Company NameContract Publishing (UK) Ltd
Company StatusDissolved
Company Number07225262
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Directors

Director NameMr Micheal Pearson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 29 November 2011)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address3 Brook Street
Huddersfield
West Yorkshire
HD1 1EB
Director NameMichael Pearson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brook Street
Huddersfield
West Yorkshire
HD1 1EB
Director NameNoah Quirke
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lodge Street
Huddersfield
Yorkshire
HD8 9DR

Location

Registered Address3 Brook Street
Huddersfield
West Yorkshire
HD1 1EB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
21 October 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 June 2010Appointment of Mr Micheal Pearson as a director (2 pages)
30 June 2010Appointment of Mr Micheal Pearson as a director (2 pages)
29 June 2010Termination of appointment of Noah Quirke as a director (1 page)
29 June 2010Termination of appointment of Noah Quirke as a director (1 page)
10 June 2010Termination of appointment of Michael Pearson as a director (1 page)
10 June 2010Appointment of Noah Quirke as a director (2 pages)
10 June 2010Termination of appointment of Michael Pearson as a director (1 page)
10 June 2010Appointment of Noah Quirke as a director (2 pages)
16 April 2010Incorporation
Statement of capital on 2010-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2010-04-16
  • GBP 100
(15 pages)