Company NameBiscuit Publishing Limited
Company StatusDissolved
Company Number04008115
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Wendy Jane Kinnell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(same day as company formation)
RoleHuman Resources Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Front Street
Chester Le Street
County Durham
DH3 3DB
Director NameMrs Anne Lister
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Front Street
Chester Le Street
County Durham
DH3 3DB
Director NameMr Brian Lister
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Front Street
Chester Le Street
County Durham
DH3 3DB
Director NameMrs Jaqueline Mary Lister
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(same day as company formation)
RoleChartered Physiotherapist
Country of ResidenceEngland
Correspondence AddressHadrian House Front Street
Chester Le Street
County Durham
DH3 3DB
Director NameMr Martin Bryan Lister
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(same day as company formation)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Front Street
Chester Le Street
County Durham
DH3 3DB
Director NameMr Peter Rowley Lister
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(same day as company formation)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressHadrian House Front Street
Chester Le Street
County Durham
DH3 3DB
Secretary NameMr Brian Lister
NationalityBritish
StatusClosed
Appointed05 June 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Front Street
Chester Le Street
County Durham
DH3 3DB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressHadrian House
Front Street
Chester Le Street
County Durham
DH3 3DB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Application to strike the company off the register (3 pages)
6 February 2014Application to strike the company off the register (3 pages)
6 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 600
(7 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 600
(7 pages)
17 May 2013Current accounting period extended from 5 April 2013 to 31 August 2013 (1 page)
17 May 2013Current accounting period extended from 5 April 2013 to 31 August 2013 (1 page)
17 May 2013Current accounting period extended from 5 April 2013 to 31 August 2013 (1 page)
10 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
29 June 2012Director's details changed for Mrs Jaqueline Mary Lister on 1 June 2012 (2 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
29 June 2012Director's details changed for Mrs Jaqueline Mary Lister on 1 June 2012 (2 pages)
29 June 2012Secretary's details changed for Mr Brian Lister on 1 June 2012 (1 page)
29 June 2012Secretary's details changed for Mr Brian Lister on 1 June 2012 (1 page)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
29 June 2012Director's details changed for Mr Peter Rowley Lister on 1 June 2012 (2 pages)
29 June 2012Director's details changed for Mr Peter Rowley Lister on 1 June 2012 (2 pages)
29 June 2012Secretary's details changed for Mr Brian Lister on 1 June 2012 (1 page)
29 June 2012Director's details changed for Mr Peter Rowley Lister on 1 June 2012 (2 pages)
29 June 2012Director's details changed for Mrs Jaqueline Mary Lister on 1 June 2012 (2 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
14 December 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
14 December 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
4 August 2011Director's details changed for Mr Brian Lister on 6 June 2011 (2 pages)
4 August 2011Director's details changed for Mr Brian Lister on 6 June 2011 (2 pages)
4 August 2011Director's details changed for Mr Brian Lister on 6 June 2011 (2 pages)
4 August 2011Director's details changed for Mrs Anne Lister on 6 June 2011 (2 pages)
4 August 2011Director's details changed for Mrs Anne Lister on 6 June 2011 (2 pages)
4 August 2011Director's details changed for Mrs Anne Lister on 6 June 2011 (2 pages)
28 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (9 pages)
28 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (9 pages)
28 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (9 pages)
10 February 2011Director's details changed for Mrs Wendy Jane Kinnell on 31 December 2010 (2 pages)
10 February 2011Director's details changed for Mr Martin Bryan Lister on 31 December 2010 (2 pages)
10 February 2011Director's details changed for Mr Martin Bryan Lister on 31 December 2010 (2 pages)
10 February 2011Director's details changed for Mrs Wendy Jane Kinnell on 31 December 2010 (2 pages)
10 February 2011Director's details changed for Mr Martin Bryan Lister on 31 December 2010 (2 pages)
10 February 2011Director's details changed for Mr Martin Bryan Lister on 31 December 2010 (2 pages)
26 October 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
26 October 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
26 October 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
28 July 2010Registered office address changed from 17 Devon Walk Washington Tyne & Wear NE37 2NS on 28 July 2010 (2 pages)
28 July 2010Registered office address changed from 17 Devon Walk Washington Tyne & Wear NE37 2NS on 28 July 2010 (2 pages)
8 June 2010Director's details changed for Mr Brian Lister on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Jaqueline Mary Lister on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Wendy Jane Kinnell on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Martin Bryan Lister on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Brian Lister on 1 May 2010 (2 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
8 June 2010Director's details changed for Wendy Jane Kinnell on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Martin Bryan Lister on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Martin Bryan Lister on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Anne Lister on 1 May 2010 (2 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
8 June 2010Director's details changed for Peter Rowley Lister on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Peter Rowley Lister on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Jaqueline Mary Lister on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Anne Lister on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Peter Rowley Lister on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Jaqueline Mary Lister on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Anne Lister on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Wendy Jane Kinnell on 1 May 2010 (2 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
8 June 2010Director's details changed for Mr Brian Lister on 1 May 2010 (2 pages)
8 December 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
8 December 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
8 December 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
28 June 2009Return made up to 05/06/09; full list of members (6 pages)
28 June 2009Return made up to 05/06/09; full list of members (6 pages)
1 September 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
1 September 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
1 September 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
10 June 2008Return made up to 05/06/08; full list of members (6 pages)
10 June 2008Return made up to 05/06/08; full list of members (6 pages)
13 November 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
13 November 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
13 November 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
5 June 2007Return made up to 05/06/07; full list of members (4 pages)
5 June 2007Return made up to 05/06/07; full list of members (4 pages)
2 November 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
2 November 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
2 November 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
3 July 2006Return made up to 05/06/06; full list of members (4 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Return made up to 05/06/06; full list of members (4 pages)
3 July 2006Director's particulars changed (1 page)
3 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
3 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
3 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
9 June 2005Return made up to 05/06/05; full list of members (4 pages)
9 June 2005Return made up to 05/06/05; full list of members (4 pages)
20 August 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
20 August 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
20 August 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
14 June 2004Return made up to 05/06/04; full list of members (10 pages)
14 June 2004Return made up to 05/06/04; full list of members (10 pages)
9 February 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
9 February 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
9 February 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
25 June 2003Return made up to 05/06/03; full list of members (10 pages)
25 June 2003Return made up to 05/06/03; full list of members (10 pages)
21 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
21 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
21 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
24 July 2002Return made up to 05/06/02; full list of members (10 pages)
24 July 2002Return made up to 05/06/02; full list of members (10 pages)
1 February 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
1 February 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
1 February 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
29 October 2001Director's particulars changed (1 page)
29 October 2001Director's particulars changed (1 page)
29 October 2001Director's particulars changed (1 page)
29 October 2001Director's particulars changed (1 page)
22 June 2001Return made up to 05/06/01; full list of members (9 pages)
22 June 2001Return made up to 05/06/01; full list of members (9 pages)
11 July 2000Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
11 July 2000Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
12 June 2000Ad 05/06/00--------- £ si 5@1=5 £ ic 1/6 (2 pages)
12 June 2000Ad 05/06/00--------- £ si 5@1=5 £ ic 1/6 (2 pages)
8 June 2000Registered office changed on 08/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Registered office changed on 08/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
5 June 2000Incorporation (12 pages)
5 June 2000Incorporation (12 pages)