BROOKWOOD MEDICAL PUBLICATIONS LIMITED

Register to unlock more data on OkredoRegister

BROOKWOOD MEDICAL PUBLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02625627

Incorporation date

30/06/1991

Size

Full

Contacts

Registered address

Registered address

Mortimer House, 37-41 Mortimer Street, London W1T 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1991)
dot icon26/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2011
First Gazette notice for voluntary strike-off
dot icon28/11/2011
Application to strike the company off the register
dot icon15/09/2011
Termination of appointment of Rachel Elizabeth Jacobs as a director on 2011-09-16
dot icon07/09/2011
Termination of appointment of John William Burton as a director on 2011-08-31
dot icon05/09/2011
Director's details changed for Mr Gareth Richard Wright on 2011-08-19
dot icon01/06/2011
Appointment of Emily Louise Martin as a secretary
dot icon03/05/2011
Full accounts made up to 2010-12-31
dot icon04/04/2011
Termination of appointment of Mark Kerswell as a director
dot icon05/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mr Peter Stephen Rigby on 2010-10-05
dot icon07/10/2010
Director's details changed for Mr Adam Christopher Walker on 2010-10-05
dot icon07/10/2010
Secretary's details changed for Miss Julie Louise Wilson on 2010-09-27
dot icon15/08/2010
Full accounts made up to 2009-12-31
dot icon12/08/2010
Director's details changed for John William Burton on 2010-08-11
dot icon01/06/2010
Appointment of Rachel Jacobs as a director
dot icon19/04/2010
Appointment of Gareth Richard Wright as a director
dot icon15/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon02/12/2009
Secretary's details changed for Miss Julie Louise Wilson on 2009-12-02
dot icon01/12/2009
Director's details changed for Mark Henry Kerswell on 2009-12-02
dot icon30/11/2009
Director's details changed for Peter Stephen Rigby on 2009-12-01
dot icon27/11/2009
Director's details changed for Adam Christopher Walker on 2009-11-27
dot icon24/11/2009
Appointment of Mark Henry Kerswell as a director
dot icon05/11/2009
Statement of company's objects
dot icon05/11/2009
Resolutions
dot icon08/10/2009
Current accounting period extended from 2009-08-31 to 2009-12-31
dot icon08/09/2009
Full accounts made up to 2008-08-31
dot icon14/01/2009
Return made up to 05/01/09; full list of members
dot icon22/09/2008
Full accounts made up to 2007-08-31
dot icon24/06/2008
Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom
dot icon22/04/2008
Director appointed adam christopher walker
dot icon24/03/2008
Appointment Terminated Director david gilbertson
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
Secretary resigned
dot icon24/01/2008
Return made up to 05/01/08; full list of members
dot icon20/01/2008
Director resigned
dot icon04/12/2007
Secretary's particulars changed
dot icon25/11/2007
Full accounts made up to 2006-08-31
dot icon04/02/2007
New secretary appointed
dot icon04/02/2007
Secretary resigned
dot icon31/01/2007
Return made up to 05/01/07; full list of members
dot icon27/11/2006
Full accounts made up to 2005-08-31
dot icon26/07/2006
New director appointed
dot icon07/02/2006
Return made up to 05/01/06; full list of members
dot icon19/01/2006
Auditor's resignation
dot icon16/10/2005
Secretary's particulars changed
dot icon24/06/2005
Full accounts made up to 2004-08-31
dot icon30/01/2005
Return made up to 05/01/05; full list of members
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon14/12/2004
Auditor's resignation
dot icon23/11/2004
Miscellaneous
dot icon06/10/2004
Accounting reference date shortened from 31/12/04 to 31/08/04
dot icon10/08/2004
New director appointed
dot icon15/07/2004
Director's particulars changed
dot icon18/05/2004
Director resigned
dot icon12/02/2004
Return made up to 23/01/04; no change of members
dot icon12/02/2004
Location of register of members
dot icon11/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon13/01/2004
Registered office changed on 14/01/04 from: 18/20 hill rise richmond surrey TW10 6UA
dot icon13/01/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon29/12/2003
Auditor's resignation
dot icon29/12/2003
Director resigned
dot icon29/12/2003
Director resigned
dot icon29/12/2003
Director resigned
dot icon29/12/2003
Secretary resigned;director resigned
dot icon29/12/2003
New secretary appointed
dot icon29/12/2003
New director appointed
dot icon29/12/2003
New director appointed
dot icon21/12/2003
Full accounts made up to 2003-08-31
dot icon24/02/2003
Return made up to 23/01/03; full list of members
dot icon20/02/2003
Full accounts made up to 2002-08-31
dot icon08/03/2002
Full accounts made up to 2001-08-31
dot icon10/02/2002
Return made up to 23/01/02; full list of members
dot icon10/02/2002
Location of register of members address changed
dot icon06/02/2001
Return made up to 23/01/01; full list of members
dot icon06/02/2001
Director's particulars changed
dot icon06/02/2001
Location of register of members address changed
dot icon06/02/2001
Full accounts made up to 2000-08-31
dot icon07/03/2000
Return made up to 23/01/00; full list of members
dot icon07/03/2000
Director's particulars changed
dot icon07/03/2000
Location of register of members address changed
dot icon22/02/2000
Full accounts made up to 1999-08-31
dot icon20/05/1999
Full accounts made up to 1998-08-31
dot icon09/02/1999
Return made up to 23/01/99; full list of members
dot icon09/02/1999
Director's particulars changed
dot icon12/07/1998
Return made up to 01/07/98; no change of members
dot icon01/07/1998
New director appointed
dot icon23/06/1998
Full accounts made up to 1997-08-31
dot icon22/06/1998
New director appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
Director resigned
dot icon17/07/1997
Return made up to 01/07/97; no change of members
dot icon17/07/1997
Secretary's particulars changed;director's particulars changed
dot icon05/04/1997
Full accounts made up to 1996-08-31
dot icon05/04/1997
New director appointed
dot icon22/07/1996
Location of register of members
dot icon21/07/1996
Return made up to 01/07/96; full list of members
dot icon21/07/1996
Secretary's particulars changed;director's particulars changed
dot icon20/12/1995
Accounts for a small company made up to 1995-07-31
dot icon20/12/1995
Auditor's resignation
dot icon20/12/1995
Registered office changed on 21/12/95 from: 3 jenner rd guildford surrey GU1 3AQ
dot icon20/12/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/12/1995
Director resigned;new director appointed
dot icon20/12/1995
Resolutions
dot icon20/12/1995
Resolutions
dot icon20/12/1995
Resolutions
dot icon20/12/1995
Accounting reference date extended from 31/07 to 31/08
dot icon20/12/1995
Declaration of satisfaction of mortgage/charge
dot icon21/06/1995
Return made up to 01/07/95; no change of members
dot icon31/05/1995
Accounts for a small company made up to 1994-07-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/06/1994
Return made up to 01/07/94; no change of members
dot icon20/06/1994
Director's particulars changed
dot icon31/05/1994
Accounts for a small company made up to 1993-07-31
dot icon04/10/1993
Return made up to 01/07/93; full list of members
dot icon04/10/1993
Director's particulars changed
dot icon27/04/1993
Accounts for a small company made up to 1992-07-31
dot icon16/08/1992
Director resigned
dot icon20/06/1992
Return made up to 01/07/92; full list of members
dot icon20/06/1992
Director's particulars changed
dot icon15/11/1991
Particulars of mortgage/charge
dot icon30/07/1991
Ad 08/07/91--------- £ si 98@1=98 £ ic 2/100
dot icon10/07/1991
Secretary resigned
dot icon30/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, James Henry
Director
22/01/2004 - 10/05/2004
175
Brown, Patricia Mary
Director
20/12/1995 - 22/12/2003
49
Gardner, Paul Anthony
Director
27/03/1997 - 22/09/1997
10
Hutchinson, David Roger, Dr
Director
01/07/1991 - 20/12/1995
3
Rigby, Peter Stephen
Director
22/12/2003 - Present
139

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKWOOD MEDICAL PUBLICATIONS LIMITED

BROOKWOOD MEDICAL PUBLICATIONS LIMITED is an(a) Dissolved company incorporated on 30/06/1991 with the registered office located at Mortimer House, 37-41 Mortimer Street, London W1T 3JH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKWOOD MEDICAL PUBLICATIONS LIMITED?

toggle

BROOKWOOD MEDICAL PUBLICATIONS LIMITED is currently Dissolved. It was registered on 30/06/1991 and dissolved on 26/03/2012.

Where is BROOKWOOD MEDICAL PUBLICATIONS LIMITED located?

toggle

BROOKWOOD MEDICAL PUBLICATIONS LIMITED is registered at Mortimer House, 37-41 Mortimer Street, London W1T 3JH.

What does BROOKWOOD MEDICAL PUBLICATIONS LIMITED do?

toggle

BROOKWOOD MEDICAL PUBLICATIONS LIMITED operates in the Publishing of journals and periodicals (22.13 - SIC 2003) sector.

What is the latest filing for BROOKWOOD MEDICAL PUBLICATIONS LIMITED?

toggle

The latest filing was on 26/03/2012: Final Gazette dissolved via voluntary strike-off.