessman
Correspondence Address1a Saddlers Close
Glinton
Peterborough
PE6 7LN
Director NameKevan Robinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(2 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 14 July 2000)
RoleBusinessman
Correspondence Address10 Windsor Road
Yaxley
Peterborough
PE7 3JA
Director NamePaul Swiffen
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(2 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 26 August 1998)
RoleFloor Layer
Correspondence Address8 Windsor Road
Yaxley
Peterborough
Cambridge
PE7 3JA
Secretary NameKevan Robinson
NationalityBritish
StatusResigned
Appointed08 August 1997(2 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 1998)
RoleBusinessman
Correspondence Address10 Windsor Road
Yaxley
Peterborough
PE7 3JA
Secretary NameJoy Lane
NationalityBritish
StatusResigned
Appointed25 November 1998(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 25 November 1999)
RoleCompany Director
Correspondence Address3 Atlas Bungalows
Halstead Road Earls Colne
Colchester
CO6 2LS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address3 Atlas Bungalows
Halstead Road, Earls Colne
Colchester
Essex
CO6 2LS
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaEarls Colne

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
14 August 2001Application for striking-off (1 page)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
15 November 2000Secretary resigned (1 page)
24 August 2000Registered office changed on 24/08/00 from: chartwell house 620 newmarket road cambridge CB5 8LP (1 page)
1 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
13 June 2000Secretary resigned;director resigned (1 page)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
13 August 1999Return made up to 21/07/99; no change of members (4 pages)
12 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998Secretary resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998New secretary appointed (2 pages)
21 August 1998Company name changed F97 distribution (uk) LTD.\certificate issued on 24/08/98 (2 pages)
18 August 1998Return made up to 21/07/98; full list of members (8 pages)
28 August 1997New director appointed (3 pages)
21 August 1997New director appointed (2 pages)
21 August 1997£ nc 100/25000 08/08/97 (1 page)
21 August 1997New secretary appointed;new director appointed (2 pages)
21 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
21 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 August 1997New director appointed (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
7 August 1997Company name changed C.C.Y. LTD.\certificate issued on 08/08/97 (2 pages)