Company NameChris James Publishing Limited
Company StatusDissolved
Company Number04703535
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameChristopher James Pomphrey
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleDesigner
Correspondence Address25 Cheltenham Road
Stockport
Cheshire
SK3 0RR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameRodney Foster
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMums Harris Farm
Affetside
Bury
Greater Manchester
BL8 3QR
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address25 Cheltenham Road
Cheadle Heath
Stockport
SK3 0RR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,334
Cash£18
Current Liabilities£1,495

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
29 November 2010Application to strike the company off the register (3 pages)
29 November 2010Application to strike the company off the register (3 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2010Registered office address changed from Actua Business Servcies Limited Fernhill Business Centre Todd Street Bury Lancashire BL9 5BJ on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from Actua Business Servcies Limited Fernhill Business Centre Todd Street Bury Lancashire BL9 5BJ on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from Actua Business Servcies Limited Fernhill Business Centre Todd Street Bury Lancashire BL9 5BJ on 5 August 2010 (2 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Statement of capital following an allotment of shares on 23 March 2009
  • GBP 26,600
(2 pages)
9 December 2009Particulars of contract relating to shares (2 pages)
9 December 2009Particulars of contract relating to shares (2 pages)
9 December 2009Statement of capital following an allotment of shares on 23 March 2009
  • GBP 26,600
(2 pages)
25 September 2009Appointment Terminated Secretary rodney foster (1 page)
25 September 2009Appointment terminated secretary rodney foster (1 page)
27 August 2009Registered office changed on 27/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
27 August 2009Registered office changed on 27/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
10 June 2009Return made up to 19/03/09; full list of members (7 pages)
10 June 2009Return made up to 19/03/09; full list of members (7 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2008Return made up to 19/03/08; full list of members (11 pages)
17 April 2008Return made up to 19/03/08; full list of members (11 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 April 2007Return made up to 19/03/07; full list of members (8 pages)
20 April 2007Return made up to 19/03/07; full list of members (8 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 June 2006Return made up to 19/03/06; full list of members (8 pages)
12 June 2006Return made up to 19/03/06; full list of members (8 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 May 2005Return made up to 19/03/05; full list of members (6 pages)
3 May 2005Return made up to 19/03/05; full list of members (6 pages)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
24 September 2004Registered office changed on 24/09/04 from: 93 silverdale road gatley stockport cheshire SK8 4RF (1 page)
24 September 2004Registered office changed on 24/09/04 from: 93 silverdale road gatley stockport cheshire SK8 4RF (1 page)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2004Return made up to 19/03/04; full list of members (7 pages)
14 April 2004Return made up to 19/03/04; full list of members (7 pages)
6 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 May 2003Ad 04/04/03--------- £ si 299@1=299 £ ic 1/300 (3 pages)
6 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 May 2003Ad 04/04/03--------- £ si 299@1=299 £ ic 1/300 (3 pages)
7 April 2003Registered office changed on 07/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New secretary appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Registered office changed on 07/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 April 2003New secretary appointed (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003New director appointed (2 pages)
19 March 2003Incorporation (18 pages)
19 March 2003Incorporation (18 pages)