Company NameThe Ink Group Publishers Limited
DirectorKevin John Vaux
Company StatusDissolved
Company Number02298480
CategoryPrivate Limited Company
Incorporation Date21 September 1988(35 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Kevin John Vaux
NationalityBritish
StatusCurrent
Appointed07 May 2004(15 years, 7 months after company formation)
Appointment Duration19 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Burnhams Road Little Bookham
Leatherhead
Surrey
KT23 3BB
Director NameMr Kevin John Vaux
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2004(15 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Burnhams Road Little Bookham
Leatherhead
Surrey
KT23 3BB
Secretary NameSophie Louise Earl
NationalityBritish
StatusCurrent
Appointed27 May 2004(15 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleSecretary
Correspondence Address1 Fairwarp
Forest Drive
Kingswood
Surrey
KT20 6LQ
Director NameMr Jonathan David Lee
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address86 Cascade Street Paddington
New South Wales 2021
Australia
Foreign
Director NameMiss Linda Susan Langton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 1991(2 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressThe Manor
1/42 Macleay St
Potts Point
New South Wales 2011
Australia
Director NameMr Andrew David Straw
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 September 1995)
RoleCompany Director
Correspondence Address8 Cavendish Road
Henleaze
Bristol
Avon
BS9 4DZ
Secretary NameMiss Linda Susan Langton
NationalityAustralian
StatusResigned
Appointed31 July 1991(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 December 1995)
RoleCompany Director
Correspondence Address3 Cove Street
Watsons Bay
Sydney
New South Wales Nws 2030
Australia
Director NameMr David William Fayle
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 1993)
RoleAccountant
Correspondence Address85 Bay Street
Beauty Point
Nsw 2088
Foreign
Director NameMrs Janine Danielle Mills
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1995)
RoleFinance
Country of ResidenceEngland
Correspondence AddressHopcote,63 Albion Street
Stratton
Cirencester
Gloucestershire
GL7 2HT
Wales
Director NameNeil Vernon Sunderland
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed05 September 1995(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 1997)
RoleMerchant
Correspondence AddressZuercherstrasse 80a
Uitikon
Switzerland
8142
Director NameStuart Mordecai Lever
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 August 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarrens Cross Farm
Lechlade
Glos
GL7 3DR
Wales
Secretary NameWarwick Bryan Leyland
NationalityNew Zealander
StatusResigned
Appointed20 December 1995(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 1997)
RoleCompany Director
Correspondence AddressChestnut Lodge
Round End
Newbury
Berkshire
RG14 6PL
Secretary NameMr Anthony Peter Woolhouse
NationalityBritish
StatusResigned
Appointed28 October 1997(9 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 04 September 1998)
RoleConsultant
Correspondence AddressWellbourne
Vicarage Hill
Farnham
Surrey
GU9 8HG
Secretary NameAndrew David Straw
NationalityBritish
StatusResigned
Appointed27 May 1998(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 2000)
RoleCompany Director
Correspondence Address50 Woodstock Road
Redland
Bristol
BS6 7EP
Director NamePeter Michael Osman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(9 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 1999)
RoleExecutive
Correspondence AddressThe Laurels
1 Broadleaf Grove
Welwyn Garden City
Hertfordshire
AL8 7AZ
Director NameMr Frank Joseph O'Connell
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 July 2000)
RoleExecutive
Correspondence Address2100 Section Road
Cincinnati
Ohio
45237
Director NameMr James Thomas Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 July 2000)
RoleExecutive
Correspondence Address2100 Section Road
Cincinnati
Ohio
45237
Secretary NameMr Michael Sillence
NationalityBritish
StatusResigned
Appointed22 September 1998(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2000)
RoleCompany Director
Correspondence AddressTop House
Picklescott
Church Stretton
Salop
SY6 6NT
Wales
Director NameMr Michael Sillence
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressTop House
Picklescott
Church Stretton
Salop
SY6 6NT
Wales
Director NameMary Ann Corrigan Davis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2000(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 May 2004)
RoleExecutivr
Correspondence Address20 Aberdeen Court
Rocky River 44116
Ohio
Usa
Foreign
Director NameStuart McKay
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 May 2004)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressMousley Hill Cottage
Case Lane Mousley End, Hatton
Warwick
Warwickshire
CV35 7JE
Director NameMr John Stuart Northcliffe Charlton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 May 2004)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressEnglefield Lodge Middle Hill
Englefield Green
Egham
Surrey
TW20 0JR
Secretary NameJon Groetzinger
NationalityAmerican
StatusResigned
Appointed27 July 2000(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2003)
RoleLawyer
Correspondence Address37455 Miles Road
Moreland Hills
Ohio
44022
United States
Secretary NameJohn Steven Craven
NationalityBritish
StatusResigned
Appointed27 July 2000(11 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 May 2004)
RoleSecretary
Correspondence Address21 Sunny Bank Parade
Mirfield
West Yorkshire
WF14 0JP
Secretary NamePhyllis Alden
NationalityAmerican
StatusResigned
Appointed27 July 2000(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 May 2004)
RoleLawyer
Correspondence Address12 Daisy Lane
Pepper Pike
Ohio
44124
Director NameDale Cable
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2001(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2003)
RoleTreasurer
Correspondence AddressOne American Road
Cleveland
Ohio 44144
United States

Location

Registered AddressErnst & Young Llp
PO Box 61
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£3,113,250
Gross Profit£1,204,131
Net Worth-£1,589,520
Cash£64,971
Current Liabilities£5,001,578

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

20 August 2005Dissolved (1 page)
20 May 2005Liquidators statement of receipts and payments (5 pages)
20 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
31 January 2005Declaration of solvency (3 pages)
21 January 2005Registered office changed on 21/01/05 from: 9TH floor wettern house 56 dingwall road croydon CR0 0XH (1 page)
19 January 2005Res re specie (1 page)
19 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 January 2005Appointment of a voluntary liquidator (1 page)
6 October 2004Notice of completion of voluntary arrangement (3 pages)
6 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 2004 (2 pages)
16 August 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/08/04
(8 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (2 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004Secretary resigned (1 page)
19 January 2004Voluntary arrangement supervisor's abstract of receipts and payments to 2 January 2004 (2 pages)
10 December 2003Secretary resigned (1 page)
12 August 2003Return made up to 31/07/03; full list of members (8 pages)
23 April 2003Director resigned (1 page)
31 January 2003Supervisor's report (3 pages)
16 January 2003Voluntary arrangement supervisor's abstract of receipts and payments to 2 January 2003 (3 pages)
22 January 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
12 December 2001Full accounts made up to 31 December 1999 (12 pages)
28 September 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
24 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
15 August 2001Return made up to 31/07/01; full list of members (8 pages)
8 June 2001New director appointed (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (1 page)
21 March 2001Declaration of satisfaction of mortgage/charge (1 page)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (1 page)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
20 September 2000New secretary appointed (2 pages)
12 September 2000New director appointed (3 pages)
12 September 2000New director appointed (3 pages)
12 September 2000Director resigned (1 page)
12 September 2000New secretary appointed (2 pages)
30 August 2000New director appointed (3 pages)
21 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 2000Director resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
11 February 2000Full accounts made up to 31 December 1998 (16 pages)
29 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 November 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
28 September 1999Return made up to 31/07/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 September 1999New director appointed (2 pages)
22 December 1998Full accounts made up to 4 April 1997 (19 pages)
22 December 1998Full accounts made up to 31 March 1998 (19 pages)
9 October 1998Director resigned (1 page)
6 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 October 1998Ad 23/09/98--------- £ si 150000@1=150000 £ ic 1120078/1270078 (2 pages)
6 October 1998£ nc 1150000/1300000 15/09/98 (1 page)
5 October 1998Registered office changed on 05/10/98 from: 3 the quadrillion westmead drive swindon SN5 7TH (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
10 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Ad 03/07/98--------- £ si 1@1=1 £ ic 1120077/1120078 (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998New director appointed (2 pages)
29 June 1998New secretary appointed (2 pages)
23 December 1997Director resigned (1 page)
1 December 1997New secretary appointed (2 pages)
1 December 1997Secretary resigned (1 page)
22 July 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1997Accounts for a medium company made up to 31 March 1996 (21 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
26 July 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1996Accounts for a medium company made up to 31 March 1995 (24 pages)
9 June 1996Nc inc already adjusted 20/05/96 (1 page)
9 June 1996Conso conve 20/05/96 (1 page)
9 June 1996Ad 20/05/96--------- £ si 50000@5=250000 £ ic 321465/571465 (2 pages)
9 June 1996S-div conve 20/05/96 (1 page)
9 June 1996Memorandum and Articles of Association (12 pages)
9 June 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(4 pages)
30 January 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
30 January 1996Nc inc already adjusted 20/12/95 (1 page)
3 October 1995New director appointed (4 pages)
5 September 1995Return made up to 31/07/95; change of members (6 pages)
5 June 1995Director resigned (2 pages)