Company NameM.B.R. Publications Limited
Company StatusDissolved
Company Number02028927
CategoryPrivate Limited Company
Incorporation Date17 June 1986(37 years, 10 months ago)
Dissolution Date25 May 2022 (1 year, 11 months ago)
Previous NameEmdex Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameDonna Rachel McDermott
NationalityBritish
StatusClosed
Appointed07 August 1991(5 years, 1 month after company formation)
Appointment Duration30 years, 9 months (closed 25 May 2022)
RoleCompany Director
Correspondence Address7 St Petersgate
Stockport
SK1 1EB
Director NameMrs Donna Rachel McDermott
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(23 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 25 May 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
SK1 1EB
Director NameMr Patrick Robert Cassey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulleigh Barton Manor
Ipplepen
Newton Abbot
Devon
TQ12 5UA
Director NameLawrence Thomas McDermott
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 12 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 June 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressOld Castle
Castle Road
Studley
Warwickshire
B80 7AB
Secretary NameMr Alan Francis Morris
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 August 1991)
RoleCompany Director
Correspondence Address6 The Orchard
Little Paxton St Neots
Huntingdon
Cambs
PE19 4HX
Director NameMr Laurence Sands
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleSalesman
Correspondence Address9 Swan Road
Whittington
Lichfield
Staffordshire
WS14 9NU

Contact

Websitemcdermottpublishing.com

Location

Registered Address7 St Petersgate
Stockport
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

200 at £1Donna Rachel Mcdermott
100.00%
Ordinary

Financials

Year2014
Net Worth£222,449
Cash£250,900
Current Liabilities£186,415

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

15 June 1994Delivered on: 22 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £10,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 14424452 and earmarked or designated by reference to the company.
Outstanding
7 October 1988Delivered on: 17 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

7 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 July 2016Secretary's details changed for Donna Rachel Mcdermott on 1 July 2016 (1 page)
11 July 2016Director's details changed for Mrs Donna Rachel Mcdermott on 1 July 2016 (2 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
(4 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
25 June 2013Termination of appointment of Lawrence Mcdermott as a director (1 page)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
9 November 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 200
(4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
15 December 2009Appointment of Donna Rachel Mcdermott as a director (3 pages)
2 July 2009Return made up to 14/06/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2008Return made up to 14/06/08; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 July 2007Return made up to 14/06/07; no change of members (6 pages)
11 July 2006Return made up to 14/06/06; full list of members (6 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
6 July 2005Return made up to 14/06/05; full list of members (6 pages)
16 July 2004Return made up to 14/06/04; full list of members (6 pages)
16 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
18 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 June 2003Return made up to 14/06/03; full list of members (6 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 July 2002Return made up to 14/06/02; full list of members (6 pages)
31 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
10 July 2001Return made up to 14/06/01; full list of members (6 pages)
19 July 2000Return made up to 14/06/00; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 July 1999Return made up to 14/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 June 1998Return made up to 14/06/98; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 July 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 1997£ ic 115/100 13/03/97 £ sr 15@1=15 (1 page)
11 April 1997Ad 13/03/97--------- £ si 45@1=45 £ ic 70/115 (2 pages)
9 August 1996Full accounts made up to 31 March 1996 (8 pages)
9 July 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1996£ ic 80/70 29/03/96 £ sr 10@1=10 (1 page)
8 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 July 1995Return made up to 14/06/95; full list of members (6 pages)