Company NameSt. Andrews Publishing Limited
DirectorsSandra Kirton and Mary Cleminson Baird Bosanquet
Company StatusDissolved
Company Number02922297
CategoryPrivate Limited Company
Incorporation Date25 April 1994(30 years ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameSandra Kirton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1994(1 day after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address616 Cleckheaton Road
Low Moor
Bradford
West Yorkshire
BD12 0LQ
Secretary NameAlan Leslie Siggs
NationalityBritish
StatusCurrent
Appointed01 April 1998(3 years, 11 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address22 Carr Lane
Low Moor
Bradford
West Yorkshire
BD12 0QS
Director NameMary Cleminson Baird Bosanquet
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(4 years, 4 months after company formation)
Appointment Duration25 years, 7 months
RolePublishing
Correspondence Address22 Carr Lane
Low Moor
Bradford
West Yorkshire
BD12 0QS
Secretary NameMarcelle Clementine Birdsall
NationalityBritish
StatusResigned
Appointed01 April 1994
Appointment Duration4 months, 3 weeks (resigned 23 August 1994)
RoleCompany Director
Correspondence Address23 Blenkinsop Court
Britannia Road
Morley
Leeds West Yorkshire
LS27 0EH
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameJonathan Richard Reed
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(1 day after company formation)
Appointment Duration3 years, 12 months (resigned 20 April 1998)
RoleCompany Director
Correspondence Address953 Leeds Road
Dewsbury
West Yorkshire
WF12 7HU
Secretary NameJanet Reed
NationalityBritish
StatusResigned
Appointed23 August 1994(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address953 Leeds Road
Dewsbury
West Yorkshire
WF12 7HU

Location

Registered Address14 Wood Street
Bolton
Lancashire
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£805,595
Gross Profit£296,748
Cash£2,867
Current Liabilities£353,577

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 May 2002Dissolved (1 page)
28 February 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
27 November 2001Liquidators statement of receipts and payments (5 pages)
1 June 2001Liquidators statement of receipts and payments (5 pages)
7 December 2000Liquidators statement of receipts and payments (10 pages)
8 December 1999Appointment of a voluntary liquidator (1 page)
26 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 1999Statement of affairs (7 pages)
26 November 1999Notice of Constitution of Liquidation Committee (2 pages)
24 November 1999Notice of completion of voluntary arrangement (3 pages)
24 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 1999 (2 pages)
10 November 1999Registered office changed on 10/11/99 from: concept house st johns place brooke street cleckheaton bradford BD19 3RR (1 page)
17 June 1999Voluntary arrangement supervisor's abstract of receipts and payments to 14 April 1999 (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
21 October 1998Full accounts made up to 31 March 1997 (8 pages)
3 September 1998New director appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998New secretary appointed (2 pages)
10 May 1998Director resigned (1 page)
20 April 1998Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
11 February 1998Secretary resigned (1 page)
31 July 1997Ad 31/03/96--------- £ si 19996@1 (2 pages)
31 July 1997Return made up to 25/04/97; full list of members; amend (8 pages)
31 July 1997Nc inc already adjusted 18/06/96 (1 page)
6 July 1997Return made up to 25/04/97; no change of members (4 pages)
5 November 1996Registered office changed on 05/11/96 from: 5G peel mills business centre commercial street morley leeds LS27 8AG (1 page)
5 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 October 1996Accounting reference date extended from 31/01/96 to 31/03/96 (1 page)
7 July 1996Nc inc already adjusted 18/06/96 (1 page)
7 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 July 1996Return made up to 25/04/96; full list of members (6 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Auditor's resignation (2 pages)
17 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
11 May 1995Return made up to 25/04/95; full list of members (6 pages)
24 March 1995Registered office changed on 24/03/95 from: 2B peel house commercial street morley leeds west yorkshire LS27 8AG (1 page)