Company NameDavid Publishing Limited
Company StatusDissolved
Company Number03372276
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)
Dissolution Date21 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameDavid Walker Travis Adamson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church View
Main Street Kirkburn
Driffield
Yorkshire
YO25 9DL
Secretary NameJanine Craig
NationalityBritish
StatusClosed
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address35 Bowmont Way Kesteven Way
Kingswood
Hull
East Yorkshire
HU7 3HL
Director NameDavid Stockwell Stephenson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(1 year, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 21 November 2015)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address41 Clifton Street
Hornsea
East Riding Of Yorkshire
HU18 1HY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

51 at £1David Walker Travis Adamson
51.00%
Ordinary
39 at £1David Stocknell Stephenson
39.00%
Ordinary
10 at £1Janine Craig
10.00%
Ordinary

Financials

Year2014
Net Worth-£51,909
Cash£12,539
Current Liabilities£140,684

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 November 2015Final Gazette dissolved following liquidation (1 page)
21 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2015Final Gazette dissolved following liquidation (1 page)
21 August 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
21 August 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
10 June 2015Liquidators statement of receipts and payments to 23 April 2015 (9 pages)
10 June 2015Liquidators' statement of receipts and payments to 23 April 2015 (9 pages)
10 June 2015Liquidators' statement of receipts and payments to 23 April 2015 (9 pages)
1 May 2014Registered office address changed from Oberon House Ferries Street Hedon Road Hull East Yorkshire HU9 1RL United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Oberon House Ferries Street Hedon Road Hull East Yorkshire HU9 1RL United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Oberon House Ferries Street Hedon Road Hull East Yorkshire HU9 1RL United Kingdom on 1 May 2014 (1 page)
30 April 2014Statement of affairs with form 4.19 (6 pages)
30 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2014Appointment of a voluntary liquidator (1 page)
30 April 2014Appointment of a voluntary liquidator (1 page)
30 April 2014Statement of affairs with form 4.19 (6 pages)
30 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2013Registered office address changed from 60 Commercial Road Hull Yorkshire HU1 2SG on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 60 Commercial Road Hull Yorkshire HU1 2SG on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 60 Commercial Road Hull Yorkshire HU1 2SG on 1 October 2013 (1 page)
21 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 100
(6 pages)
21 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 100
(6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Director's details changed for David Walker Travis Adamson on 16 May 2010 (2 pages)
7 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Director's details changed for David Walker Travis Adamson on 16 May 2010 (2 pages)
7 June 2010Director's details changed for David Stockwell Stephenson on 16 May 2010 (2 pages)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Director's details changed for David Stockwell Stephenson on 16 May 2010 (2 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 July 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
7 July 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
4 June 2009Return made up to 16/05/09; full list of members (4 pages)
4 June 2009Return made up to 16/05/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 December 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 May 2008Return made up to 16/05/08; full list of members (4 pages)
20 May 2008Return made up to 16/05/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 May 2007Return made up to 16/05/07; full list of members (3 pages)
31 May 2007Return made up to 16/05/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 June 2006Return made up to 16/05/06; full list of members (3 pages)
6 June 2006Return made up to 16/05/06; full list of members (3 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 May 2005Return made up to 16/05/05; full list of members (7 pages)
23 May 2005Return made up to 16/05/05; full list of members (7 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
9 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
9 March 2004Total exemption small company accounts made up to 30 June 2002 (7 pages)
9 March 2004Total exemption small company accounts made up to 30 June 2002 (7 pages)
22 May 2003Return made up to 16/05/03; full list of members (7 pages)
22 May 2003Return made up to 16/05/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2001 (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2001 (7 pages)
21 July 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2002Total exemption small company accounts made up to 30 June 2000 (7 pages)
27 January 2002Total exemption small company accounts made up to 30 June 2000 (7 pages)
1 June 2001Return made up to 16/05/01; full list of members (6 pages)
1 June 2001Return made up to 16/05/01; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 30 June 1999 (7 pages)
29 August 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 August 2000Return made up to 16/05/00; full list of members (6 pages)
3 August 2000Return made up to 16/05/00; full list of members (6 pages)
4 June 1999Return made up to 16/05/99; no change of members (4 pages)
4 June 1999Return made up to 16/05/99; no change of members (4 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
21 September 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
21 September 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
21 May 1998Return made up to 16/05/98; full list of members (6 pages)
21 May 1998Return made up to 16/05/98; full list of members (6 pages)
15 July 1997Ad 07/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 1997Ad 07/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Registered office changed on 22/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Registered office changed on 22/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
22 May 1997Director resigned (1 page)
16 May 1997Incorporation (13 pages)
16 May 1997Incorporation (13 pages)