Company NameCovergirl Magazine Limited
Company StatusDissolved
Company Number03261167
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)
Previous NamesEIWN 51 Limited and Stephen Barclay Publishing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Trevor Holmes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 21 October 2003)
RoleCompany Director
Correspondence Address3 Scotts House
West Boldon
East Boldon
Tyne & Wear
NE36 0BE
Secretary NameSarah Jane Ritchley
NationalityBritish
StatusClosed
Appointed23 August 2000(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 21 October 2003)
RoleAccountant
Correspondence Address107 Cathedral View
Houghton Le Spring
Tyne & Wear
DH4 4HN
Director NameMr Richard Martin Vaughan Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA
Secretary NameAndrew Hume Robinson
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address25 Ashleigh Grove
West Jesmond
Newcastle Upon Tyne
NE2 3DJ
Director NameDavid Stephen Barclay
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(2 years, 1 month after company formation)
Appointment Duration7 months (resigned 30 June 1999)
RoleMarketing Director
Correspondence Address3 Mansion House
Scotts House West Boldon
East Boldon
Tyne & Wear
NE36 0BE
Director NameDorothy Barclay
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(2 years, 1 month after company formation)
Appointment Duration7 months (resigned 30 June 1999)
RoleRetired Clerk
Correspondence Address1 Holystone Crescent
High Heaton
Newcastle Upon Tyne
Tyne And Wear
NE7 7EY
Secretary NameDavid Stephen Barclay
NationalityBritish
StatusResigned
Appointed30 November 1998(2 years, 1 month after company formation)
Appointment Duration7 months (resigned 30 June 1999)
RoleMarketing Director
Correspondence Address3 Mansion House
Scotts House West Boldon
East Boldon
Tyne & Wear
NE36 0BE
Secretary NameDalton Henry And Company Limited (Corporation)
StatusResigned
Appointed08 March 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 August 2000)
Correspondence Address31 North Lodge
Chester Le Street
County Durham
DH3 4BA

Location

Registered AddressWest House 3 Holly Avenue West
Jesmond Newcastle Upon Tyne
Tyne & Wear
NE2 2AR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
28 March 2002Registered office changed on 28/03/02 from: 54 saint georges terrace jesmond newcastle upon tyne tyne & wear NE2 2SY (1 page)
12 June 2001Compulsory strike-off action has been discontinued (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001Registered office changed on 07/06/01 from: 12 vance business park gateshead tyne & wear NE11 9NE (1 page)
7 June 2001Return made up to 09/10/00; full list of members (7 pages)
25 August 2000Secretary resigned (1 page)
14 October 1999Return made up to 09/10/99; full list of members (6 pages)
18 August 1999Secretary resigned;director resigned (1 page)
18 August 1999Director resigned (1 page)
25 June 1999Particulars of mortgage/charge (4 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New secretary appointed (2 pages)
7 June 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
15 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Secretary resigned (1 page)
15 February 1999Registered office changed on 15/02/99 from: milburn house dean street newcastle upon tyne NE1 1NP (1 page)
15 February 1999New secretary appointed;new director appointed (2 pages)
8 October 1998Return made up to 09/10/98; no change of members (4 pages)
1 September 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
14 January 1998Company name changed stephen barclay publishing limit ed\certificate issued on 14/01/98 (2 pages)
17 December 1997Company name changed eiwn 51 LIMITED\certificate issued on 18/12/97 (2 pages)
14 November 1997Return made up to 09/10/97; full list of members (6 pages)
9 October 1996Incorporation (31 pages)