PALGRAVE MACMILLAN LIMITED

PALGRAVE MACMILLAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePALGRAVE MACMILLAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00968619
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PALGRAVE MACMILLAN LIMITED?

    • Book publishing (58110) / Information and communication

    Where is PALGRAVE MACMILLAN LIMITED located?

    Registered Office Address
    Brunel Road
    Houndmills
    RG21 6XS Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PALGRAVE MACMILLAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    PALGRAVE PUBLISHERS LIMITEDSep 01, 2000Sep 01, 2000
    MACMILLAN PRESS LIMITEDJun 07, 1994Jun 07, 1994
    THE MACMILLAN PRESS LIMITEDMay 02, 1990May 02, 1990
    MACMILLAN FILM PRODUCTIONS LIMITEDDec 31, 1979Dec 31, 1979

    What are the latest accounts for PALGRAVE MACMILLAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for PALGRAVE MACMILLAN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PALGRAVE MACMILLAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Lorraine Keelan as a director on Feb 03, 2015

    1 pagesTM01

    Termination of appointment of David James Bull as a director on Feb 03, 2015

    1 pagesTM01

    Termination of appointment of Margaret Hewinson as a director on Apr 30, 2014

    1 pagesTM01

    Termination of appointment of Victoria Capstick as a director on Jul 11, 2014

    1 pagesTM01

    Termination of appointment of Alison Jones as a director on Apr 07, 2014

    1 pagesTM01

    Termination of appointment of Steven Kennedy as a director on Oct 17, 2014

    1 pagesTM01

    Accounts made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Mar 05, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2014

    Statement of capital on Mar 20, 2014

    • Capital: GBP 20,000
    SH01

    Accounts made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Mar 05, 2013 with full list of shareholders

    11 pagesAR01

    Appointment of Gordon Paul Langley as a secretary on Feb 13, 2013

    2 pagesAP03

    Termination of appointment of Martin Edward Powter as a secretary on Feb 13, 2013

    1 pagesTM02

    Accounts made up to Dec 31, 2011

    1 pagesAA

    Termination of appointment of Stephen Rutt as a director on May 31, 2012

    2 pagesTM01

    Annual return made up to Apr 19, 2012 with full list of shareholders

    12 pagesAR01

    Director's details changed for Victoria Capstick on Feb 06, 2012

    3 pagesCH01

    Termination of appointment of Timothy Richard Durden Fox as a director on Sep 28, 2011

    2 pagesTM01

    Accounts made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Apr 19, 2011 with full list of shareholders

    13 pagesAR01

    Termination of appointment of John Peacock as a director

    2 pagesTM01

    Director's details changed for Samantha Claire Elliott Burridge on Jan 06, 2011

    3 pagesCH01

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorisation of conflicts 25/11/2010
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of PALGRAVE MACMILLAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANGLEY, Gordon Paul
    Houndmills
    RG21 6XS Basingstoke
    Brunel Road
    Hampshire
    United Kingdom
    Secretary
    Houndmills
    RG21 6XS Basingstoke
    Brunel Road
    Hampshire
    United Kingdom
    176002050001
    BURRIDGE, Samantha Claire Elliott
    Copthall Gardens
    TW1 4HJ Twickenham
    52
    Middlesex
    United Kingdom
    Director
    Copthall Gardens
    TW1 4HJ Twickenham
    52
    Middlesex
    United Kingdom
    EnglandBritish87823600002
    KNIGHT, Dominic John Gerard
    Ashdown House Rectory Road
    RG8 9LE Streatley
    Berkshire
    Director
    Ashdown House Rectory Road
    RG8 9LE Streatley
    Berkshire
    EnglandBritish10302170002
    POWTER, Martin Edward
    13 Stocker Close
    RG21 3HY Basingstoke
    Hampshire
    Secretary
    13 Stocker Close
    RG21 3HY Basingstoke
    Hampshire
    British10086410001
    ARNOLD, Frances
    9 Clifton Road
    TW11 8SW Teddington
    Middlesex
    Director
    9 Clifton Road
    TW11 8SW Teddington
    Middlesex
    British59110310002
    BULL, David James
    94 Fairfield Road
    SO22 6SG Winchester
    Hampshire
    Director
    94 Fairfield Road
    SO22 6SG Winchester
    Hampshire
    EnglandBritish87823690001
    BURNS, Iain Keatings
    Crow Clump Yaffle Road
    St Georges Hill
    KT13 0QF Weybridge
    Surrey
    Director
    Crow Clump Yaffle Road
    St Georges Hill
    KT13 0QF Weybridge
    Surrey
    EnglandBritish34589310001
    BYAM SHAW, Nicholas Glencairn
    9 Kensington Park Gardens
    W11 3HB London
    Director
    9 Kensington Park Gardens
    W11 3HB London
    EnglandBritish10092250001
    CAPSTICK, Victoria
    Orchard Drive
    GU21 6BW Woking
    44
    Surrey
    United Kingdom
    Director
    Orchard Drive
    GU21 6BW Woking
    44
    Surrey
    United Kingdom
    British114250220002
    CHARKIN, Richard Denis Paul
    3 Redcliffe Place
    SW10 9DB London
    Director
    3 Redcliffe Place
    SW10 9DB London
    United KingdomBritish22140670002
    DIXON, Josephine Mary
    40 Hyde Close
    SO23 7DT Winchester
    Hampshire
    Director
    40 Hyde Close
    SO23 7DT Winchester
    Hampshire
    United KingdomBritish66432100001
    FARMILOE, Timothy Miles
    Little Brookwood
    33 Woodfield Lane
    KT21 2BE Ashtead
    Surrey
    Director
    Little Brookwood
    33 Woodfield Lane
    KT21 2BE Ashtead
    Surrey
    British10373280002
    FOX, Timothy Richard Durden
    3 Beaconsfield Road
    RG21 3DP Basingstoke
    Hampshire
    Director
    3 Beaconsfield Road
    RG21 3DP Basingstoke
    Hampshire
    British66720840001
    GLENNIE, Christopher Arthur John
    57 Sixty Acres Road
    Prestwood
    HP16 0PE Great Missenden
    Buckinghamshire
    Director
    57 Sixty Acres Road
    Prestwood
    HP16 0PE Great Missenden
    Buckinghamshire
    EnglandBritish165938550001
    GORDON, Alastair
    Appletree House
    Upton, Long Sutton
    TA10 9NL Langport
    Somerset
    Director
    Appletree House
    Upton, Long Sutton
    TA10 9NL Langport
    Somerset
    British10373290002
    HARRISON, Christopher Robert
    38 Stanmore Lane
    SO22 4AJ Winchester
    Hampshire
    Director
    38 Stanmore Lane
    SO22 4AJ Winchester
    Hampshire
    United KingdomBritish10111490001
    HARTGILL, Richard Henry
    Le Dawn Glebe Lane
    Worting
    RG23 8QA Basingstoke
    Hampshire
    Director
    Le Dawn Glebe Lane
    Worting
    RG23 8QA Basingstoke
    Hampshire
    EnglandBritish10111500001
    HEWINSON, Margaret
    25 Beaconsfield Road
    RG21 3DQ Basingstoke
    Hampshire
    Director
    25 Beaconsfield Road
    RG21 3DQ Basingstoke
    Hampshire
    United KingdomBritish43145260002
    HOLT, Harold
    26 Brickfields Close
    RG24 8UX Basingstoke
    Hampshire
    Director
    26 Brickfields Close
    RG24 8UX Basingstoke
    Hampshire
    British83709290001
    JACKMAN, John Edgar
    8 Grass Hill
    Caversham
    RG4 7TJ Reading
    Berkshire
    Director
    8 Grass Hill
    Caversham
    RG4 7TJ Reading
    Berkshire
    British10302160001
    JONES, Alison
    Bramley Lane
    RG26 5AA Bramley
    Haldene
    Hampshire
    Director
    Bramley Lane
    RG26 5AA Bramley
    Haldene
    Hampshire
    EnglandBritish132514820001
    KEELAN, Lorraine
    4 Princes Close
    TW11 0RX Teddington
    Middlesex
    Director
    4 Princes Close
    TW11 0RX Teddington
    Middlesex
    Irish113860570001
    KENNEDY, Steven
    22 Fordington Road
    SO22 5AL Winchester
    Hampshire
    Director
    22 Fordington Road
    SO22 5AL Winchester
    Hampshire
    British10373140002
    KIELY, Garrett
    24 Southern Slope Drive
    FOREIGN Millburn
    New Jersey 07041
    Usa
    Director
    24 Southern Slope Drive
    FOREIGN Millburn
    New Jersey 07041
    Usa
    Us62990420003
    LLOYD, Sara Elizabeth
    25 Chevening Road
    SE19 2TE London
    Director
    25 Chevening Road
    SE19 2TE London
    British108713930001
    LOURIE, Alina Nicola
    108 Mallinson Road
    Clapham
    SW11 1BN London
    Director
    108 Mallinson Road
    Clapham
    SW11 1BN London
    British65290550001
    MACCHIETTO, Alida
    65b West Hill
    SW15 2UL London
    Director
    65b West Hill
    SW15 2UL London
    EnglandItalian65139040001
    MARKS, Jayne
    2 Hedgeway
    Onslow Village
    GU2 5RD Guildford
    Surrey
    Director
    2 Hedgeway
    Onslow Village
    GU2 5RD Guildford
    Surrey
    British48199640001
    O'NEILL, Shane
    44 Homefield Road
    Chiswick
    W4 2LW London
    Director
    44 Homefield Road
    Chiswick
    W4 2LW London
    British54019770001
    PATERSON, Christopher John
    Sarum House
    Mead Lane
    RG8 8NA Upper Basildon
    Berkshire
    Director
    Sarum House
    Mead Lane
    RG8 8NA Upper Basildon
    Berkshire
    United KingdomBritish10302180001
    PEACOCK, John Wallis
    3 Sheen Common Drive
    TW10 5BW Richmond
    Surrey
    Director
    3 Sheen Common Drive
    TW10 5BW Richmond
    Surrey
    British10373310002
    ROBERTSON, David Iain
    40 Thyme Close
    Chineham
    RG24 0XG Basingstoke
    Hampshire
    Director
    40 Thyme Close
    Chineham
    RG24 0XG Basingstoke
    Hampshire
    British56242310001
    RUTT, Stephen
    42 Beaconsfield Road
    RG21 3DQ Basingstoke
    Hampshire
    Director
    42 Beaconsfield Road
    RG21 3DQ Basingstoke
    Hampshire
    British69161130001
    SOAR, Adrian Richard
    32 Grange Park
    Ealing
    W5 3PP London
    Director
    32 Grange Park
    Ealing
    W5 3PP London
    British10086420003
    WARNER, Elizabeth
    32 Grange Park
    Ealing
    W5 3PP London
    Director
    32 Grange Park
    Ealing
    W5 3PP London
    Danish46424420002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0