Company NameFaskin Publications Limited
Company StatusDissolved
Company Number03331452
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)
Previous NameSaskins Publications Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameValerie Baxter
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Dore Road
Sheffield
South Yorkshire
S17 3NB
Secretary NameTimothy Paul Coles
NationalityBritish
StatusClosed
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address90 Somerset Avenue
Luton
Bedfordshire
LU2 0PN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCannon House
Rutland Road
Sheffield
South Yorkshire
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,417
Current Liabilities£1,417

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
29 March 2004Application for striking-off (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 March 2003Return made up to 11/03/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 March 2002Return made up to 11/03/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 March 2001Return made up to 11/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
12 April 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 March 1999Return made up to 11/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
24 March 1998Director's particulars changed (1 page)
24 March 1998Return made up to 11/03/98; full list of members (6 pages)
12 June 1997Ad 11/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 1997Registered office changed on 12/06/97 from: cannon house rutland road sheffield S3 8DP (1 page)
10 April 1997Memorandum and Articles of Association (13 pages)
6 April 1997New secretary appointed (2 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
11 March 1997Incorporation (18 pages)