Company NameObserver Publications Limited
Company StatusDissolved
Company Number01103664
CategoryPrivate Limited Company
Incorporation Date23 March 1973(51 years, 1 month ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NameSamuel Alan Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1995(22 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 10 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address320 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DL
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(28 years after company formation)
Appointment Duration2 years, 10 months (closed 10 February 2004)
RoleCertified Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusClosed
Appointed27 March 2001(28 years after company formation)
Appointment Duration2 years, 10 months (closed 10 February 2004)
RoleCertified Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Director NameStanley Porter
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 1995)
RoleChartered Accountant
Correspondence Address16 Northdene Drive
Bamford
Rochdale
Lancashire
OL11 5NH
Director NameArthur Vincent Townsend
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 March 2001)
RoleChartered Accountant
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Secretary NameArthur Vincent Townsend
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 March 2001)
RoleCompany Director
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ

Location

Registered Address164 Deansgate
Manchester
M3 3GG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£50,000
Current Liabilities£50,000

Accounts

Latest Accounts30 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
16 September 2003Accounts for a dormant company made up to 30 March 2003 (5 pages)
12 September 2003Application for striking-off (1 page)
6 August 2003Ad 21/07/03--------- £ si 50000@1=50000 £ ic 5000/55000 (2 pages)
6 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2003Nc inc already adjusted 21/07/03 (2 pages)
9 December 2002Return made up to 10/12/02; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 August 2001Accounts for a dormant company made up to 1 April 2001 (5 pages)
14 May 2001Secretary resigned;director resigned (1 page)
14 May 2001New secretary appointed;new director appointed (8 pages)
4 April 2001Return made up to 10/12/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
26 September 2000Accounts for a dormant company made up to 2 April 2000 (5 pages)
11 January 2000Return made up to 10/12/99; full list of members (6 pages)
16 June 1999Full accounts made up to 28 March 1999 (5 pages)
16 February 1999Accounts for a dormant company made up to 29 March 1998 (5 pages)
16 February 1999Return made up to 10/12/98; full list of members (8 pages)
1 December 1997Return made up to 10/12/97; full list of members (8 pages)
1 December 1997Accounts for a dormant company made up to 30 March 1997 (5 pages)
8 January 1997Return made up to 10/12/96; full list of members (5 pages)
8 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
19 May 1996New director appointed (2 pages)
12 January 1996Accounts for a dormant company made up to 2 April 1995 (6 pages)
2 January 1996Return made up to 10/12/95; no change of members (4 pages)
13 October 1995Director resigned (2 pages)
18 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)