Company NamePublish Power Limited
Company StatusDissolved
Company Number04840625
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 8 months ago)
Dissolution Date10 May 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John James Arthur Hamer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (closed 10 May 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorwood Barn Carlton Lane
East Carlton
West Yorkshire
LS19 7BG
Secretary NameJonathan Andrew Healey
NationalityBritish
StatusClosed
Appointed01 March 2004(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 10 May 2005)
RoleSolicitor
Correspondence Address7 Dickinson Street
Horsforth
Leeds
West Yorkshire
LS18 5AG
Secretary NameJayne Carole Atherton Hart
NationalityBritish
StatusResigned
Appointed01 August 2003(1 week, 3 days after company formation)
Appointment Duration7 months (resigned 01 March 2004)
RoleSolicitor
Correspondence AddressWestfield
4 Fernhill Road
Shipley
West Yorkshire
BD18 4SX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKings Court
12 King Street
Leeds
West Yorkshire
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
13 December 2004Application for striking-off (1 page)
20 September 2004Return made up to 22/07/04; full list of members (6 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Registered office changed on 08/03/04 from: 1 dean street barnsley south yorkshire S70 6EX (1 page)
8 March 2004New secretary appointed (2 pages)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 September 2003New director appointed (4 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003New secretary appointed (2 pages)
8 September 2003Registered office changed on 08/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 September 2003Director resigned (1 page)
22 July 2003Incorporation (14 pages)