Company NameMeinwords Publishing Ltd
Company StatusDissolved
Company Number06357250
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 8 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Terence John Manners
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(same day as company formation)
RoleEditorial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameMrs Carol Ann Manners
NationalityBritish
StatusClosed
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NamePCS (Directors) Limited (Corporation)
StatusResigned
Appointed31 August 2007(same day as company formation)
Correspondence Address1 Dunderdale Street
Longridge
Preston
PR3 3WB
Secretary NamePCS (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 August 2007(same day as company formation)
Correspondence Address1 Dunderdale Street
Longridge
Preston
PR3 3WB

Location

Registered AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Terence John Manners
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,352
Current Liabilities£27,863

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014Application to strike the company off the register (3 pages)
25 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
18 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
14 September 2012Director's details changed for Mr Terence John Manners on 31 August 2012 (2 pages)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 November 2010Secretary's details changed for Carol Ann Manners on 31 August 2010 (1 page)
29 November 2010Director's details changed for Terence John Manners on 31 August 2010 (2 pages)
29 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 September 2009Return made up to 31/08/09; full list of members (3 pages)
3 June 2009Registered office changed on 03/06/2009 from the barn brighton road lower beeding horsham west sussex RH13 6PT (1 page)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 October 2008Return made up to 31/08/08; full list of members (3 pages)
1 October 2007Registered office changed on 01/10/07 from: 1 dunderdale street, longridge preston lancashire PR3 3WB (1 page)
1 October 2007New secretary appointed (2 pages)
1 October 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Secretary resigned (1 page)
31 August 2007Incorporation (12 pages)