Company NameTor Publications Limited
Company StatusDissolved
Company Number03658329
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameMark Callow
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1998(same day as company formation)
RoleSales
Correspondence Address3 Bury Farm Cottages
Fambridge Road
Maldon
Essex
CM9 6PE
Secretary NameCatherine Denny
NationalityBritish
StatusClosed
Appointed13 June 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 06 August 2002)
RoleHousewife
Correspondence Address391 Whitmore Way
Basildon
Essex
SS14 2HL
Secretary NameDavid John Theobald
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleSales
Correspondence Address43 Long Gages
Basildon
Essex
SS14 2DT
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressUnit 6 33 Nobel Square
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1LT
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
23 October 2000Return made up to 29/10/00; full list of members (6 pages)
6 September 2000New secretary appointed (2 pages)
24 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
6 July 2000Secretary resigned (1 page)
15 February 2000Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1998Registered office changed on 16/11/98 from: suite b 60 orsett road grays essex RM17 5EH (1 page)
16 November 1998New director appointed (1 page)
16 November 1998New secretary appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998Secretary resigned (1 page)
29 October 1998Incorporation (7 pages)