Company NameLondon And Sheffield Publishing Company Limited
Company StatusDissolved
Company Number00252606
CategoryPrivate Limited Company
Incorporation Date9 December 1930(93 years, 4 months ago)
Dissolution Date21 July 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Francis William Scott Russell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(61 years after company formation)
Appointment Duration23 years, 7 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnards Perch
47 Windsor Road
Gerrards Cross
SL9 7ND
Secretary NameMr Francis William Scott Russell
NationalityBritish
StatusClosed
Appointed30 March 1994(63 years, 4 months after company formation)
Appointment Duration21 years, 3 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnards Perch
47 Windsor Road
Gerrards Cross
SL9 7ND
Director NameJoseph Frederick Dunk
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(61 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 1994)
RoleChartered Accountant
Correspondence Address10 Hillcote Drive
Sheffield
South Yorkshire
S10 3PJ
Director NameBarry Gerard Russell Lohan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(61 years after company formation)
Appointment Duration14 years (resigned 01 December 2005)
RoleCompany Director
Correspondence Address18 Beecholme
London
N12 8RF
Director NameJames Fisher Scott Russell
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(61 years after company formation)
Appointment Duration20 years, 1 month (resigned 07 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mayflower Way
Farnham Common
Slough
SL2 3TX
Secretary NameJoseph Frederick Dunk
NationalityBritish
StatusResigned
Appointed30 November 1991(61 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address10 Hillcote Drive
Sheffield
South Yorkshire
S10 3PJ

Location

Registered AddressThe Hart Shaw Building Europa
Link Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1James Fisher Scott Russell
9.94%
Preference
4.3k at £1James Fisher Scott Russell
85.86%
Ordinary
100 at £1Louise May Moore
1.99%
Ordinary
75 at £1Arnold John Robinson Slaney
1.49%
Ordinary
20 at £1Institute Of Clay Technology
0.40%
Ordinary
10 at £1Gordon Frederick Warren
0.20%
Ordinary
5 at £1Gertrude Henriette Booker
0.10%
Ordinary
1 at £1Joyce Jenkinson
0.02%
Ordinary

Financials

Year2014
Net Worth-£17,784
Current Liabilities£17,784

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (3 pages)
31 March 2015Application to strike the company off the register (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5,030
(5 pages)
2 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5,030
(5 pages)
26 June 2013Termination of appointment of James Russell as a director (1 page)
26 June 2013Termination of appointment of James Russell as a director (1 page)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
3 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
3 February 2011Director's details changed for James Fisher Scott Russell on 18 December 2010 (2 pages)
3 February 2011Director's details changed for James Fisher Scott Russell on 18 December 2010 (2 pages)
3 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for James Fisher Scott Russell on 1 October 2009 (2 pages)
15 January 2010Director's details changed for James Fisher Scott Russell on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
15 January 2010Director's details changed for James Fisher Scott Russell on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
8 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 March 2009Return made up to 18/12/08; full list of members (5 pages)
13 March 2009Return made up to 18/12/08; full list of members (5 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 February 2008Return made up to 18/12/07; full list of members (4 pages)
14 February 2008Return made up to 18/12/07; full list of members (4 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
18 January 2007Return made up to 18/12/06; full list of members (4 pages)
18 January 2007Return made up to 18/12/06; full list of members (4 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 January 2006Return made up to 18/12/05; full list of members (9 pages)
23 January 2006Return made up to 18/12/05; full list of members (9 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 January 2005Return made up to 18/12/04; full list of members (9 pages)
28 January 2005Return made up to 18/12/04; full list of members (9 pages)
5 October 2004Registered office changed on 05/10/04 from: 346 glossop rd. Sheffield S10 2HW (1 page)
5 October 2004Registered office changed on 05/10/04 from: 346 glossop rd. Sheffield S10 2HW (1 page)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 January 2003Return made up to 18/12/02; full list of members (9 pages)
22 January 2003Return made up to 18/12/02; full list of members (9 pages)
4 August 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 August 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 January 2002Return made up to 18/12/01; full list of members (9 pages)
16 January 2002Return made up to 18/12/01; full list of members (9 pages)
30 July 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
30 July 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
16 January 2001Return made up to 18/12/00; full list of members (9 pages)
16 January 2001Return made up to 18/12/00; full list of members (9 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 February 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 January 1999Return made up to 18/12/98; full list of members (6 pages)
19 January 1999Return made up to 18/12/98; full list of members (6 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
15 January 1998Return made up to 18/12/97; full list of members (7 pages)
15 January 1998Return made up to 18/12/97; full list of members (7 pages)
20 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
20 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
7 January 1997Return made up to 18/12/96; full list of members (7 pages)
7 January 1997Return made up to 18/12/96; full list of members (7 pages)
23 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
23 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
26 January 1996Return made up to 18/12/95; full list of members (7 pages)
26 January 1996Return made up to 18/12/95; full list of members (7 pages)
1 January 1932Increase in nominal capital (2 pages)
1 January 1932Increase in nominal capital (2 pages)
9 December 1930Incorporation (20 pages)
9 December 1930Incorporation (20 pages)