Company NameMunro-Barr Publications Limited
Company StatusDissolved
Company NumberSC040448
CategoryPrivate Limited Company
Incorporation Date28 May 1964(59 years, 11 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(47 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 04 April 2017)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(48 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 04 April 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed19 January 1998(33 years, 8 months after company formation)
Appointment Duration19 years, 2 months (closed 04 April 2017)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NamePeter Edward Rice
NationalityBritish
StatusResigned
Appointed05 September 1988(24 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 1989)
RoleCompany Director
Correspondence Address2 Crofthead Street
Strathaven
Lanarkshire
ML10 6BB
Scotland
Secretary NameMr John Francis Gore
NationalityBritish
StatusResigned
Appointed05 September 1988(24 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chantry Hurst
Woodcote Green
Epsom
Surrey
KT18 7BW
Director NameMichael Paton
NationalityBritish
StatusResigned
Appointed06 September 1989(25 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 April 1990)
RoleCompany Director
Correspondence Address30 Huntsworth Mews
London
NW1 6DB
Director NameJohn Nicholas Philbin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(25 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address30 Airedale Avenue
Chiswick
London
W4 2NW
Director NameJohn Benedict Mellon
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1990(25 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 1994)
RoleChairman
Correspondence AddressWestward House
7 Hayes Lane
Kenley
Surrey
CR8 5LE
Director NameMichael Matthew
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(30 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 January 1998)
RoleChief Executive
Correspondence AddressRodwell Manor
West Lambrook
South Petherton
Somerset
TA13 5HA
Director NameWilliam Robert Aley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(30 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 1998)
RoleFinance Director
Correspondence AddressGrove Cottage
Woodham Walter
Maldon
Essex
CM9 6RX
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(46 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Tonbridge Road
Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(46 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors (No 1) Limited (Corporation)
StatusResigned
Appointed19 January 1998(33 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors No 2 Limited (Corporation)
StatusResigned
Appointed19 January 1998(33 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Telephone020 86523555
Telephone regionLondon

Location

Registered AddressC/O Reed Elsevier (Uk) Limited
Butterworths
4 Hill Street
Edinburgh
EH2 3JZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

579 at £1Endrick Leisure LTD
99.83%
Ordinary
1 at £1Reed Nominees LTD
0.17%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
6 January 2017Application to strike the company off the register (3 pages)
6 January 2017Application to strike the company off the register (3 pages)
12 December 2016Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page)
12 December 2016Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page)
12 December 2016Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page)
12 December 2016Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 580
(6 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 580
(6 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 580
(6 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 580
(6 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
14 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 03/11/2014
(1 page)
14 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 580
(6 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 580
(6 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
5 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 July 2009Return made up to 28/06/09; full list of members (4 pages)
16 July 2009Return made up to 28/06/09; full list of members (4 pages)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 July 2008Return made up to 28/06/08; full list of members (4 pages)
16 July 2008Return made up to 28/06/08; full list of members (4 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 July 2007Return made up to 28/06/07; full list of members (2 pages)
26 July 2007Return made up to 28/06/07; full list of members (2 pages)
7 September 2006Return made up to 06/09/06; full list of members (2 pages)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 September 2006Return made up to 06/09/06; full list of members (2 pages)
3 October 2005Return made up to 06/09/05; full list of members (5 pages)
3 October 2005Return made up to 06/09/05; full list of members (5 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 September 2004Return made up to 06/09/04; full list of members (5 pages)
17 September 2004Return made up to 06/09/04; full list of members (5 pages)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
2 April 2004Secretary's particulars changed (1 page)
2 April 2004Secretary's particulars changed (1 page)
12 September 2003Return made up to 06/09/03; no change of members (4 pages)
12 September 2003Return made up to 06/09/03; no change of members (4 pages)
6 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 October 2002Secretary's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
11 October 2002Secretary's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
10 October 2002Return made up to 06/09/02; full list of members (7 pages)
10 October 2002Return made up to 06/09/02; full list of members (7 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 October 2001Return made up to 06/09/01; full list of members (6 pages)
5 October 2001Return made up to 06/09/01; full list of members (6 pages)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
12 December 2000Return made up to 06/09/00; full list of members (6 pages)
12 December 2000Return made up to 06/09/00; full list of members (6 pages)
12 December 2000Registered office changed on 12/12/00 from: c/o ipc magazines LTD c/o butterworth & co publishers 4 hill street edinburgh EH2 3JZ (1 page)
12 December 2000Registered office changed on 12/12/00 from: c/o ipc magazines LTD c/o butterworth & co publishers 4 hill street edinburgh EH2 3JZ (1 page)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
22 September 1999Return made up to 06/09/99; no change of members (5 pages)
22 September 1999Return made up to 06/09/99; no change of members (5 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
25 September 1998Return made up to 06/09/98; full list of members (7 pages)
25 September 1998Return made up to 06/09/98; full list of members (7 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998New secretary appointed (2 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
28 October 1997Director's particulars changed (1 page)
28 October 1997Director's particulars changed (1 page)
16 September 1997Return made up to 06/09/97; no change of members (7 pages)
16 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
16 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
16 September 1997Return made up to 06/09/97; no change of members (7 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 September 1996Return made up to 06/09/96; full list of members (8 pages)
11 September 1996Return made up to 06/09/96; full list of members (8 pages)
11 September 1995Return made up to 06/09/95; no change of members (12 pages)
11 September 1995Return made up to 06/09/95; no change of members (12 pages)