Company NameNostalgia Publications Limited
Company StatusDissolved
Company Number02383729
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 11 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)
Previous NameYeartab Limited

Business Activity

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

Directors

Director NameMr James Barker
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(18 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 21 February 2017)
RolePublisher
Country of ResidenceEngland
Correspondence Address93 Nunnery Lane
York
North Yorkshire
YO23 1AH
Secretary NameMrs Elizabeth Margaret Barker
NationalityBritish
StatusClosed
Appointed12 June 2007(18 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Nunnery Lane
York
North Yorkshire
YO23 1AH
Director NameMrs Elizabeth Margaret Barker
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(2 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2001)
RoleHousewife
Country of ResidenceEngland
Correspondence Address93 Nunnery Lane
York
North Yorkshire
YO23 1AH
Director NameMr James Barker
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(2 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2001)
RolePublisher
Country of ResidenceEngland
Correspondence Address93 Nunnery Lane
York
North Yorkshire
YO23 1AH
Secretary NameMrs Elizabeth Margaret Barker
NationalityBritish
StatusResigned
Appointed02 July 1991(2 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Nunnery Lane
York
North Yorkshire
YO23 1AH
Director NameLucy Barker
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2001)
RoleClerk
Correspondence Address91 Nunnery Lane
York
YO2 1AH
Director NameJohn Stephen Barker
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(12 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 June 2007)
RoleProjectionist
Correspondence Address93 Nunnery Lane
York
North Yorkshire
YO23 1AH
Director NamePaul Fitzgerald Barker
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(12 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 June 2007)
RoleShopkeeper
Correspondence Address91 Nunnery Lane
York
North Yorkshire
YO23 1AH
Secretary NamePaul Fitzgerald Barker
NationalityBritish
StatusResigned
Appointed28 September 2001(12 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 June 2007)
RoleShopkeeper
Correspondence Address91 Nunnery Lane
York
North Yorkshire
YO23 1AH

Contact

Websitenpl-york.co.uk

Location

Registered Address93 Nunnery Lane
York
YO2 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Shareholders

1 at £1John Stephen Barker
6.67%
Ordinary
1 at £1Lucy Barker
6.67%
Ordinary
1 at £1Paul Fitzgerald Barker
6.67%
Ordinary
1 at £1Sarah Louise Wallace
6.67%
Ordinary
6 at £1James Barker
40.00%
Ordinary
5 at £1Elizabeth Margaret Barker
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,755
Current Liabilities£1,755

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
28 November 2016Application to strike the company off the register (3 pages)
28 November 2016Application to strike the company off the register (3 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 15
(5 pages)
6 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 15
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 15
(5 pages)
31 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 15
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
16 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
3 March 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (2 pages)
3 March 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (2 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 July 2008Return made up to 30/06/08; full list of members (4 pages)
15 July 2008Return made up to 30/06/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 August 2007Return made up to 30/06/07; full list of members (3 pages)
24 August 2007Return made up to 30/06/07; full list of members (3 pages)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned;director resigned (1 page)
12 July 2007Secretary resigned;director resigned (1 page)
12 July 2007Director resigned (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007New secretary appointed (2 pages)
9 July 2007New secretary appointed (2 pages)
9 July 2007New director appointed (2 pages)
13 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 September 2006Return made up to 30/06/06; full list of members (3 pages)
6 September 2006Return made up to 30/06/06; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 July 2005Secretary's particulars changed;director's particulars changed (1 page)
11 July 2005Secretary's particulars changed;director's particulars changed (1 page)
11 July 2005Return made up to 30/06/05; full list of members (4 pages)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
11 July 2005Return made up to 30/06/05; full list of members (4 pages)
4 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 July 2004Return made up to 30/06/04; full list of members (9 pages)
5 July 2004Return made up to 30/06/04; full list of members (9 pages)
1 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
1 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
7 July 2003Return made up to 30/06/03; full list of members (9 pages)
7 July 2003Return made up to 30/06/03; full list of members (9 pages)
25 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
25 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
1 August 2002Return made up to 30/06/02; full list of members (9 pages)
1 August 2002Return made up to 30/06/02; full list of members (9 pages)
12 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
12 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
23 January 2002Ad 01/10/01--------- £ si 10@1=10 £ ic 5/15 (4 pages)
23 January 2002Ad 01/10/01--------- £ si 10@1=10 £ ic 5/15 (4 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 October 2001Director resigned (1 page)
10 October 2001Secretary resigned;director resigned (1 page)
10 October 2001New secretary appointed;new director appointed (2 pages)
10 October 2001New secretary appointed;new director appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001Secretary resigned;director resigned (1 page)
23 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
23 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
4 July 2001Return made up to 30/06/01; full list of members (7 pages)
4 July 2001Return made up to 30/06/01; full list of members (7 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
21 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
20 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
16 July 1999Return made up to 05/07/99; no change of members (4 pages)
16 July 1999Return made up to 05/07/99; no change of members (4 pages)
9 July 1998Return made up to 05/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1998Return made up to 05/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 February 1998Ad 05/01/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998Ad 05/01/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 February 1998New director appointed (2 pages)
6 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
6 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
6 July 1997Return made up to 05/07/97; full list of members (6 pages)
6 July 1997Return made up to 05/07/97; full list of members (6 pages)
18 July 1996Full accounts made up to 30 September 1995 (9 pages)
18 July 1996Full accounts made up to 30 September 1995 (9 pages)
10 July 1996Return made up to 05/07/96; no change of members (4 pages)
10 July 1996Return made up to 05/07/96; no change of members (4 pages)
8 September 1995Return made up to 05/07/95; no change of members (4 pages)
8 September 1995Return made up to 05/07/95; no change of members (4 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (9 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (9 pages)