Company NameRegional Business Publications Limited
Company StatusDissolved
Company Number03067201
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 10 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)
Previous NameJemsys Limited

Business Activity

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

Directors

Director NameMr Stephen Trevor Foley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1996(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 12 March 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Park View
Hazel Grove
Stockport
Cheshire
SK7 6NB
Director NameMr Peter Ronald Walker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1996(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 12 March 2002)
RoleManaging Director
Correspondence Address71 Charlton Avenue
Newton
Hyde
Cheshire
SK14 4ER
Secretary NameMr Peter Ronald Walker
NationalityBritish
StatusClosed
Appointed14 November 1996(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 12 March 2002)
RoleManaging Director
Correspondence Address71 Charlton Avenue
Newton
Hyde
Cheshire
SK14 4ER
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Downham & Co 1st Floor
Northern Assurance Buildings
9-21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
13 June 2000Return made up to 07/06/00; full list of members (6 pages)
9 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
13 October 1999Return made up to 07/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
15 February 1999Return made up to 07/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 1998Compulsory strike-off action has been discontinued (1 page)
11 December 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
13 June 1997Return made up to 07/06/97; no change of members (4 pages)
4 April 1997Full accounts made up to 30 June 1996 (4 pages)
27 November 1996New secretary appointed;new director appointed (2 pages)
20 November 1996Registered office changed on 20/11/96 from: crown house 64 whitchurch rd s glam CF4 3LX (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996Secretary resigned (1 page)
20 November 1996Director resigned (1 page)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 October 1996Company name changed jemsys LIMITED\certificate issued on 30/10/96 (2 pages)
24 June 1996Return made up to 12/06/96; full list of members (6 pages)