Company NameECRA Publishing Limited
DirectorsRobert Francis Harrison and Jane Elizabeth Turner
Company StatusConverted / Closed
Company Number02329353
CategoryConverted/Closed
Incorporation Date19 December 1988(35 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Robert Francis Harrison
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 213
41 Old Birley Street
Manchester
M15 5RE
Director NameMs Jane Elizabeth Turner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RolePublisher
Correspondence AddressFlat 212
41 Old Birley Street
Manchester
M15 5RE
Secretary NameMs Jane Elizabeth Turner
NationalityBritish
StatusCurrent
Appointed19 June 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressFlat 212
41 Old Birley Street
Manchester
M15 5RE
Secretary NameMr Robert Francis Harrison
NationalityBritish
StatusCurrent
Appointed26 September 2008(19 years, 9 months after company formation)
Appointment Duration15 years, 6 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 213
41 Old Birley Street
Manchester
M15 5RE
Director NameBruce Simon Bingham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(2 years, 6 months after company formation)
Appointment Duration14 years (resigned 27 June 2005)
RolePublisher
Correspondence AddressFlat 7 Brook Court
Brook Road
Manchester
M14 6UE
Director NameMs Ruth Alison Binns
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 August 1994)
RolePublisher
Correspondence Address142 Oswald Road
Chorlton
Manchester
M21 9QF
Director NameMr Paul Edward Harrison
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(2 years, 6 months after company formation)
Appointment Duration9 years (resigned 14 July 2000)
RolePublisher
Country of ResidenceEngland
Correspondence AddressOrchard House Prescott
Cleobury Mortimer
Kidderminster
DY14 8RR
Director NameJoseph Damien Ryan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 1998)
RolePublishing
Correspondence Address3 Alwyn Drive
Manchester
M13 0YD
Director NameAnna Helen Thomas
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(5 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address142 Oswald Road
Chorlton
Manchester
M21 9QF
Director NameSam David Kimmins
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1999)
RolePublisher
Correspondence Address31 Crimsworth Avenue
Manchester
Lancashire
M16 0EB
Director NameJonathan David Atkinson
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(9 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2003)
RolePublisher
Correspondence Address27 Rockdove Avenue
Manchester
M15 5EH
Director NameMs Hannah Berry
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 February 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 309
41 Old Birley Street
Manchester
M15 5RE
Director NameMatthew James Fawcett
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2003)
RolePublisher
Correspondence Address81 Hunmanby Avenue
Manchester
M15 5FF

Location

Registered AddressUnit 21
41 Old Birley Street
Manchester
M15 5RF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£250,060
Gross Profit£174,382
Net Worth£57,965
Cash£104,176
Current Liabilities£120,218

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 October 2008Resolutions
  • RES13 ‐ Re change of name 23/09/2008
(2 pages)
9 October 2008Secretary appointed mr robert francis harrison (1 page)
4 August 2008Annual return made up to 14/07/08 (2 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
20 August 2007Annual return made up to 14/07/07 (4 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
4 August 2006Annual return made up to 14/07/06 (4 pages)
18 January 2006Full accounts made up to 31 March 2005 (16 pages)
11 August 2005Annual return made up to 14/07/05 (4 pages)
4 July 2005Director resigned (1 page)
2 February 2005Full accounts made up to 31 March 2004 (16 pages)
15 September 2004Annual return made up to 14/07/04 (4 pages)
3 July 2004Particulars of mortgage/charge (4 pages)
5 March 2004Director resigned (1 page)
13 January 2004Full accounts made up to 31 March 2003 (12 pages)
30 September 2003Listing of particulars (22 pages)
16 September 2003Listing of particulars (24 pages)
8 September 2003Annual return made up to 14/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
21 January 2003Full accounts made up to 31 March 2002 (12 pages)
19 December 2002Director's particulars changed (1 page)
20 September 2002Annual return made up to 14/07/02 (6 pages)
29 May 2002Director's particulars changed (1 page)
20 November 2001Full accounts made up to 31 March 2001 (12 pages)
4 September 2001Annual return made up to 14/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 January 2001Full accounts made up to 31 March 2000 (12 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Annual return made up to 14/07/00
  • 363(287) ‐ Registered office changed on 21/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
29 January 2000Full accounts made up to 31 March 1999 (10 pages)
3 November 1999Director resigned (1 page)
21 July 1999Annual return made up to 14/07/99
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/07/99
(6 pages)
7 May 1999Director's particulars changed (1 page)
2 March 1999New director appointed (1 page)
2 March 1999New director appointed (2 pages)
19 January 1999Full accounts made up to 31 March 1998 (10 pages)
22 January 1998Full accounts made up to 31 March 1997 (11 pages)
21 November 1997New director appointed (2 pages)
29 June 1997Annual return made up to 29/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1997Full accounts made up to 31 March 1996 (11 pages)
23 December 1996Director's particulars changed (1 page)
23 December 1996Director's particulars changed (1 page)
23 December 1996Secretary's particulars changed;director's particulars changed (1 page)
23 December 1996Registered office changed on 23/12/96 from: fifth floor 16 nicholas street manchester M1 4EJ (1 page)
24 June 1996Director's particulars changed (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
6 June 1996Annual return made up to 29/05/96
  • 363(288) ‐ Director resigned
(6 pages)
22 February 1996Full accounts made up to 31 March 1995 (11 pages)
12 June 1995Annual return made up to 06/06/95 (6 pages)
19 December 1988Incorporation (17 pages)