Company NameBaronage Publishing Limited
Company StatusDissolved
Company Number02621626
CategoryPrivate Limited Company
Incorporation Date18 June 1991(32 years, 10 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Director NameBernard Henry
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1993(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address5 Biddenham Turn
Biddenham
Bedford
Bedfordshire
MK40 4AT
Secretary NameAndrew Watson
NationalityBritish
StatusClosed
Appointed13 July 1993(2 years after company formation)
Appointment Duration8 years, 6 months (closed 29 January 2002)
RoleChartered Accountant
Correspondence Address12 Elder Rise
Woodlesford
Leeds
West Yorkshire
LS26 8WY
Director NameMr Gerrard Leslie Henry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1993(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 29 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Farm Occupation Lane
Bramhope
Leeds
West Yorkshire
LS16 9HS
Director NameCarolyn Meredith Humes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 1993)
RolePublisher
Correspondence AddressHill Farm Icomb
Stow On The Wold
Cheltenham
Gloucestershire
GL54 1JB
Wales
Secretary NameFrederick Hogarth
NationalityBritish
StatusResigned
Appointed23 July 1991(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressReistraat 40
Lawaken
Belgium 3620
Foreign
Secretary NameMr Ian David Haddock
NationalityBritish
StatusResigned
Appointed08 August 1991(1 month, 3 weeks after company formation)
Appointment Duration3 months (resigned 08 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Croftwell
Harpenden
Hertfordshire
AL5 1JG
Secretary NamePhilip Charles Harnden
NationalityBritish
StatusResigned
Appointed08 November 1991(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address27 Holywell Hill
St Albans
Herts
AL1 1EZ
Director NameMr Ian David Haddock
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 September 1992)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address10 Croftwell
Harpenden
Hertfordshire
AL5 1JG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed01 March 1993(1 year, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 November 1993)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address3-5 Alma Road
Headingley
Leeds
West Yorkshire
LS6 2AH
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£58,230
Cash£720
Current Liabilities£58,950

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
30 July 2001Application for striking-off (1 page)
16 June 2001Return made up to 02/06/01; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 July 1999Return made up to 02/06/99; no change of members (4 pages)
5 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
8 July 1997Return made up to 02/06/97; no change of members (4 pages)
7 June 1996Return made up to 02/06/96; no change of members (4 pages)
16 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 July 1995Return made up to 02/06/95; full list of members (6 pages)