Company NameSushi Publishing Ltd.
Company StatusDissolved
Company Number03677787
CategoryPrivate Limited Company
Incorporation Date3 December 1998(25 years, 5 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameGerald Hughes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address1/R
59 High Street
Lochwinnch
Renfrewshire
PA12 4AB
Scotland
Director NameKaren Hughes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(10 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address1/R
59 High Street
Lochwinnoch
Renfrewshire
PA12 4AB
Scotland
Secretary NameGerard Hughes
NationalityBritish
StatusClosed
Appointed15 October 1999(10 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address1/R
59 High Street
Lochwinnoch
Renfrewshire
PA12 4AB
Scotland
Director NameMr Andrew Rice Park
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Green
Aycliffe Village
Newton Aycliffe
County Durham
DL5 6LX
Secretary NameMr Andrew Rice Park
NationalityBritish
StatusResigned
Appointed03 December 1998(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Green
Aycliffe Village
Newton Aycliffe
County Durham
DL5 6LX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressMillennium House
49a High Street
Yarm
Cleveland
TS15 9BH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,021
Cash£55
Current Liabilities£8,076

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
27 February 2002Application for striking-off (1 page)
31 December 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 September 2001Total exemption small company accounts made up to 31 December 1999 (5 pages)
21 December 2000Return made up to 03/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2000Registered office changed on 17/08/00 from: glenisla house 12 high street yarm cleveland TS15 9AE (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Return made up to 03/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 December 1998Secretary resigned (1 page)
3 December 1998Incorporation (21 pages)