Company NameOctober Publishing Consultants Limited
Company StatusDissolved
Company Number05058283
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 1 month ago)
Dissolution Date10 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameStephen Brett Pearson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(same day as company formation)
RolePublishing
Correspondence AddressUnit 3.01 Studio 28
28 Lawrence Road
London
N15 4EG
Secretary NameJennifer Louise Darwent
NationalityBritish
StatusClosed
Appointed31 December 2004(10 months, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 10 December 2014)
RoleEditor
Correspondence AddressOakdene Hailsham Road
Stone Cross
Pevensey
East Sussex
BN24 5AS
Director NameKirsty Anna Clark
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RolePublishing
Correspondence Address15 Mulberry Walk
St Leonards On Sea
East Sussex
TN37 7LY
Secretary NameStephen Brett Pearson
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RolePublishing
Correspondence AddressUnit 3.01 Studio 28
28 Lawrence Road
London
N15 4EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBridgestones
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 December 2014Final Gazette dissolved following liquidation (1 page)
10 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2014Final Gazette dissolved following liquidation (1 page)
10 September 2014Completion of winding up (1 page)
10 September 2014Completion of winding up (1 page)
2 June 2008Administrator's progress report to 5 April 2006 (4 pages)
2 June 2008Notice of a court order ending Administration (4 pages)
2 June 2008Administrator's progress report to 5 April 2006 (4 pages)
2 June 2008Administrator's progress report to 5 April 2006 (4 pages)
2 June 2008Notice of a court order ending Administration (4 pages)
7 April 2008Order of court to wind up (2 pages)
7 April 2008Order of court to wind up (2 pages)
20 March 2006Administrator's progress report (6 pages)
20 March 2006Administrator's progress report (6 pages)
7 September 2005Ad 21/03/05--------- £ si 110000@1=110000 £ ic 10000/120000 (2 pages)
7 September 2005Ad 21/03/05--------- £ si 110000@1=110000 £ ic 10000/120000 (2 pages)
4 August 2005Registered office changed on 04/08/05 from: 26 high street battle east sussex TN33 0EA (1 page)
4 August 2005Registered office changed on 04/08/05 from: 26 high street battle east sussex TN33 0EA (1 page)
21 June 2005Statement of administrator's proposal (2 pages)
21 June 2005Statement of administrator's proposal (2 pages)
7 June 2005Statement of affairs (5 pages)
7 June 2005Statement of affairs (5 pages)
3 May 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 May 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2005Nc inc already adjusted 21/03/05 (1 page)
26 April 2005Memorandum and Articles of Association (12 pages)
26 April 2005Memorandum and Articles of Association (12 pages)
26 April 2005Nc inc already adjusted 21/03/05 (1 page)
13 April 2005Appointment of an administrator (1 page)
13 April 2005Appointment of an administrator (1 page)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
18 May 2004Ad 23/04/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
18 May 2004Ad 23/04/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
6 May 2004New secretary appointed;new director appointed (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed;new director appointed (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004Secretary resigned (1 page)
28 April 2004Memorandum and Articles of Association (12 pages)
28 April 2004Nc inc already adjusted 27/02/04 (1 page)
28 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2004Memorandum and Articles of Association (12 pages)
28 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2004Nc inc already adjusted 27/02/04 (1 page)
16 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
16 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
27 February 2004Incorporation (16 pages)
27 February 2004Incorporation (16 pages)