Company NameMiramax Publishing Limited
Company StatusDissolved
Company Number04202433
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameJorg Frank
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed01 June 2005(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 20 November 2007)
RoleBusiness Advisor
Correspondence AddressUwestr 3
Hamburg
22525
Foreign
Secretary NameMCLS Limited (Corporation)
StatusClosed
Appointed27 January 2004(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 20 November 2007)
Correspondence Address2 Hilliards Court
Chester
Cheshire
CH4 9PX
Wales
Director NameGeoff John Kenny
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2005)
RoleExecutive
Correspondence AddressThe Cross
Bromborough
Wirral
CH62 7HG
Wales
Secretary NameRichard Ferguson
NationalityBritish
StatusResigned
Appointed01 September 2001(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 27 January 2004)
RoleCompany Director
Correspondence AddressThe Cross
Bromborough
Wirral
Merseyside
CH62 7HG
Wales
Director NameT&J Management Llc (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address942 Windemere Drive
Nw Salem
Or 97304
United States
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR
Secretary NameOverseas Protective Group Of Holdings Gmbh (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address1st Floor Allied Building
PO Box 381 Victoria
Mahe
Seychelles

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
22 June 2007Application for striking-off (1 page)
2 May 2007Return made up to 20/04/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 April 2006Return made up to 20/04/06; full list of members (2 pages)
27 April 2006Registered office changed on 27/04/06 from: c/o mclintock & partners 2 hilliards court chester business park, chester cheshire CH4 9PX (1 page)
27 April 2006Location of register of members (1 page)
27 April 2006Location of debenture register (1 page)
19 April 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 July 2005New director appointed (2 pages)
20 July 2005Director resigned (2 pages)
5 May 2005Return made up to 20/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 05/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 July 2004Return made up to 20/04/04; full list of members
  • 363(287) ‐ Registered office changed on 05/07/04
(7 pages)
20 April 2004Secretary resigned (1 page)
14 February 2004New secretary appointed (2 pages)
14 February 2004Registered office changed on 14/02/04 from: the cross bromborough wirral CH62 7HG (1 page)
15 April 2003Return made up to 20/04/03; full list of members (6 pages)
5 December 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
1 July 2002Return made up to 20/04/02; full list of members (6 pages)
26 October 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
15 October 2001New secretary appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Registered office changed on 08/10/01 from: 19 kathleen road london SW11 2JR (1 page)
8 October 2001Secretary resigned;director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001Secretary resigned;director resigned (1 page)
27 April 2001Secretary resigned (1 page)