Company NamePaxman Harben (Publishing) Limited
Company StatusDissolved
Company Number04592196
CategoryPrivate Limited Company
Incorporation Date15 November 2002(21 years, 5 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)
Previous NameBookplan Limited

Business Activity

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

Directors

Director NameMr David Leonard
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2002(5 days after company formation)
Appointment Duration2 years, 11 months (closed 25 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wansbeck Place
Morpeth
Northumberland
NE61 1RF
Secretary NameMrs Karen Elizabeth Douglas
NationalityBritish
StatusClosed
Appointed20 November 2002(5 days after company formation)
Appointment Duration2 years, 11 months (closed 25 October 2005)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Jameson Drive
Corbridge
Northumberland
NE45 5EX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address8 South Acomb Farm
Bywell
Stocksfield
Northumberland
NE43 7AQ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBywell
WardBywell

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
31 May 2005Application for striking-off (1 page)
9 March 2005Return made up to 15/11/04; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
18 December 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002Registered office changed on 03/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 December 2002Director resigned (1 page)
15 November 2002Incorporation (16 pages)