Company NamePublications Direct Limited
DirectorJaimie Lee Barron
Company StatusDissolved
Company Number04282117
CategoryPrivate Limited Company
Incorporation Date5 September 2001(22 years, 7 months ago)

Directors

Secretary NameMonica Gallen
NationalityBritish
StatusCurrent
Appointed05 September 2001(same day as company formation)
RoleSecretary
Correspondence Address6 Mitchell Street
Golborne
WA3 3PW
Director NameMr Jaimie Lee Barron
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2002(7 months, 1 week after company formation)
Appointment Duration22 years
RoleLecturer
Country of ResidenceEngland
Correspondence Address1 Henrietta Street
Bolton
Lancashire
BL3 4HL
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameIngrid Carol Hall
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address101 Dicconson Street
Wigan
Lancashire
WN1 2BA
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressRochester House
29 Chorley Old Road
Bolton
Lancashire
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

18 June 2004Dissolved (1 page)
18 March 2004Liquidators statement of receipts and payments (5 pages)
18 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
25 October 2002Registered office changed on 25/10/02 from: 24 upper dicconson street wigan lancashire WN1 2AG (1 page)
18 October 2002Statement of affairs (5 pages)
18 October 2002Appointment of a voluntary liquidator (1 page)
18 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
12 September 2001Registered office changed on 12/09/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001Director resigned (1 page)