HEINEMANN PUBLISHERS (OXFORD) LTD.
Status | DISSOLVED |
Company No. | 00270692 |
Category | Private Limited Company |
Incorporated | 30 Nov 1932 |
Age | 91 years, 6 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 19 Aug 2011 |
Years | 12 years, 9 months, 17 days |
SUMMARY
HEINEMANN PUBLISHERS (OXFORD) LTD. is an dissolved private limited company with number 00270692. It was incorporated 91 years, 6 months, 5 days ago, on 30 November 1932 and it was dissolved 12 years, 9 months, 17 days ago, on 19 August 2011. The company address is Acre House 11-15 William Road, London, NW1 3ER.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 May 2011
Action Date: 15 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-04-15
Documents
Liquidation voluntary members return of final meeting
Date: 19 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 17 Dec 2010
Action Date: 17 Dec 2010
Category: Address
Type: AD01
Old address: Edinburgh Gate Edinburgh Way Harlow Essex CM20 2JE
Change date: 2010-12-17
Documents
Liquidation voluntary declaration of solvency
Date: 16 Dec 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Dec 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Aug 2010
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 24 Aug 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 19/08/10
Documents
Capital statement capital company with date currency figure
Date: 24 Aug 2010
Action Date: 24 Aug 2010
Category: Capital
Type: SH19
Capital : 5,000 GBP
Date: 2010-08-24
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Accounts with accounts type dormant
Date: 21 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 21 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Legacy
Date: 18 May 2009
Category: Address
Type: 287
Description: Registered office changed on 18/05/2009 from halley court jordans hill oxford oxfordshire OX2 8EJ
Documents
Accounts with made up date
Date: 04 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members; amend
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director mark chalmers
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed john austen knight
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/07; full list of members; amend
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/07; full list of members
Documents
Accounts with made up date
Date: 02 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 05/06/07 from: 1-3 strand london WC2N 5JR
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 18 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/06; full list of members
Documents
Accounts with made up date
Date: 10 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/05; full list of members
Documents
Accounts with made up date
Date: 23 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/04; full list of members
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 20/01/04 from: c/o reed elsevier PLC 25 victoria street london SW1H 0EX
Documents
Accounts with made up date
Date: 17 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/03; no change of members
Documents
Resolution
Date: 23 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 24 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/02; full list of members
Documents
Accounts with made up date
Date: 19 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/01; no change of members
Documents
Accounts with made up date
Date: 05 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 25 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/00; full list of members
Documents
Resolution
Date: 20 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 18 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 19 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/99; no change of members
Documents
Legacy
Date: 18 Aug 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Aug 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Aug 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 04 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/98; full list of members
Documents
Accounts with accounts type full
Date: 24 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 08 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/97; no change of members
Documents
Legacy
Date: 08 Oct 1997
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 08/10/97
Documents
Accounts with accounts type full
Date: 01 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 02 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/96; full list of members
Documents
Legacy
Date: 02 Sep 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 30 May 1996
Category: Address
Type: 287
Description: Registered office changed on 30/05/96 from: michelin house 81 fulham rd london SW3 6RB
Documents
Legacy
Date: 18 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/95; full list of members
Documents
Accounts with made up date
Date: 17 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 25 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/94; no change of members
Documents
Legacy
Date: 25 Aug 1994
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 25 Aug 1994
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with made up date
Date: 02 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Resolution
Date: 15 Jun 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 31 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/93; no change of members
Documents
Legacy
Date: 31 Aug 1993
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 31/08/93
Documents
Legacy
Date: 17 Jan 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 17 Jan 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 17 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 17 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Dec 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 07 Dec 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Legacy
Date: 15 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/92; full list of members
Documents
Legacy
Date: 15 Sep 1992
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jan 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Nov 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 01 Oct 1991
Category: Annual-return
Type: 363x
Description: Return made up to 31/07/91; full list of members
Documents
Resolution
Date: 30 Sep 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Sep 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Sep 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Sep 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Sep 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jul 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Jun 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 16 Nov 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 13 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/07/90; full list of members
Documents
Legacy
Date: 08 Aug 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
CHILTERN COTTAGE LINCOLN ROAD,GERRARDS CROSS,SL9 9TQ
Number: | 07385901 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 MENDIP CLOSE,ST. ALBANS,AL4 9SS
Number: | 11951710 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DAVIES TERRACE,NEATH,SA11 4NE
Number: | 10401465 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HEWISH ROAD,LONDON,N18 1PS
Number: | 10026620 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MAX-JOSEF MEIER INVESTMENTS LIMITED
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 06663648 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 LEICESTER ROAD,SALFORD,M7 4GB
Number: | 11139461 |
Status: | ACTIVE |
Category: | Private Limited Company |