Company NameDam Publishing Limited
Company StatusDissolved
Company Number02685942
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 February 1992(32 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameDavid Maynard Lupton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1995(3 years, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address11a Cleveland Avenue
Lupset Park
Wakefield
West Yorkshire
WF2 8LE
Director NameEileen Janice Reddy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1995(3 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address12 Derwent Close
Cottingham
North Humberside
HU16 4QR
Director NameCllr Roger Leon Robinson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1995(3 years, 10 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Brookfield Mansions
Highgate West Hill
London
N6 6AT
Secretary NameMiss Susan Jane Maynard Campbell
NationalityBritish
StatusCurrent
Appointed13 January 1996(3 years, 11 months after company formation)
Appointment Duration28 years, 3 months
RoleSolicitor
Correspondence Address170 Benton Hill
Wakefield Road
Horbury
West Yorkshire
WF4 5HW
Director NameMrs Maureen June George
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992
Appointment Duration3 years, 9 months (resigned 28 November 1995)
RoleCompany Director
Correspondence Address14 Seymour Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0LQ
Director NameMr Thomas Joseph McQueen
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992
Appointment Duration7 months, 3 weeks (resigned 27 September 1992)
RoleCompany Director
Correspondence Address1 Drysdale Crescent
Brunswick Village
Newcastle Upon Tyne
Tyne & Wear
NE13 7DW
Secretary NameMr Roland Farquhar Humphrey
NationalityBritish
StatusResigned
Appointed05 February 1992
Appointment Duration3 years, 9 months (resigned 28 November 1995)
RoleCompany Director
Correspondence Address10 Woad Lane
Great Coates
Grimsby
South Humberside
DN37 9NH
Director NameKeith William Ashton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(9 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 December 1995)
RoleUnemployed
Correspondence Address3 Grainsby Close
Lincoln
Lincolnshire
LN6 7QF
Director NameMr Roland Farquhar Humphrey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(3 years, 2 months after company formation)
Appointment Duration7 months (resigned 28 November 1995)
RoleEditor
Correspondence Address10 Woad Lane
Great Coates
Grimsby
South Humberside
DN37 9NH
Secretary NameDavid Maynard Lupton
NationalityBritish
StatusResigned
Appointed28 November 1995(3 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 January 1996)
RoleCompany Director
Correspondence Address11a Cleveland Avenue
Lupset Park
Wakefield
West Yorkshire
WF2 8LE

Location

Registered AddressBaker Tilly,Carlton House
Grammar School Street
Bradford,West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End01 April

Filing History

1 March 1998Dissolved (1 page)
1 December 1997Return of final meeting of creditors (1 page)
22 January 1997Registered office changed on 22/01/97 from: 170 benton hill wakefield road horbury west yorkshire WF4 5HW (1 page)
21 January 1997Appointment of a liquidator (1 page)
22 October 1996Order of court to wind up (1 page)
28 December 1995New director appointed (2 pages)
28 December 1995Director resigned (2 pages)
12 December 1995Registered office changed on 12/12/95 from: 10 woad lane great coates grimsby S. humberside. DN37 9HN (1 page)
12 December 1995Director resigned (2 pages)
12 December 1995New director appointed (2 pages)
6 December 1995Secretary resigned;director resigned (2 pages)
5 December 1995New secretary appointed;new director appointed (2 pages)
6 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
16 May 1995New director appointed (2 pages)