Company NameSupport Publications Ltd
DirectorMarvin Geoffrey Baker
Company StatusDissolved
Company Number03592359
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMarvin Geoffrey Baker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address70 Milton Road
Prestwich
Manchester
Lancashire
M25 1PT
Secretary NameTina Louise Baker
NationalityBritish
StatusCurrent
Appointed05 April 1999(9 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address12 Hope Court
Hope Street
Rochdale
Lancashire
OL12 0NX
Director NameEric Riley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1998(2 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 September 1998)
RoleSecretary
Correspondence Address42 Church Lane
Harpurhey
Manchester
Lancashire
M9 5UQ
Secretary NameEric Riley
NationalityBritish
StatusResigned
Appointed05 July 1998(2 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 September 1998)
RoleSecretary
Correspondence Address42 Church Lane
Harpurhey
Manchester
Lancashire
M9 5UQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameBhandari & Co Ltd (Corporation)
StatusResigned
Appointed01 September 1998(2 months after company formation)
Appointment Duration7 months (resigned 05 April 1999)
Correspondence Address1st Floor Lord House
51 Lord Street, Cheetham Hill
Manchester
M3 1HE

Location

Registered AddressMazars Neville Russell
Regent House
Heaton Lane, Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 October 2002Dissolved (1 page)
2 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
20 February 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
8 March 2001Liquidators statement of receipts and payments (6 pages)
29 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 February 2000Appointment of a voluntary liquidator (1 page)
29 February 2000Statement of affairs (7 pages)
3 February 2000Registered office changed on 03/02/00 from: 2ND floor 4 ways house 57 hilton street manchester lancashire M1 2EJ (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999Return made up to 03/07/99; full list of members
  • 363(287) ‐ Registered office changed on 09/09/99
  • 363(288) ‐ Secretary resigned
(6 pages)
15 June 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998Secretary resigned;director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Secretary resigned (1 page)