RESORT MARKETING & PUBLISHING LIMITED
Overview
| Company Name | RESORT MARKETING & PUBLISHING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03020385 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RESORT MARKETING & PUBLISHING LIMITED?
- (7499) /
Where is RESORT MARKETING & PUBLISHING LIMITED located?
| Registered Office Address | Auto Trader House, Cutbush Park Industrial Estate Danehill Lower Earley RG6 4UT Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RESORT MARKETING & PUBLISHING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 03, 2011 |
What are the latest filings for RESORT MARKETING & PUBLISHING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 Sep 20, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 03, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Stephen Lane as a director | 1 pages | TM01 | ||||||||||
Appointment of Tara Collet as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 20, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Sean Glithero as a secretary | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Mar 28, 2010 | 5 pages | AA | ||||||||||
Director's details changed for Mr Sean Glithero on Sep 30, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Elizabeth Jenkin as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to May 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mrs Zillah Ellen Byng-Maddick as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Miller as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Mar 29, 2009 | 5 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Accounts made up to Mar 30, 2008 | 5 pages | AA | ||||||||||
Who are the officers of RESORT MARKETING & PUBLISHING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLITHERO, Sean | Secretary | Hyde End Road Spencers Wood RG7 1DL Reading 262 Berkshire United Kingdom | 159901830001 | |||||||
| BYNG-MADDICK, Zillah Ellen | Director | Danehill Lower Earley RG6 4UT Reading Auto Trader House, Cutbush Park Industrial Estate Berkshire United Kingdom | United Kingdom | British | 147214630001 | |||||
| COLLET, Tara | Director | Wing Close SL7 2RA Marlow 2 Bucks United Kingdom | England | British | 160951420001 | |||||
| GLITHERO, Sean Robert | Director | Spencers Wood RG7 1DL Reading 262 Hyde End Road Berkshire United Kingdom | England | British | 129229070002 | |||||
| BESWITHERICK, David Peter | Secretary | 12 Horncastle Close BL8 1XE Bury Lancashire | British | 15959630001 | ||||||
| COOPER, Annette Elizabeth | Secretary | 5 Fair Close DT4 0DF Weymouth Dorset | British | 40266900002 | ||||||
| HOWARD, Katherine Frances | Secretary | 25a Gorringe Road SP2 7JA Salisbury Wiltshire | British | 86019470001 | ||||||
| JENKIN, Elizabeth | Secretary | Sundew Close RG40 5YB Wokingham 7 Berkshire United Kingdom | British | 137518870001 | ||||||
| LACEY, Eugenia | Secretary | 151 Ash Street GU12 6LJ Ash Surrey | British | 79114130001 | ||||||
| LAWRENCE, Peter John | Secretary | Mayfield 50 Denham Lane SL9 0ET Gerrards Cross Buckinghamshire | British | 57189670001 | ||||||
| MASTERS, Timothy Peter | Secretary | 7 Woodmere Croft Kempshott RG22 5HB Basingstoke Hampshire | British | 85133930001 | ||||||
| MAYCOCK, Terence | Secretary | 10 Mentmore Gardens Appleton WA4 3HF Warrington | British | 60515120001 | ||||||
| MILLER, Andrew Arthur | Secretary | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | British | 162220750001 | ||||||
| MILLER, Andrew Arthur | Secretary | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | British | 162220750001 | ||||||
| MORAN, Michael John | Secretary | 97 Woodward Close Winnersh Farm RG11 5UU Wokingham Berkshire | British | 49267860001 | ||||||
| PERRISS, Robyn | Secretary | The Corn Stook Skinners Green, Enborne RG14 6RE Newbury Berkshire | South African | 97879810002 | ||||||
| BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||
| COOPER, Brian Alfred | Director | 36 Khartoum Road Rodwell DT4 9LG Weymouth Dorset | British | 79813700001 | ||||||
| CUSSONS, Richard Anthony | Director | 2 Milton Mead West Milton DT6 3SQ Bridport Dorset | British | 46523220001 | ||||||
| GRIFFITHS, Roy Steven | Director | 4 Birch Way Preston DT3 6HZ Weymouth Dorset | England | British | 43166750001 | |||||
| HARRIS, John Robert | Director | Court Haw Llanfair Talhairn LL22 8YP Abergele Conwy | British | 33371970002 | ||||||
| HODGSON, Simon | Director | 28 Malvern Close Woodley RG5 4HL Reading Berkshire | British | 6848030001 | ||||||
| HOWARD, Katherine Frances | Director | 25a Gorringe Road SP2 7JA Salisbury Wiltshire | British | 86019470001 | ||||||
| LANE, Stephen John Roger | Director | 55 Matlock Road Caversham RG4 7BP Reading Berkshire | England | British | 123670600001 | |||||
| LUFF, Graham Ewart | Director | Willows Westbrook Boxford RG20 8DN Newbury Berkshire | British | 46555440002 | ||||||
| MILLER, Andrew Arthur | Director | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | United Kingdom | British | 162220750001 | |||||
| MUIRHEAD, Brian Geoffrey | Director | Foxley House High Street OX7 5RH Great Rollright Oxfordshire | England | United Kingdom | 155633620001 | |||||
| PERRISS, Robyn | Director | The Corn Stook Skinners Green, Enborne RG14 6RE Newbury Berkshire | South African | 97879810002 | ||||||
| ROSS, Iain Donald | Director | 55 Overcombe Drive Preston DT3 6QF Weymouth Dorset | British | 40266840001 | ||||||
| STOREY, Graham Neil | Director | Hartgrove Cottage Stoney Lane RG18 9HG Newbury Berkshire | British | 48939070002 | ||||||
| BOURSE SECURITIES LIMITED | Nominee Director | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001030001 |
Does RESORT MARKETING & PUBLISHING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Global accession deed | Created On Oct 03, 2003 Delivered On Oct 10, 2003 | Satisfied | Amount secured All monies due or to become due from each obligor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 18, 2000 Delivered On Jun 06, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the financing documents (as defined) | |
Short particulars L/H 1, 5, 6, 7, 7A, 7B and 8 ground floor maritime house southwell business park. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Feb 01, 1996 Delivered On Feb 02, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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