Company NameEwing Business Publications Ltd
Company StatusDissolved
Company Number03116181
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 5 months ago)
Dissolution Date15 June 1999 (24 years, 9 months ago)

Business Activity

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

Directors

Director NameJohn David Crawley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address20 Vancouver Quay
Salford Quays
Salford
Manchester
M5 2TT
Secretary NameJayne Louise Crawley
NationalityBritish
StatusClosed
Appointed20 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address20 Vancouver Quay
Salford Quays
Salford
Manchester
M5 2TT
Director NameMartin Steven Gilman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 04 January 1999)
RoleSalesman
Correspondence Address15 Douglas Street
Swinton
Greater Manchester
M27 1UH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressStrabak House
67 Louisa Street
Manchester
M11 1AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
13 January 1999Application for striking-off (1 page)
13 January 1999Director resigned (1 page)
16 June 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
8 May 1998Registered office changed on 08/05/98 from: strabak house 67 louisa street manchester M11 1AB (1 page)
20 January 1998Return made up to 20/10/97; no change of members (4 pages)
15 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
19 November 1996Return made up to 20/10/96; full list of members (6 pages)
11 April 1996New director appointed (2 pages)
25 October 1995Secretary resigned;director resigned;new director appointed (6 pages)
20 October 1995Incorporation (38 pages)