Company NameEssential Publications Ltd
Company StatusDissolved
Company Number04251433
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NamePeter John Richardson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 West Park Grove
Roundhay
Leeds
West Yorkshire
LS8 2DY
Director NamePhillida Jean Richardson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 West Park Grove
Leeds
West Yorkshire
LS8 2DY
Director NameMr Alan Henry Markham
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(9 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 31 May 2002)
RoleCompany Sec/Dir
Correspondence AddressPoppy Cottage
Hollin Hall Trawden
Colne
Lancs
BB8 8SS
Director NameMr Keith Michael Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(9 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 01 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Tyne View
Lemington
Newcastle Upon Tyne
Tyne & Wear
NE15 8DE
Secretary NameMr Keith Michael Robinson
NationalityBritish
StatusResigned
Appointed13 July 2003(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield, Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1HZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitecontractpack.org.uk

Location

Registered Address4 Tyne View
Lemington
Newcastle Upon Tyne
Tyne & Wear
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mrs Phillida Richardson
80.65%
Ordinary
12 at £1K.m. Robinson
19.35%
Ordinary

Financials

Year2014
Net Worth£85
Cash£32
Current Liabilities£10,245

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014Application to strike the company off the register (4 pages)
30 July 2014Termination of appointment of Keith Michael Robinson as a director on 1 March 2014 (1 page)
30 July 2014Termination of appointment of Keith Michael Robinson as a director on 1 March 2014 (1 page)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 62
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
27 July 2011Termination of appointment of Keith Robinson as a secretary (1 page)
27 July 2011Director's details changed for Mr Keith Michael Robinson on 1 January 2011 (2 pages)
27 July 2011Director's details changed for Mr Keith Michael Robinson on 1 January 2011 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
21 September 2009Return made up to 12/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 July 2008Return made up to 12/07/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 July 2007Registered office changed on 27/07/07 from: 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
18 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2007Registered office changed on 18/07/07 from: henry studdy house 139 bede burn road, jarrow tyne & wear NE32 5AZ (1 page)
18 July 2007Return made up to 12/07/07; full list of members (3 pages)
24 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 July 2006Return made up to 12/07/06; full list of members (3 pages)
2 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
30 August 2005Return made up to 12/07/05; full list of members (3 pages)
5 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
17 September 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 June 2004Total exemption small company accounts made up to 31 July 2003 (10 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
5 September 2002Return made up to 12/07/02; full list of members (7 pages)
26 June 2002New director appointed (3 pages)
25 June 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Director resigned (1 page)
12 July 2001Incorporation (11 pages)