Company NameM3 Publishing Limited
Company StatusDissolved
Company Number05759483
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Robert Lomas
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address26 Trinity Court
Henshall Hall
Congleton
Cheshire
CW12 3TA
Director NameBirgit Wilde
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleProject Manager
Correspondence Address22 Ridgway Garden
Lymm
Cheshire
WA13 0HQ
Secretary NameBirgit Wilde
NationalityGerman
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Ridgway Garden
Lymm
Cheshire
WA13 0HQ
Director NameMr Paul Richards
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(3 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 January 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address57 Arderne Road
Timperley
Altrincham
Cheshire
WA15 6HW

Location

Registered AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

900 at £1David Robert Lomas
90.00%
Ordinary
100 at £1Birgit Wilde
10.00%
Ordinary

Financials

Year2014
Net Worth-£7,346
Current Liabilities£16,278

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
3 August 2013Compulsory strike-off action has been suspended (1 page)
3 August 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Compulsory strike-off action has been suspended (1 page)
10 July 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 1,000
(3 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 1,000
(3 pages)
30 March 2010Director's details changed for David Robert Lomas on 29 March 2010 (2 pages)
30 March 2010Director's details changed for David Robert Lomas on 29 March 2010 (2 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
17 January 2010Termination of appointment of Paul Richards as a director (4 pages)
17 January 2010Termination of appointment of Paul Richards as a director (4 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 August 2009Compulsory strike-off action has been discontinued (1 page)
1 August 2009Compulsory strike-off action has been discontinued (1 page)
31 July 2009Return made up to 28/03/09; full list of members (3 pages)
31 July 2009Return made up to 28/03/09; full list of members (3 pages)
28 July 2009Registered office changed on 28/07/2009 from 80A king street knutsford cheshire WA16 6ED united kingdom (1 page)
28 July 2009Registered office changed on 28/07/2009 from 80A king street knutsford cheshire WA16 6ED united kingdom (1 page)
1 July 2009Director appointed paul richards (1 page)
1 July 2009Director appointed paul richards (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
3 September 2008Appointment terminated secretary birgit wilde (1 page)
3 September 2008Return made up to 28/03/08; full list of members (3 pages)
3 September 2008Registered office changed on 03/09/2008 from 22 ridgway gardens lymm cheshire WA13 0HQ (1 page)
3 September 2008Return made up to 28/03/08; full list of members (3 pages)
3 September 2008Registered office changed on 03/09/2008 from 22 ridgway gardens lymm cheshire WA13 0HQ (1 page)
3 September 2008Appointment terminated director birgit wilde (1 page)
3 September 2008Appointment terminated secretary birgit wilde (1 page)
3 September 2008Appointment terminated director birgit wilde (1 page)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 October 2007Return made up to 28/03/07; full list of members; amend (7 pages)
23 October 2007Return made up to 28/03/07; full list of members; amend (7 pages)
10 May 2007Ad 29/03/06-28/03/07 £ si 1000@1 (2 pages)
10 May 2007Ad 29/03/06-28/03/07 £ si 1000@1 (2 pages)
23 April 2007Return made up to 28/03/07; full list of members (2 pages)
23 April 2007Return made up to 28/03/07; full list of members (2 pages)
23 February 2007Registered office changed on 23/02/07 from: 85 king street knutsford cheshire WA16 6DX (1 page)
23 February 2007Registered office changed on 23/02/07 from: 85 king street knutsford cheshire WA16 6DX (1 page)
2 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2006Ad 28/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 May 2006Ad 28/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 March 2006Incorporation (10 pages)
28 March 2006Incorporation (10 pages)