Company NameJools Publishing Limited
DirectorGraham John Gabriel
Company StatusDissolved
Company Number03662340
CategoryPrivate Limited Company
Incorporation Date5 November 1998(25 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameGraham John Gabriel
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1998(1 day after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kingston Court
Didsbury
Manchester
Lancashire
M20 2SJ
Secretary NameHazel Ann Jackson
NationalityBritish
StatusCurrent
Appointed06 November 1998(1 day after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address8 Kingston Court
Kingston Road
Didsbury
Manchester
M20 2RZ
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

20 May 2006Dissolved (1 page)
20 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
4 May 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
24 October 2002Liquidators statement of receipts and payments (5 pages)
29 April 2002Liquidators statement of receipts and payments (6 pages)
14 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002O/C - replacement of liquidator (13 pages)
31 December 2001Registered office changed on 31/12/01 from: 6 old hall road gatley cheadle cheshire SK8 4BE (1 page)
28 December 2001Appointment of a voluntary liquidator (1 page)
9 November 2000Registered office changed on 09/11/00 from: st clare house 30-33 minories london EC3N 1DU (1 page)
27 October 2000Appointment of a voluntary liquidator (1 page)
27 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2000Statement of affairs (8 pages)
10 April 2000Return made up to 05/11/99; full list of members (6 pages)
18 November 1998Director resigned (1 page)
18 November 1998Secretary resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998Registered office changed on 18/11/98 from: suite C1 city cloisters 188/196 old street, london EC1V 9FR (1 page)
18 November 1998New secretary appointed (2 pages)
5 November 1998Incorporation (14 pages)