Company NameEmpire Publications Limited
Company StatusDissolved
Company Number03307327
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date1 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Stuart Ireland
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(same day as company formation)
RoleBookseller
Country of ResidenceEngland
Correspondence Address40 Springbridge Road
Whalley Range
Manchester
M16 8PQ
Secretary NameMargaret Ireland
NationalityBritish
StatusClosed
Appointed24 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address40 Springbridge Road
Manchester
Lancashire
M16 8PQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Leon & Herman
Wilbraham House
28/30 Wilbraham Road
Manchester
M14 7DW
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£11,537
Current Liabilities£63,424

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
22 April 2002Application for striking-off (1 page)
25 January 2001Return made up to 24/01/01; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 31 January 1999 (4 pages)
12 April 2000Return made up to 24/01/00; full list of members (6 pages)
28 September 1999Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 1999Return made up to 24/01/99; full list of members (6 pages)
16 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
24 August 1998Particulars of mortgage/charge (3 pages)
16 February 1998Return made up to 24/01/98; full list of members (6 pages)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997Secretary resigned (1 page)
24 January 1997Incorporation (20 pages)