Company NameOne Million Authors Limited
Company StatusDissolved
Company Number05758002
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr David Robert Exley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 High Street
Silkstone
Barnsley
South Yorkshire
S75 4JR
Director NameMr Craig Hebditch
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Tarascon
Kenwood Court, Kenwood Road
Sheffield
South Yorkshire
S7 1NT
Director NameMr Daniel Robert Morris
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Brackens Lane
Barlborough
Derbyshire
S43 4UR
Secretary NameMr David Robert Exley
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 High Street
Silkstone
Barnsley
South Yorkshire
S75 4JR
Director NameMr Wayne Gilbert
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Louth Road
Greystones
Sheffield
South Yorkshire
S11 7AW

Location

Registered Address1 Maple Court
Tankersley
Barnsley
South Yorkshire
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East

Shareholders

1 at £1Craig Hebditch
25.00%
Ordinary
1 at £1Daniel Robert Morris
25.00%
Ordinary
1 at £1David Robert Exley
25.00%
Ordinary
1 at £1Wayne Gilbert
25.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Application to strike the company off the register (3 pages)
6 March 2013Application to strike the company off the register (3 pages)
14 May 2012Director's details changed for Mr David Robert Exley on 1 August 2011 (2 pages)
14 May 2012Secretary's details changed for Mr David Robert Exley on 1 August 2011 (2 pages)
14 May 2012Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 14 May 2012 (1 page)
14 May 2012Director's details changed for Mr David Robert Exley on 1 August 2011 (2 pages)
14 May 2012Director's details changed for Mr David Robert Exley on 1 August 2011 (2 pages)
14 May 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 4
(7 pages)
14 May 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 4
(7 pages)
14 May 2012Secretary's details changed for Mr David Robert Exley on 1 August 2011 (2 pages)
14 May 2012Secretary's details changed for Mr David Robert Exley on 1 August 2011 (2 pages)
14 May 2012Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 14 May 2012 (1 page)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
28 March 2011Director's details changed for Mr David Robert Exley on 27 March 2011 (2 pages)
28 March 2011Secretary's details changed for Mr David Robert Exley on 27 March 2011 (2 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
28 March 2011Secretary's details changed for Mr David Robert Exley on 27 March 2011 (2 pages)
28 March 2011Director's details changed for Mr David Robert Exley on 27 March 2011 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Craig Hebditch on 27 March 2010 (2 pages)
12 May 2010Director's details changed for Craig Hebditch on 27 March 2010 (2 pages)
12 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
19 March 2010Termination of appointment of Wayne Gilbert as a director (1 page)
19 March 2010Termination of appointment of Wayne Gilbert as a director (1 page)
11 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 May 2009Return made up to 27/03/09; full list of members (5 pages)
29 May 2009Return made up to 27/03/09; full list of members (5 pages)
2 January 2009Accounts made up to 31 March 2008 (2 pages)
2 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 April 2008Amended accounts made up to 31 March 2007 (2 pages)
5 April 2008Amended accounts made up to 31 March 2007 (2 pages)
27 March 2008Return made up to 27/03/08; full list of members (5 pages)
27 March 2008Director's change of particulars / daniel morris / 26/03/2008 (2 pages)
27 March 2008Director's Change of Particulars / daniel morris / 26/03/2008 / Middle Name/s was: , now: robert; HouseName/Number was: , now: 17; Street was: 29 unwin street, now: brackens lane; Area was: penistone, now: barlborough; Post Town was: sheffield, now: chesterfield; Region was: south yorkshire, now: derbyshire; Post Code was: S36 6EH, now: S43 4UR; Co (2 pages)
27 March 2008Return made up to 27/03/08; full list of members (5 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 January 2008Accounts made up to 31 March 2007 (2 pages)
19 April 2007Return made up to 27/03/07; full list of members (3 pages)
19 April 2007Return made up to 27/03/07; full list of members (3 pages)
27 March 2006Incorporation (17 pages)
27 March 2006Incorporation (17 pages)