Company NamePleasure Publishing Co. Limited
Company StatusDissolved
Company Number03499561
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 3 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Tracey Ann Griffiths
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Shenstone
Liverpool Road
Neston
Merseyside
CH64 3RH
Wales
Director NameMark Prytherch
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address72 Shenstone Liverpool Road
Neston
South Wirral
L64 3RH
Secretary NameMark Prytherch
NationalityBritish
StatusClosed
Appointed27 January 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address72 Shenstone Liverpool Road
Neston
South Wirral
L64 3RH
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address113 Wallasey Road
Wallasey
Merseyside
CH44 2AA
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£20,346
Gross Profit£2,414
Net Worth-£6,513
Cash£22
Current Liabilities£8,429

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
14 July 2000Return made up to 27/01/00; full list of members (7 pages)
18 February 2000Registered office changed on 18/02/00 from: s 12 chester enterprise centre hool bridge chester CH2 3NE (1 page)
18 February 2000Full accounts made up to 30 April 1999 (11 pages)
19 February 1999Return made up to 27/01/99; full list of members (6 pages)
3 March 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
20 February 1998Registered office changed on 20/02/98 from: 512 chester enterprise centre hoole bridge chester CH2 3NE (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New secretary appointed;new director appointed (2 pages)
31 January 1998Secretary resigned (1 page)
31 January 1998Ad 27/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 1998Director resigned (1 page)
31 January 1998Registered office changed on 31/01/98 from: somerset house temple street birmingham B2 5DN (1 page)
27 January 1998Incorporation (12 pages)