Company NameS & S Publishing Limited
DirectorSean Frederick Odriscoll
Company StatusDissolved
Company Number02759085
CategoryPrivate Limited Company
Incorporation Date26 October 1992(31 years, 6 months ago)

Business Activity

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

Directors

Director NameSean Frederick Odriscoll
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed26 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address817 Lincoln Road
Peterborough
Cambridgeshire
PE1 3HG
Secretary NameShanie Mayers
NationalityBritish
StatusCurrent
Appointed10 October 1994(1 year, 11 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address817 Lincoln Road
Peterborough
PE1 3HG
Secretary NameSean Frederick Odriscoll
NationalityIrish
StatusCurrent
Appointed10 October 1994(1 year, 11 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address817 Lincoln Road
Peterborough
Cambridgeshire
PE1 3HG
Director NameStephen John Mills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address7 Westbrook Road
Blackheath
London
SE3 0NS
Secretary NamePeter Hugh Donaldson
NationalityNew Zealander
StatusResigned
Appointed26 October 1992(same day as company formation)
RoleSelf Employed
Correspondence Address15 New Road
Oundle
Peterborough
Cambridgeshire
PE8 4LB
Secretary NameJames Cameron Wall
NationalityBritish
StatusResigned
Appointed26 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
9 Guildford Road
Brighton
East Sussex
BN1 3LU
Director NameAnthony Edward Howell
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 May 1994)
RoleChartered Accountant
Correspondence Address3 Westmoreland Close
Nassington
Peterborough
PE8 6QR
Secretary NameAnthony Edward Howell
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 October 1994)
RoleChartered Accountant
Correspondence Address3 Westmoreland Close
Nassington
Peterborough
PE8 6QR

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 7QB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

15 April 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
4 November 1997Liquidators statement of receipts and payments (5 pages)
7 April 1997Registered office changed on 07/04/97 from: 3-5 market place driffield east yorkshire YO25 7AP (1 page)
11 November 1996Registered office changed on 11/11/96 from: 73 park road peterborough PE1 2TN (1 page)
4 November 1996Appointment of a voluntary liquidator (1 page)
4 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 1996Return made up to 26/10/95; no change of members (4 pages)
16 May 1996New secretary appointed (1 page)
16 May 1996Secretary resigned (2 pages)
4 March 1996Accounts for a small company made up to 31 October 1994 (6 pages)