Company NameA & E Publishing Limited
Company StatusDissolved
Company Number04210832
CategoryPrivate Limited Company
Incorporation Date3 May 2001(22 years, 12 months ago)
Dissolution Date9 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameNeal Allen
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Lunn Avenue
Abbey Hey
Manchester
Lancashire
M18 8XR
Secretary NameMr Edward William Hale
NationalityBritish
StatusClosed
Appointed14 April 2002(11 months, 2 weeks after company formation)
Appointment Duration15 years, 12 months (closed 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Essex Road
Debdale Gorton
Manchester
Lancashire
M18 7JR
Director NameDavid Robinson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2004(3 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 09 April 2018)
RoleCompany Director
Correspondence Address90 Highfield Road
Levenshulme
Manchester
Lancashire
M19 3RP
Director NameSimon Edwards
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address17 Tyne Street
Bradford
West Yorkshire
BD3 0ER
Secretary NameSimon Edwards
NationalityBritish
StatusResigned
Appointed03 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address17 Tyne Street
Bradford
West Yorkshire
BD3 0ER
Director NameRoland Robinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2002(11 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 08 May 2007)
RoleCompany Director
Correspondence Address19 Charles Avenue
Audenshaw
Manchester
Lancashire
M34 5SB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address1294-1296 Ashton Old Road
Openshaw
Manchester
Lancashire
M11 1JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Financials

Year2005
Net Worth£64,208
Cash£9,571
Current Liabilities£40,284

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 November 2012Dissolution deferment (1 page)
1 August 2008Dissolution deferment (1 page)
1 August 2008Completion of winding up (1 page)
8 September 2007Order of court to wind up (2 pages)
31 July 2007Form 4.15A - appt of prov liq (5 pages)
3 July 2007Director resigned (1 page)
23 May 2007Return made up to 03/05/07; full list of members (3 pages)
4 April 2007Ad 19/03/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 March 2007Registered office changed on 11/03/07 from: 1294-1296 ashton old road openshaw manchester lancs M11 1MA (1 page)
17 January 2007Registered office changed on 17/01/07 from: 5A stanley street higher openshaw manchester gtr manchester M11 1WG (1 page)
16 October 2006Return made up to 03/05/06; full list of members (3 pages)
27 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 June 2006Ad 20/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 2005Return made up to 03/05/05; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 January 2005Registered office changed on 21/01/05 from: 5A stanley street longsight manchester greater manchester M11 1WG (1 page)
4 January 2005Registered office changed on 04/01/05 from: 5A ogden lane manchester M11 1WG (1 page)
17 November 2004Registered office changed on 17/11/04 from: the brittania suite st james building 79 oxford street manchester M1 6PR (1 page)
4 October 2004Return made up to 03/05/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Registered office changed on 22/09/04 from: 5A stanley street manchester M1 1WG (1 page)
16 August 2004New director appointed (2 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
13 May 2003Return made up to 03/05/03; full list of members (7 pages)
13 May 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
4 July 2002Return made up to 03/05/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(7 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002New director appointed (1 page)
26 June 2002Secretary resigned;director resigned (1 page)
7 June 2002New secretary appointed (1 page)
19 April 2002Secretary resigned;director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: the britannia suite st jamess buildings 79, oxford street manchester M1 6FR (2 pages)
14 May 2001Secretary resigned (2 pages)
14 May 2001New secretary appointed;new director appointed (2 pages)
14 May 2001Director resigned (2 pages)
3 May 2001Incorporation (11 pages)