Company NameC & Mb Publishing Limited
Company StatusDissolved
Company Number02492572
CategoryPrivate Limited Company
Incorporation Date17 April 1990(34 years ago)
Dissolution Date8 May 2023 (11 months, 3 weeks ago)
Previous NamesAutoatlas Limited and Gluvian Art Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameCharles Newell Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1999(9 years, 7 months after company formation)
Appointment Duration23 years, 5 months (closed 08 May 2023)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressShag Rock
Portloe
Truro
Cornwall
TR2 5PS
Secretary NameMrs Maureen Frances Brown
NationalityBritish
StatusClosed
Appointed01 February 2000(9 years, 9 months after company formation)
Appointment Duration23 years, 3 months (closed 08 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShag Rock
Portloe
Truro
Cornwall
TR2 5PS
Director NameRaymond John Barnett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(2 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2000)
RolePublisher
Correspondence AddressLittle Skewes Farm
St Wenn
Bodmin
Cornwall
PL30 5PS
Director NameKenneth Arthur Frost
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(2 years after company formation)
Appointment Duration4 years (resigned 21 April 1996)
RolePublisher
Correspondence AddressPenhallow Little Skewes Farm
St Wenn
Bodmin
Cornwall
PL30 5PS
Secretary NameKenneth Arthur Frost
NationalityBritish
StatusResigned
Appointed17 April 1992(2 years after company formation)
Appointment Duration4 years (resigned 21 April 1996)
RoleCompany Director
Correspondence AddressPenhallow Little Skewes Farm
St Wenn
Bodmin
Cornwall
PL30 5PS
Secretary NameMaxine Suzanne Barnett
NationalityBritish
StatusResigned
Appointed10 May 1996(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressLittle Skewes Farm
St Wenn
Bodmin
Cornwall
PL30 5PS

Location

Registered AddressPopeshead Court Offices
Peter Lane
York
YO1 8SU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2011
Net Worth-£835,402
Cash£10,940
Current Liabilities£185,921

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

8 May 2023Final Gazette dissolved following liquidation (1 page)
8 February 2023Return of final meeting in a creditors' voluntary winding up (18 pages)
14 December 2022Liquidators' statement of receipts and payments to 30 September 2022 (18 pages)
29 April 2022Removal of liquidator by court order (10 pages)
15 April 2022Appointment of a voluntary liquidator (3 pages)
13 April 2022Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to Popeshead Court Offices Peter Lane York YO1 8SU on 13 April 2022 (2 pages)
29 November 2021Liquidators' statement of receipts and payments to 30 September 2021 (20 pages)
10 December 2020Liquidators' statement of receipts and payments to 30 September 2020 (24 pages)
15 October 2020Appointment of a voluntary liquidator (3 pages)
15 October 2020Removal of liquidator by court order (7 pages)
3 April 2020Appointment of a voluntary liquidator (6 pages)
14 February 2020Removal of liquidator by court order (11 pages)
20 January 2020Liquidators' statement of receipts and payments to 30 September 2019 (15 pages)
3 September 2019Liquidators' statement of receipts and payments to 30 September 2018 (15 pages)
13 December 2017Liquidators' statement of receipts and payments to 30 September 2017 (21 pages)
5 December 2017Removal of liquidator by court order (6 pages)
17 November 2017Appointment of a voluntary liquidator (1 page)
17 November 2017Appointment of a voluntary liquidator (1 page)
9 December 2016Liquidators' statement of receipts and payments to 30 September 2016 (15 pages)
9 December 2016Liquidators' statement of receipts and payments to 30 September 2016 (15 pages)
23 February 2016Liquidators statement of receipts and payments to 30 September 2015 (15 pages)
23 February 2016Liquidators' statement of receipts and payments to 30 September 2015 (15 pages)
23 February 2016Liquidators' statement of receipts and payments to 30 September 2015 (15 pages)
9 December 2014Liquidators' statement of receipts and payments to 30 September 2014 (15 pages)
9 December 2014Liquidators' statement of receipts and payments to 30 September 2014 (15 pages)
9 December 2014Liquidators statement of receipts and payments to 30 September 2014 (15 pages)
14 April 2014Appointment of a voluntary liquidator (1 page)
14 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Notice of ceasing to act as a voluntary liquidator (1 page)
10 April 2014Notice of ceasing to act as a voluntary liquidator (1 page)
11 February 2014Liquidators statement of receipts and payments to 1 October 2013 (7 pages)
11 February 2014Liquidators' statement of receipts and payments to 1 October 2013 (7 pages)
11 February 2014Liquidators statement of receipts and payments to 1 October 2013 (7 pages)
11 February 2014Liquidators' statement of receipts and payments to 1 October 2013 (7 pages)
1 November 2013Certificate of removal of voluntary liquidator (1 page)
1 November 2013Certificate of removal of voluntary liquidator (1 page)
18 October 2013Registered office address changed from 12 Devereux Court Strand London WC2R 3JL on 18 October 2013 (2 pages)
18 October 2013Registered office address changed from 12 Devereux Court Strand London WC2R 3JL on 18 October 2013 (2 pages)
17 October 2013Appointment of a voluntary liquidator (1 page)
17 October 2013Appointment of a voluntary liquidator (1 page)
20 December 2012Registered office address changed from Millpool House 1 Union Place Truro Cornwall TR1 1EP on 20 December 2012 (2 pages)
20 December 2012Registered office address changed from Millpool House 1 Union Place Truro Cornwall TR1 1EP on 20 December 2012 (2 pages)
13 December 2012Statement of affairs with form 4.19 (5 pages)
13 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2012Appointment of a voluntary liquidator (1 page)
13 December 2012Appointment of a voluntary liquidator (1 page)
13 December 2012Statement of affairs with form 4.19 (5 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 280,000
(4 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 280,000
(4 pages)
20 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
20 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
18 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
18 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
30 April 2009Accounts for a small company made up to 31 July 2008 (6 pages)
30 April 2009Accounts for a small company made up to 31 July 2008 (6 pages)
17 April 2009Return made up to 17/04/09; full list of members (3 pages)
17 April 2009Return made up to 17/04/09; full list of members (3 pages)
4 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
4 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
28 April 2008Return made up to 17/04/08; full list of members (3 pages)
28 April 2008Return made up to 17/04/08; full list of members (3 pages)
8 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
8 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
15 May 2007Return made up to 17/04/07; full list of members (6 pages)
15 May 2007Return made up to 17/04/07; full list of members (6 pages)
11 July 2006Return made up to 17/04/06; full list of members
  • 363(287) ‐ Registered office changed on 11/07/06
(6 pages)
11 July 2006Return made up to 17/04/06; full list of members
  • 363(287) ‐ Registered office changed on 11/07/06
(6 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
18 May 2005Return made up to 17/04/05; full list of members (6 pages)
18 May 2005Return made up to 17/04/05; full list of members (6 pages)
9 August 2004Company name changed gluvian art LIMITED\certificate issued on 09/08/04 (2 pages)
9 August 2004Company name changed gluvian art LIMITED\certificate issued on 09/08/04 (2 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
27 April 2004Return made up to 17/04/04; full list of members (6 pages)
27 April 2004Return made up to 17/04/04; full list of members (6 pages)
9 July 2003Accounts for a small company made up to 31 July 2002 (6 pages)
9 July 2003Accounts for a small company made up to 31 July 2002 (6 pages)
17 May 2003Return made up to 17/04/03; full list of members (6 pages)
17 May 2003Return made up to 17/04/03; full list of members (6 pages)
30 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
30 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
10 May 2002Return made up to 17/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 2002Return made up to 17/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
8 May 2001Return made up to 17/04/01; full list of members (6 pages)
8 May 2001Return made up to 17/04/01; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 31 July 1999 (6 pages)
11 August 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 May 2000Return made up to 17/04/00; full list of members (6 pages)
17 May 2000Return made up to 17/04/00; full list of members (6 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000Secretary resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
6 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1999Return made up to 17/04/99; full list of members (6 pages)
18 May 1999Return made up to 17/04/99; full list of members (6 pages)
6 July 1998£ nc 150000/1000000 20/05/98 (1 page)
6 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 July 1998Ad 20/05/98--------- £ si 130000@1=130000 £ ic 150000/280000 (2 pages)
6 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 July 1998£ nc 150000/1000000 20/05/98 (1 page)
6 July 1998Ad 20/05/98--------- £ si 130000@1=130000 £ ic 150000/280000 (2 pages)
19 May 1998Return made up to 17/04/98; no change of members (4 pages)
19 May 1998Return made up to 17/04/98; no change of members (4 pages)
22 January 1998Full accounts made up to 31 July 1997 (14 pages)
22 January 1998Full accounts made up to 31 July 1997 (14 pages)
13 May 1997Return made up to 17/04/97; no change of members (4 pages)
13 May 1997Return made up to 17/04/97; no change of members (4 pages)
6 February 1997Full accounts made up to 31 July 1996 (15 pages)
6 February 1997Full accounts made up to 31 July 1996 (15 pages)
17 May 1996New secretary appointed (2 pages)
17 May 1996Return made up to 17/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 1996New secretary appointed (2 pages)
17 May 1996Return made up to 17/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 1996Registered office changed on 09/04/96 from: unit 1E, industrial estate st columb road st columb cornwall TR9 6PZ (1 page)
9 April 1996Registered office changed on 09/04/96 from: unit 1E, industrial estate st columb road st columb cornwall TR9 6PZ (1 page)
14 March 1996Full accounts made up to 31 July 1995 (16 pages)
14 March 1996Full accounts made up to 31 July 1995 (16 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
1 June 1995Full accounts made up to 31 July 1994 (12 pages)
1 June 1995Full accounts made up to 31 July 1994 (12 pages)
28 April 1995Return made up to 17/04/95; full list of members (6 pages)
28 April 1995Return made up to 17/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
7 May 1992Ad 31/10/91--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
7 May 1992Ad 31/10/91--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
4 December 1990Company name changed autoatlas LIMITED\certificate issued on 05/12/90 (2 pages)
4 December 1990Company name changed autoatlas LIMITED\certificate issued on 05/12/90 (2 pages)
17 April 1990Incorporation (14 pages)
17 April 1990Incorporation (14 pages)