Company NameT H B Publications Limited
Company StatusDissolved
Company Number02677813
CategoryPrivate Limited Company
Incorporation Date15 January 1992(32 years, 2 months ago)
Dissolution Date3 January 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Director NameGina Goodwin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1992
Appointment Duration13 years, 12 months (closed 03 January 2006)
RoleConsultant
Correspondence AddressBrink End Farm
Trawden
Colne
Lancashire
BB8 8SU
Secretary NameJanet Elizabeth Marshall
NationalityBritish
StatusClosed
Appointed21 September 1998(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 03 January 2006)
RoleCompany Director
Correspondence AddressLower Longfield Barn
Long Hey Lane
Todmorden
Lancashire
OL14 6JN
Director NameMichael Peter Hislop
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992
Appointment Duration3 years, 6 months (resigned 12 July 1995)
RolePublisher
Correspondence Address171 Wricklemarsh Road
London
SE3 8DL
Secretary NameMichael Peter Hislop
NationalityBritish
StatusResigned
Appointed10 January 1992
Appointment Duration8 years (resigned 17 January 2000)
RoleCompany Director
Correspondence Address171 Wricklemarsh Road
London
SE3 8DL
Director NameDaniel Robert Edwards
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 September 1998)
RoleCompany Director
Correspondence AddressSandy Pickle Farm
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5SH
Secretary NameDaniel Robert Edwards
NationalityBritish
StatusResigned
Appointed12 July 1995(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 September 1998)
RoleCompany Director
Correspondence AddressSandy Pickle Farm
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5SH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 1992
Appointment Duration5 days (resigned 15 January 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Victoria Road
Elland
West Yorkshire
HX5 0AE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Financials

Year2014
Net Worth-£12,784
Current Liabilities£12,894

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
10 August 2005Application for striking-off (1 page)
2 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
9 February 2005Return made up to 15/01/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
1 February 2004Return made up to 15/01/04; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
30 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
5 February 2002Return made up to 15/01/02; full list of members (6 pages)
12 February 2001Return made up to 15/01/01; full list of members (6 pages)
10 July 2000Full accounts made up to 31 January 2000 (10 pages)
4 March 2000Particulars of mortgage/charge (7 pages)
9 February 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2000Secretary resigned (1 page)
3 December 1999Full accounts made up to 31 January 1999 (9 pages)
26 January 1999Return made up to 15/01/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 November 1998Full accounts made up to 31 January 1998 (9 pages)
15 October 1998Director resigned (1 page)
5 October 1998Ad 30/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 October 1998New secretary appointed (2 pages)
11 August 1998Registered office changed on 11/08/98 from: market house 109 guildford street chertsey surrey KT16 9AS (1 page)
17 February 1998Return made up to 15/01/98; no change of members (4 pages)
2 December 1997Full accounts made up to 31 January 1997 (8 pages)
11 April 1997Return made up to 15/01/97; no change of members (4 pages)
26 November 1996Full accounts made up to 31 January 1996 (10 pages)
28 December 1995Full accounts made up to 31 January 1995 (10 pages)
1 August 1995New secretary appointed;director's particulars changed;director resigned;new director appointed (2 pages)
28 March 1995Return made up to 15/01/95; change of members (6 pages)