VCH PUBLISHERS (UK) LIMITED
Overview
Company Name | VCH PUBLISHERS (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02086031 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VCH PUBLISHERS (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is VCH PUBLISHERS (UK) LIMITED located?
Registered Office Address | The Atrium Southern Gate PO19 8SQ Chichester West Sussex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VCH PUBLISHERS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
GRADGRIND LIMITED | Dec 23, 1986 | Dec 23, 1986 |
What are the latest accounts for VCH PUBLISHERS (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for VCH PUBLISHERS (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Nov 28, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Ian Jeremy Garrard as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Kisray as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Stephen Michael Smith as a director on Apr 13, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Apr 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Apr 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Stephen Michael Smith on Feb 23, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Ursula D'arcy on Feb 23, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Caroline Jane Mcphee as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of VCH PUBLISHERS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCPHEE, Caroline Jane | Secretary | The Atrium Southern Gate PO19 8SQ Chichester West Sussex | 166372370001 | |||||||
D'ARCY, Ursula | Director | The Atrium Southern Gate PO19 8SQ Chichester West Sussex | United Kingdom | Irish | Financial Director | 131930400001 | ||||
KISRAY, Philip Jeffrey Mac | Director | The Atrium Southern Gate PO19 8SQ Chichester West Sussex | England | British | Director | 116613330002 | ||||
D'ARCY, Ursula | Secretary | The Laurels Union Lane Droxford SO32 3QP Southampton 1 Hants | Irish | Associate Director | 131930400001 | |||||
DICKS, Christopher Joseph | Secretary | The Cobb 107 Manor Way Aldwick PO21 4HU Bognor Regis West Sussex | British | Finance Director | 17013490001 | |||||
GARRARD, Ian Jeremy | Secretary | East House Charlton PO18 0HU Chichester West Sussex | British | Financial Controller | 104766320001 | |||||
JOSHUA, Susan Mary | Secretary | 3 Willowbed Drive PO19 8HX Chichester West Sussex | British | Lawyer | 81607400001 | |||||
ROSS, Richard | Secretary | 78 St Barnabas Road CB1 2DE Cambridge Cambridgeshire | British | 16182100001 | ||||||
STODDART, John Victor | Secretary | 16 Amberley Green SG12 0XX Ware Hertfordshire | British | Secretary | 1716330001 | |||||
DICKS, Christopher Joseph | Director | The Cobb 107 Manor Way Aldwick PO21 4HU Bognor Regis West Sussex | England | British | Finance Director | 17013490001 | ||||
GARRARD, Ian Jeremy | Director | The Atrium Southern Gate PO19 8SQ Chichester West Sussex | England | British | Company Director | 166356510001 | ||||
GOLITZ, Peter, Dr | Director | Grundelbadhstrasse 112c D6940 Weinheim Germany | German | Editor | 16182130001 | |||||
JARVIS, John Herbert, Dr | Director | Chilgrove Barn High Street, Chilgrove PO18 9HX Chichester West Sussex | United Kingdom | British | Publisher | 117662380001 | ||||
KOHLER, Hans Dirk | Director | Pappelallee 3 D-6940 Weinheim Germany | German | Manager | 18473410001 | |||||
KOPFER, Karl Heinz, Dr | Director | Weschnitzacker 9 6942 Horlenbach Germany | German | Controller | 16182120001 | |||||
ROSS, Richard | Director | 78 St Barnabas Road CB1 2DE Cambridge Cambridgeshire | British | Publisher | 16182100001 | |||||
SMITH, Stephen Michael | Director | The Atrium Southern Gate PO19 8SQ Chichester West Sussex | United Kingdom | British | Director | 104767170001 | ||||
STODDART, John Victor | Director | 16 Amberley Green SG12 0XX Ware Hertfordshire | England | British | Finance Director | 1716330001 | ||||
WHITE, Christine | Director | 3a Station Road Isleham CB7 5QT Ely Cambridgeshire | British | Marketing Director | 47268650001 |
Who are the persons with significant control of VCH PUBLISHERS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J Wiley Ltd | Apr 06, 2016 | Southern Gate PO19 8SQ Chichester The Atrium West Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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