Company NameGabriel Publications Limited
Company StatusDissolved
Company Number03692470
CategoryPrivate Limited Company
Incorporation Date6 January 1999(25 years, 4 months ago)
Dissolution Date9 October 2001 (22 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Heather Louise Pedley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1999(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressSycamore House Park Road
Colton
Leeds
West Yorkshire
LS15 9AJ
Secretary NameMrs Heather Louise Pedley
NationalityBritish
StatusClosed
Appointed06 January 1999(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressSycamore House Park Road
Colton
Leeds
West Yorkshire
LS15 9AJ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameYacov Zvikler
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address34 Barnard Avenue
Whitefield
Manchester
M45 6TY
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressC/O David Wiles Associates
The Coach House 7 Carlton Drive
Heaton Bradford
West Yorkshire
BD9 4DL
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardHeaton
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
30 October 2000Registered office changed on 30/10/00 from: c/o trevelyan & co phoenix house elland road leeds LS27 7QY (1 page)
17 October 2000Director resigned (1 page)
4 April 2000Return made up to 06/01/00; full list of members (6 pages)
24 November 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed;new director appointed (2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Registered office changed on 11/01/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
11 January 1999Ad 06/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 1999Incorporation (11 pages)