Company NameEntrepreneur Business Publishing Limited
Company StatusDissolved
Company Number03075997
CategoryPrivate Limited Company
Incorporation Date5 July 1995(28 years, 10 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Patrick Joseph Rafter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1995(1 day after company formation)
Appointment Duration22 years, 5 months (closed 12 December 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressHollingworth Hall Farmhouse
Hobson Moor Road, Mottram In Longdendale
Hyde
Cheshire
SK14 6SG
Director NameMr Nicholas Jaspan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 06 January 1997)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairfax Avenue
Manchester
Greater Manchester
M20 6AJ
Director NameMr Martin Peter Regan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(1 day after company formation)
Appointment Duration17 years, 9 months (resigned 01 April 2013)
RoleEditor
Country of ResidenceEngland
Correspondence Address1 Bollin Tower
Woodbrook Road
Alderley Edge
Cheshire
SK9 7BY
Director NameRobert Ensor Waterhouse
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 1997)
RoleEditorial Director
Correspondence Address40 Fog Lane
Didsbury
Manchester
M20 6AL
Secretary NameMr Martin Peter Regan
NationalityBritish
StatusResigned
Appointed06 July 1995(1 day after company formation)
Appointment Duration17 years, 9 months (resigned 01 April 2013)
RoleEditor
Country of ResidenceEngland
Correspondence Address1 Bollin Tower
Woodbrook Road
Alderley Edge
Cheshire
SK9 7BY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteexcelpublishing.co.uk
Telephone0161 2362782
Telephone regionManchester

Location

Registered AddressSixth Floor Manchester One
53 Portland Street
Manchester
M1 3LD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Patrick Rafter
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 December 1995Delivered on: 9 December 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

12 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
5 July 2013Termination of appointment of Martin Regan as a director (1 page)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
5 July 2013Termination of appointment of Martin Regan as a secretary (1 page)
4 June 2013Registered office address changed from 2Nd Floor Portland Buildings 127-129 Portland Street Manchester M1 4QB on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 2Nd Floor Portland Buildings 127-129 Portland Street Manchester M1 4QB on 4 June 2013 (1 page)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 July 2009Return made up to 05/07/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 July 2008Return made up to 05/07/08; full list of members (3 pages)
9 July 2008Director's change of particulars / patrick rafter / 09/07/2008 (2 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 August 2007Return made up to 05/07/07; no change of members (7 pages)
20 June 2007Return made up to 05/07/06; full list of members (7 pages)
27 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 July 2005Return made up to 05/07/05; full list of members (7 pages)
18 April 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 July 2004Return made up to 05/07/04; full list of members (7 pages)
7 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 October 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 July 2002Return made up to 05/07/02; full list of members (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 September 2001Return made up to 05/07/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 June 2000Return made up to 05/07/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2000Return made up to 05/07/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 December 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 April 1997Director resigned (1 page)
5 November 1996Return made up to 05/07/96; full list of members (6 pages)
20 February 1996Accounting reference date notified as 31/12 (1 page)
9 December 1995Particulars of mortgage/charge (4 pages)