Company Name"Welshman"Newspaper And Steam Printing Company Limited(The)
Company StatusDissolved
Company Number00029144
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Grahame Park
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(89 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 19 August 2003)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address6 Cheyne Row
London
SW3 5HL
Secretary NamePaul Simon Collins
NationalityBritish
StatusClosed
Appointed14 October 1996(94 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 19 August 2003)
RoleChartered Accountant
Correspondence Address25 Petts Wood Road
Orpington
Kent
BR5 1JT
Director NameAlexander Lindsay Davidson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(89 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 September 2001)
RoleNewspaper Management
Correspondence Address19 Hyde Park Gardens Mews
London
W2 2NU
Director NameCapt John Lionel Francis
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(89 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 29 September 2002)
RoleEstate Agent
Correspondence AddressLlwynhelig
Llandeilo
Dyfed
SA19 6AZ
Wales
Director NameMr Garry Paget Rouse
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(89 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1993)
RoleNewspaper Management
Correspondence Address8 Bryn Celyn
Pontardawe
Swansea
West Glamorgan
SA8 4LG
Wales
Secretary NameMr Roland Edmondson Glass
NationalityBritish
StatusResigned
Appointed28 February 1991(89 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address24 Martin Dene
Bexleyheath
Kent
DA6 8NA

Location

Registered Address31/32 John Street
London
WC1N 2QB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,938

Accounts

Latest Accounts29 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
27 March 2003Application for striking-off (1 page)
24 March 2003Return made up to 28/02/03; full list of members (5 pages)
13 November 2002Accounts for a dormant company made up to 29 September 2002 (4 pages)
18 October 2002Director resigned (1 page)
22 March 2002Return made up to 28/02/02; full list of members (5 pages)
20 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
12 September 2001Director resigned (1 page)
19 March 2001Return made up to 28/02/01; full list of members (6 pages)
11 January 2001Accounts for a dormant company made up to 1 October 2000 (4 pages)
15 March 2000Return made up to 28/02/00; full list of members (12 pages)
11 February 2000Accounts for a dormant company made up to 3 October 1999 (4 pages)
10 December 1999Director's particulars changed (1 page)
23 March 1999Return made up to 28/02/99; full list of members (11 pages)
24 November 1998Accounts for a dormant company made up to 27 September 1998 (4 pages)
9 March 1998Return made up to 28/02/98; full list of members (10 pages)
20 January 1998Accounts for a dormant company made up to 28 September 1997 (4 pages)
26 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1997Accounts for a dormant company made up to 29 September 1996 (4 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
21 April 1996Accounts for a dormant company made up to 1 October 1995 (4 pages)
26 March 1996Return made up to 28/02/96; full list of members (8 pages)
15 March 1995Return made up to 28/02/95; no change of members (8 pages)