Company NameBusiness Plus Publications Limited
Company StatusDissolved
Company Number03631333
CategoryPrivate Limited Company
Incorporation Date15 September 1998(25 years, 7 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameKeith Brown
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1998(same day as company formation)
RoleJournalist & PR Consultants
Country of ResidenceEngland
Correspondence Address1 Pump Farm Cottage
Ongar Road Kelvedon Hatch
Brentwood
Essex
CM15 0LA
Secretary NameKeith Brown
NationalityBritish
StatusClosed
Appointed15 September 1998(same day as company formation)
RoleJournalist & PR Consultants
Country of ResidenceEngland
Correspondence Address1 Pump Farm Cottage
Ongar Road Kelvedon Hatch
Brentwood
Essex
CM15 0LA
Director NameDavid Ronald Butler
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPig & Whistle Cottage
Chignal Road, Chignal Smealy
Chelmsford
Essex
CM1 4SZ
Director NameIan George Veal
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(7 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 November 2015)
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressBrizes Park
Kelvedon Hatch
Brentwood
Essex
CM15 0DG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1 Pump Farm Cottages Ongar Road
Kelvedon Hatch
Brentwood
Essex
CM15 0LA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishKelvedon Hatch
WardBrizes and Doddinghurst

Shareholders

10 at £1Ian George Veal
9.09%
Ordinary
10 at £1Matthew Harding
9.09%
Ordinary
90 at £1Keith Brown
81.82%
Ordinary

Financials

Year2014
Net Worth-£3,054
Current Liabilities£3,129

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (3 pages)
16 November 2015Application to strike the company off the register (3 pages)
3 November 2015Termination of appointment of Ian George Veal as a director on 1 November 2015 (1 page)
3 November 2015Termination of appointment of Ian George Veal as a director on 1 November 2015 (1 page)
3 November 2015Termination of appointment of Ian George Veal as a director on 1 November 2015 (1 page)
29 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
29 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
14 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 110
(5 pages)
14 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 110
(5 pages)
14 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 110
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 110
(5 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 110
(5 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 110
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 October 2008Return made up to 08/09/08; full list of members (4 pages)
28 October 2008Return made up to 08/09/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 December 2007Location of register of members (1 page)
27 December 2007Location of register of members (1 page)
27 December 2007Registered office changed on 27/12/07 from: the old stable block pump house farm ongar road kelvedon hatch, brentwood, essex CM15 0LA (1 page)
27 December 2007Return made up to 08/09/07; full list of members (3 pages)
27 December 2007Location of debenture register (1 page)
27 December 2007Return made up to 08/09/07; full list of members (3 pages)
27 December 2007Registered office changed on 27/12/07 from: the old stable block pump house farm ongar road kelvedon hatch, brentwood, essex CM15 0LA (1 page)
27 December 2007Location of debenture register (1 page)
2 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
19 December 2006Location of register of members (1 page)
19 December 2006Location of register of members (1 page)
19 December 2006Registered office changed on 19/12/06 from: 1 pump farm cottages ongar road kelvedon hatch brentwood essex CM15 0LA (1 page)
19 December 2006Return made up to 08/09/06; full list of members (3 pages)
19 December 2006Registered office changed on 19/12/06 from: 1 pump farm cottages ongar road kelvedon hatch brentwood essex CM15 0LA (1 page)
19 December 2006Location of debenture register (1 page)
19 December 2006Return made up to 08/09/06; full list of members (3 pages)
19 December 2006Location of debenture register (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 October 2005Return made up to 08/09/05; full list of members (2 pages)
27 October 2005Return made up to 08/09/05; full list of members (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 November 2004Return made up to 08/09/04; full list of members (7 pages)
17 November 2004Return made up to 08/09/04; full list of members (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 November 2003Return made up to 08/09/03; full list of members (7 pages)
26 November 2003Return made up to 08/09/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 September 2002Return made up to 08/09/02; full list of members (7 pages)
25 September 2002Return made up to 08/09/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 October 2001Return made up to 08/09/01; full list of members (6 pages)
8 October 2001Return made up to 08/09/01; full list of members (6 pages)
23 July 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
23 July 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
4 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
4 October 2000Return made up to 08/09/00; full list of members (6 pages)
4 October 2000Return made up to 08/09/00; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 June 2000Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
19 June 2000Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
9 November 1999Return made up to 15/09/99; full list of members (6 pages)
9 November 1999Return made up to 15/09/99; full list of members (6 pages)
21 September 1998Secretary resigned (2 pages)
21 September 1998Director resigned (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Director resigned (2 pages)
21 September 1998Secretary resigned (2 pages)
21 September 1998New secretary appointed;new director appointed (2 pages)
21 September 1998Registered office changed on 21/09/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (2 pages)
21 September 1998Registered office changed on 21/09/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New secretary appointed;new director appointed (2 pages)
15 September 1998Incorporation (10 pages)
15 September 1998Incorporation (10 pages)