Company NameNaked Publishing Limited
Company StatusDissolved
Company Number04746681
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)
Dissolution Date5 December 2006 (17 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Mark Rogers
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(3 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (closed 05 December 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence Address37 Carrick Road
Curzon Park
Chester
CH4 8AN
Wales
Secretary NameMr Timothy Mark Rogers
NationalityBritish
StatusClosed
Appointed04 October 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 05 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Carrick Road
Curzon Park
Chester
CH4 8AN
Wales
Director NameMr Richard Andrew Baguley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(3 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 2006)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address5 Cambridge Road
Lytham St Annes
Lancashire
FY8 5PJ
Director NameBryan Robert Jones
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(3 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 2004)
RoleCo Director
Correspondence Address3 Wasdale Close
Kendal
Cumbria
LA9 7JQ
Secretary NameBryan Robert Jones
NationalityBritish
StatusResigned
Appointed21 May 2003(3 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 2004)
RoleCo Director
Correspondence Address3 Wasdale Close
Kendal
Cumbria
LA9 7JQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 Upper Northgate Street
Chester
Cheshire
CH1 4EE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006Director resigned (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
16 May 2006Compulsory strike-off action has been discontinued (1 page)
16 May 2006Application for striking-off (1 page)
6 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 January 2006Accounts for a dormant company made up to 31 March 2004 (1 page)
10 January 2006Return made up to 28/04/05; full list of members (7 pages)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
2 December 2004Secretary resigned;director resigned (1 page)
2 December 2004New secretary appointed (2 pages)
23 November 2004Registered office changed on 23/11/04 from: 5 crescent east thornton cleveleys lancashire FY5 3LJ (1 page)
10 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Registered office changed on 15/07/03 from: temple chambers 296 clifton drive south lytham st. Annes lancashire FY8 1LH (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Ad 21/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)