Company NameCentral Publications Limited
Company StatusDissolved
Company NumberSC082898
CategoryPrivate Limited Company
Incorporation Date28 April 1983(41 years ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusClosed
Appointed31 July 1998(15 years, 3 months after company formation)
Appointment Duration17 years, 5 months (closed 29 December 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Alva Street
Edinburgh
EH2 4PS
Scotland
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(17 years, 6 months after company formation)
Appointment Duration15 years, 2 months (closed 29 December 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Alva Street
Edinburgh
EH2 4PS
Scotland
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(24 years, 8 months after company formation)
Appointment Duration7 years, 12 months (closed 29 December 2015)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence Address21 Alva Street
Edinburgh
EH2 4PS
Scotland
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(27 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 29 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Alva Street
Edinburgh
EH2 4PS
Scotland
Director NameMr Roger Ridley-Thomas
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 1994)
RoleManaging Director
Correspondence AddressCopse Hill House
Flaunden Lane
Bovingdon
Hertfordshire
HP3 0PA
Director NameJoseph Andrew Logan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1994)
RoleManaging Director
Correspondence Address197 Colinton Road
Edinburgh
Midlothian
EH14 1BJ
Scotland
Director NamePeter John Lawrence
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1990)
RoleFinance Director
Correspondence AddressMayfield 50 Denham Lane
Gerrards Cross
Buckinghamshire
SL9 0ET
Director NameMichael Basil James
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(6 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 12 February 1996)
RoleSecretary
Correspondence Address9 Elizabeth Cottages
The Glebe
Great Missenden
Buckinghamshire
HP16 9DN
Secretary NameMichael Basil James
NationalityBritish
StatusResigned
Appointed14 June 1989(6 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 12 February 1996)
RoleCompany Director
Correspondence Address9 Elizabeth Cottages
The Glebe
Great Missenden
Buckinghamshire
HP16 9DN
Director NameAnthony Warwick Brindle
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 1996)
RoleManaging Director
Correspondence Address5 Westgate Close
Whitley Bay
Tyne & Wear
NE25 9HT
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(12 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2000)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1998)
RoleComp Sec
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(12 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Secretary NameAngela Russell
NationalityBritish
StatusResigned
Appointed12 February 1996(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(15 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameYan Hon Tio-Parry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed30 November 2000(17 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2007)
RoleAccountant
Correspondence Address1 Petworth Road
London
N12 9HE
Director NameMr Andrew Edward Kendall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(19 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhiteladyes
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameCorrina Sarah Cooper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(23 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2008)
RoleChartered Accountant
Correspondence AddressFlat 10, Highstone House
21 Highbury Crescent
London
N5 1RX
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(26 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(26 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL

Location

Registered Address21 Alva Street
Edinburgh
EH2 4PS
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Ttc (1994) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2015First Gazette notice for voluntary strike-off (1 page)
11 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015Application to strike the company off the register (3 pages)
1 September 2015Application to strike the company off the register (3 pages)
17 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 August 2015Statement of company's objects (2 pages)
17 August 2015Statement of company's objects (2 pages)
17 August 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 102
(4 pages)
17 August 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 102
(4 pages)
17 August 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 101
(4 pages)
17 August 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 101
(4 pages)
17 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
10 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
10 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
10 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
29 April 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
29 April 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
29 April 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
29 April 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
29 April 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
29 April 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
2 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(6 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(6 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(6 pages)
24 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
13 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
13 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(7 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(7 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(7 pages)
7 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
15 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
15 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
15 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
5 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
5 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
5 April 2011Appointment of Peter Thorn as a director (2 pages)
5 April 2011Appointment of Peter Thorn as a director (2 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
7 January 2010Appointment of Mr Darryl John Clarke as a director (2 pages)
7 January 2010Appointment of Mr Darryl John Clarke as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
17 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 November 2008Appointment terminated director corrina cooper (1 page)
6 November 2008Appointment terminated director corrina cooper (1 page)
1 October 2008Return made up to 01/10/08; full list of members (4 pages)
1 October 2008Return made up to 01/10/08; full list of members (4 pages)
11 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 October 2007Return made up to 01/10/07; full list of members (3 pages)
1 October 2007Return made up to 01/10/07; full list of members (3 pages)
20 June 2007Registered office changed on 20/06/07 from: skypark 5 clydeway centre, 1ST floor 45 finnieston street glasgow G3 8JU (1 page)
20 June 2007Registered office changed on 20/06/07 from: skypark 5 clydeway centre, 1ST floor 45 finnieston street glasgow G3 8JU (1 page)
14 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
3 October 2006Return made up to 01/10/06; full list of members (3 pages)
3 October 2006Return made up to 01/10/06; full list of members (3 pages)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 October 2005Return made up to 01/10/05; full list of members (3 pages)
3 October 2005Return made up to 01/10/05; full list of members (3 pages)
11 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 October 2004Return made up to 01/10/04; full list of members (3 pages)
1 October 2004Return made up to 01/10/04; full list of members (3 pages)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
19 May 2004Registered office changed on 19/05/04 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
19 May 2004Registered office changed on 19/05/04 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
2 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 October 2003Return made up to 01/10/03; full list of members (3 pages)
8 October 2003Return made up to 01/10/03; full list of members (3 pages)
2 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (1 page)
3 January 2003New director appointed (1 page)
3 January 2003Director resigned (1 page)
2 October 2002Return made up to 01/10/02; no change of members (2 pages)
2 October 2002Return made up to 01/10/02; no change of members (2 pages)
22 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 October 2001Return made up to 01/10/01; no change of members (6 pages)
23 October 2001Return made up to 01/10/01; no change of members (6 pages)
18 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
2 November 2000Return made up to 01/10/00; full list of members (6 pages)
2 November 2000Return made up to 01/10/00; full list of members (6 pages)
5 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
5 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 November 1999Return made up to 01/10/99; no change of members (6 pages)
2 November 1999Return made up to 01/10/99; no change of members (6 pages)
10 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
10 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 October 1998Return made up to 01/10/98; full list of members (8 pages)
20 October 1998Return made up to 01/10/98; full list of members (8 pages)
14 August 1998Secretary resigned;director resigned (1 page)
14 August 1998Secretary resigned;director resigned (1 page)
14 August 1998New director appointed (1 page)
14 August 1998New director appointed (1 page)
14 August 1998New secretary appointed (1 page)
14 August 1998New secretary appointed (1 page)
12 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
12 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 February 1998Director's particulars changed (1 page)
11 February 1998Director's particulars changed (1 page)
6 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1997Return made up to 01/10/97; full list of members (11 pages)
29 October 1997Return made up to 01/10/97; full list of members (11 pages)
12 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
12 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
29 October 1996Return made up to 01/10/96; no change of members (6 pages)
29 October 1996Return made up to 01/10/96; no change of members (6 pages)
23 February 1996Director resigned (2 pages)
23 February 1996Director resigned (2 pages)
23 February 1996Secretary resigned;new secretary appointed (2 pages)
23 February 1996Secretary resigned;new secretary appointed (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996Director resigned;new director appointed (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996Director resigned;new director appointed (2 pages)
7 February 1996New director appointed (2 pages)
23 January 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
23 January 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
26 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
26 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
11 June 1985Accounts made up to 31 December 1984 (11 pages)
11 June 1985Accounts made up to 31 December 1984 (11 pages)
28 April 1983Incorporation (31 pages)
28 April 1983Incorporation (31 pages)