Company NameThe Fletcher House Of Publishing Limited
DirectorBrian Emlyn Willetts
Company StatusDissolved
Company Number03136608
CategoryPrivate Limited Company
Incorporation Date11 December 1995(28 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameBrian Emlyn Willetts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1995(same day as company formation)
RolePublisher
Correspondence Address23 Ledbury Drive
Leeds
West Yorkshire
LS10 4RX
Secretary NameGareth John Potter
NationalityBritish
StatusCurrent
Appointed22 November 1997(1 year, 11 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address23 Ledbury Drive
Leeds
West Yorkshire
LS10 4RX
Director NameMichael Albert Babb
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(same day as company formation)
RoleUnion Official
Correspondence Address11a Hill Road
Lewes
East Sussex
BN7 1DB
Secretary NameRita Madelaine Babb
NationalityBritish
StatusResigned
Appointed11 December 1995(same day as company formation)
RoleAdmin Assistant Lea
Correspondence Address11a Hill Road
Lewes
East Sussex
BN7 1DB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed11 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Michael Eric Kirk
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 1997)
RoleManagement Consultant
Correspondence Address3 Hardwick Court
Longthorpe
Peterborough
Cambs
PE3 9PW
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressWilson Pitts Devonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 December 2000Dissolved (1 page)
6 September 2000Liquidators statement of receipts and payments (5 pages)
6 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2000Liquidators statement of receipts and payments (5 pages)
28 October 1999Liquidators statement of receipts and payments (5 pages)
30 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 1998Statement of affairs (6 pages)
22 October 1998Registered office changed on 22/10/98 from: 23 ledbury drive leeds west yorkshire LS10 4RX (1 page)
22 May 1998Accounts for a small company made up to 31 December 1996 (5 pages)
5 May 1998Return made up to 11/12/97; no change of members (4 pages)
5 May 1998Director's particulars changed (1 page)
5 May 1998New secretary appointed (2 pages)
10 June 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
23 January 1997Return made up to 11/12/96; full list of members (6 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
19 February 1996New director appointed (2 pages)
5 January 1996Registered office changed on 05/01/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
11 December 1995Incorporation (28 pages)