BRITISH STANDARDS (PUBLISHING) LIMITED

BRITISH STANDARDS (PUBLISHING) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBRITISH STANDARDS (PUBLISHING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03909666
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRITISH STANDARDS (PUBLISHING) LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is BRITISH STANDARDS (PUBLISHING) LIMITED located?

    Registered Office Address
    BAKER TILLY RESTRUCTURING & RECOVERY LLP
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRITISH STANDARDS (PUBLISHING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for BRITISH STANDARDS (PUBLISHING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Registered office address changed from 389 Chiswick High Road London W4 4AL on Jul 20, 2012

    3 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Jan 14, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2012

    Statement of capital on Feb 07, 2012

    • Capital: GBP 250,000
    SH01

    Appointment of Craig Harold Smith as a director on Oct 07, 2011

    3 pagesAP01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Director's details 01/06/2011
    RES13

    Appointment of Howard Robert Kerr as a director

    3 pagesAP01

    Termination of appointment of Martin Hannah as a director

    2 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 17, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jan 14, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Clive Adrian Mosey on Feb 01, 2011

    3 pagesCH01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Secretary's details changed for Bsi Secretaries Limited on Jan 14, 2010

    2 pagesCH04

    Annual return made up to Jan 14, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Clive Adrian Mosey on Jan 14, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    1 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Who are the officers of BRITISH STANDARDS (PUBLISHING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BSI SECRETARIES LIMITED
    Chiswick High Road
    W4 4AL London
    389
    United Kingdom
    Secretary
    Chiswick High Road
    W4 4AL London
    389
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2258478
    72481550001
    KERR, Howard Robert
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandBritish160870220001
    MOSEY, Clive Adrian
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United KingdomBritish137526980001
    SMITH, Craig Harold
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandBritish67303230002
    LAPPAGE, David John
    38 Tumulus Way
    CO2 9SD Colchester
    Essex
    Secretary
    38 Tumulus Way
    CO2 9SD Colchester
    Essex
    British102374290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BREEZE, Stevan William
    The Hamlet Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    Director
    The Hamlet Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    British82679240001
    CARPENTER, Robert
    1174 Scott Avenue
    Winnetka 60093
    Illinois
    Usa
    Director
    1174 Scott Avenue
    Winnetka 60093
    Illinois
    Usa
    American75929910001
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Director
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    EnglandBritish1367810004
    GRANT, Giles Justus
    6 Bexhill Road
    East Sheen
    SW14 7NF London
    Director
    6 Bexhill Road
    East Sheen
    SW14 7NF London
    British82170460001
    HANNAH, Martin Hamilton
    8 Damson Way
    AL4 9XU St Albans
    Hertfordshire
    Director
    8 Damson Way
    AL4 9XU St Albans
    Hertfordshire
    EnglandBritish165230290001
    LAZENBY, David William, Mr.
    28 Sanger Drive
    Send
    GU23 7EB Woking
    Surrey
    Director
    28 Sanger Drive
    Send
    GU23 7EB Woking
    Surrey
    United KingdomBritish34277960001
    MCCOLE, Charles Joseph
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    Director
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    EnglandBritish44623810003
    MEYER, Leo Christopher
    8751 Pinewood
    Castle Rock 80108
    FOREIGN Co Usa
    Director
    8751 Pinewood
    Castle Rock 80108
    FOREIGN Co Usa
    American51220440001
    MORT, Roy
    Brambles 1 Duffryn Woods
    Bryncoch
    SA10 7QA Neath
    West Glamorgan
    Director
    Brambles 1 Duffryn Woods
    Bryncoch
    SA10 7QA Neath
    West Glamorgan
    WalesWelsh30003990003
    PACE, John Thomas
    9402 Oakbrush Way
    Littleton 80124
    Colorado
    Usa
    Director
    9402 Oakbrush Way
    Littleton 80124
    Colorado
    Usa
    American73309480001
    SILVER, Mark Jonathan
    86 Mount Ararat Road
    TW10 6PH Richmond
    Surrey
    Director
    86 Mount Ararat Road
    TW10 6PH Richmond
    Surrey
    British42369970001
    TIMBERS, Kenneth Alexander
    2500 East Quincy Avenue
    Englewood 80110
    Colorado
    Usa
    Director
    2500 East Quincy Avenue
    Englewood 80110
    Colorado
    Usa
    American73309860001
    WEIL, Randy
    20 Falcon Hills Drive
    Highlands Ranch
    Co
    80126
    Usa
    Director
    20 Falcon Hills Drive
    Highlands Ranch
    Co
    80126
    Usa
    American88711050001
    WILLIAMS, Stanley Killa
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    Director
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    EnglandBritish34401400001
    WILLIAMS, Stanley Killa
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    Director
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    EnglandBritish34401400001
    WING, Robert Chung Ching
    10143 East Aberdeen Avenue
    Englewood
    Colorado 80111
    United States Of America
    Director
    10143 East Aberdeen Avenue
    Englewood
    Colorado 80111
    United States Of America
    American69331320002

    Does BRITISH STANDARDS (PUBLISHING) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 29, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Bruce Alexander Mackay
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Anthony John Wright
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    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