90 York Way
London
N1P 2AP
Secretary Name | Ms Sarah Andrea Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(101 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 10 October 2013) |
Role | Company Director |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Ms Emma Marie Ciechan |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2012(103 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Anthony John Boore |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(82 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 August 1996) |
Role | Executive |
Correspondence Address | 4 Downlee Close Chapel En Le Frith Stockport Cheshire SK12 6TR |
Director Name | Mr Christopher John Roberts |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(82 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 January 1999) |
Role | Executive |
Correspondence Address | 16 Maple Close Heaviley Stockport Cheshire SK2 6HJ |
Director Name | Stephen Patterson Rodgers Simpson |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(82 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 April 1992) |
Role | Executive |
Correspondence Address | 44 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Director Name | Derek John Winters |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(82 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1996) |
Role | Executive |
Correspondence Address | Smithfold Farm Chapel Road Hayfield Stockport Cheshire SK12 5JF |
Secretary Name | Mr Michael George Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(82 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 63 Acre Lane Cheadle Hulme Cheshire SK8 7PA |
Director Name | Mr George Brian Anderson |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(82 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 12 Broadlands Shevington Wigan Lancashire WN6 8DH |
Director Name | Mr Robert William Graves |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(82 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 November 1997) |
Role | Company Director |
Correspondence Address | 22 Bramley Road Bramhall Stockport Cheshire SK7 2DP |
Director Name | Mr Peter Greenwood |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(82 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 February 2000) |
Role | Editorial Director |
Correspondence Address | 34 Beechfield Road Stockport Cheshire SK3 8SF |
Director Name | Michael Anthony Sheils |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(84 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | 27 Thingwall Avenue Liverpool Merseyside L14 5PB |
Director Name | Ian Stanley Ashcroft |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(86 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | 36 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DL |
Director Name | David Nicholas Marriot |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(88 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 1 The Pastures Beardwood Blackburn Lancashire BB2 7QR |
Director Name | Mr Mark Dodson |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(89 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 March 2010) |
Role | Newspaper Executive |
Country of Residence | United Kingdom |
Correspondence Address | Number 1 Scott Place Manchester M3 3GG |
Director Name | Mr Michael George Mann |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(90 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 63 Acre Lane Cheadle Hulme Cheshire SK8 7PA |
Director Name | Mr Malcolm James Doeg |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(91 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2005) |
Role | Managing Director |
Correspondence Address | 5 Windmill Close Appleton Warrington WA4 5JS |
Secretary Name | Mr David Morris Sharrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(91 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Scott Place Manchester M3 3GG |
Director Name | Samuel Alan Buckley |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(96 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2010(100 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Samuel Alan Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2010(100 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Registered Address | Kings Place 90 York Way London N1P 2AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
8.2k at £10 | Gmgrm North LTD 100.00% Ordinary |
---|
Latest Accounts | 1 April 2012 (10 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2013 | Final Gazette dissolved following liquidation (1 page) |
10 October 2013 | Final Gazette dissolved following liquidation (1 page) |
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
10 July 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 July 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
4 March 2013 | Appointment of a voluntary liquidator (1 page) |
4 March 2013 | Appointment of a voluntary liquidator (1 page) |
4 March 2013 | Resolutions
|
4 March 2013 | Declaration of solvency (4 pages) |
4 March 2013 | Appointment of a voluntary liquidator (1 page) |
4 March 2013 | Appointment of a voluntary liquidator (1 page) |
4 March 2013 | Resolutions
|
4 March 2013 | Declaration of solvency (4 pages) |
3 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
13 August 2012 | Appointment of Emma Marie Ciechan as a director (3 pages) |
13 August 2012 | Termination of appointment of Philip Edward Boardman as a director on 30 June 2012 (2 pages) |
13 August 2012 | Appointment of Emma Marie Ciechan as a director on 30 June 2012 (3 pages) |
2 November 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a secretary (3 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a secretary (3 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a secretary (2 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a secretary (2 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
23 September 2010 | Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages) |
23 September 2010 | Secretary's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages) |
23 September 2010 | Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages) |
23 September 2010 | Secretary's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
31 August 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
1 April 2010 | Appointment of Samuel Alan Buckley as a secretary (3 pages) |
1 April 2010 | Appointment of Philip Edward Boardman as a director (3 pages) |
1 April 2010 | Appointment of Samuel Alan Buckley as a secretary (3 pages) |
1 April 2010 | Appointment of Philip Edward Boardman as a director (3 pages) |
31 March 2010 | Termination of appointment of Mark Dodson as a director (2 pages) |
31 March 2010 | Termination of appointment of David Sharrock as a secretary (2 pages) |
31 March 2010 | Termination of appointment of Mark Dodson as a director (2 pages) |
31 March 2010 | Termination of appointment of David Sharrock as a secretary (2 pages) |
29 March 2010 | Company name changed lancashire & cheshire county newspapers LIMITED\certificate issued on 29/03/10
|
29 March 2010 | Change of name notice (2 pages) |
29 March 2010 | Company name changed lancashire & cheshire county newspapers LIMITED\certificate issued on 29/03/10
|
29 March 2010 | Change of name notice (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
11 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
21 October 2009 | Director's details changed for Mark Dodson on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mark Dodson on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mark Dodson on 1 October 2009 (3 pages) |
18 October 2009 | Secretary's details changed for Mr David Morris Sharrock on 1 October 2009 (3 pages) |
18 October 2009 | Secretary's details changed for Mr David Morris Sharrock on 1 October 2009 (3 pages) |
18 October 2009 | Secretary's details changed for Mr David Morris Sharrock on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
29 August 2008 | Return made up to 29/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 29/08/08; full list of members (3 pages) |
7 August 2008 | Accounts for a dormant company made up to 30 March 2008 (6 pages) |
7 August 2008 | Accounts made up to 30 March 2008 (6 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
17 September 2007 | Accounts made up to 1 April 2007 (6 pages) |
13 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
13 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
13 November 2006 | Return made up to 29/08/06; full list of members (5 pages) |
13 November 2006 | Return made up to 29/08/06; full list of members (5 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 164 deansgate, manchester, cheshire M3 3GG (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 164 deansgate, manchester, cheshire M3 3GG (1 page) |
5 October 2006 | Accounts for a dormant company made up to 2 April 2006 (7 pages) |
5 October 2006 | Accounts for a dormant company made up to 2 April 2006 (7 pages) |
5 October 2006 | Accounts made up to 2 April 2006 (7 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
20 October 2005 | Full accounts made up to 3 April 2005 (8 pages) |
20 October 2005 | Full accounts made up to 3 April 2005 (8 pages) |
20 October 2005 | Full accounts made up to 3 April 2005 (8 pages) |
22 September 2005 | Return made up to 29/08/05; full list of members (2 pages) |
22 September 2005 | Return made up to 29/08/05; full list of members (2 pages) |
30 September 2004 | Accounts for a dormant company made up to 28 March 2004 (4 pages) |
30 September 2004 | Accounts made up to 28 March 2004 (4 pages) |
8 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
16 September 2003 | Accounts for a dormant company made up to 30 March 2003 (4 pages) |
16 September 2003 | Accounts made up to 30 March 2003 (4 pages) |
15 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
6 October 2002 | Accounts made up to 31 March 2002 (4 pages) |
20 August 2002 | Return made up to 29/08/02; full list of members (7 pages) |
20 August 2002 | Return made up to 29/08/02; full list of members (7 pages) |
11 April 2002 | Director's particulars changed (1 page) |
11 April 2002 | Director's particulars changed (1 page) |
28 March 2002 | Return made up to 29/08/01; full list of members (7 pages) |
28 March 2002 | Return made up to 29/08/01; full list of members (7 pages) |
12 November 2001 | Accounts for a dormant company made up to 1 April 2001 (4 pages) |
12 November 2001 | Accounts for a dormant company made up to 1 April 2001 (4 pages) |
12 November 2001 | Accounts made up to 1 April 2001 (4 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: wood street, hollywood, stockport, cheshire SK3 0AB (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: wood street, hollywood, stockport, cheshire SK3 0AB (1 page) |
16 January 2001 | Return made up to 29/08/00; full list of members
|
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Return made up to 29/08/00; full list of members (7 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
14 November 2000 | Full accounts made up to 2 April 2000 (12 pages) |
14 November 2000 | Full accounts made up to 2 April 2000 (12 pages) |
14 November 2000 | Full accounts made up to 2 April 2000 (12 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
25 August 1999 | Return made up to 29/08/99; no change of members (4 pages) |
25 August 1999 | Return made up to 29/08/99; no change of members (4 pages) |
19 August 1999 | Full accounts made up to 28 March 1999 (12 pages) |
19 August 1999 | Full accounts made up to 28 March 1999 (12 pages) |
11 February 1999 | New director appointed (3 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (3 pages) |
11 February 1999 | Director resigned (1 page) |
2 October 1998 | Full accounts made up to 29 March 1998 (12 pages) |
2 October 1998 | Full accounts made up to 29 March 1998 (12 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
4 September 1998 | Return made up to 29/08/98; full list of members (8 pages) |
4 September 1998 | Return made up to 29/08/98; full list of members (8 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
2 October 1997 | Full accounts made up to 30 March 1997 (14 pages) |
2 October 1997 | Full accounts made up to 30 March 1997 (14 pages) |
28 August 1997 | Return made up to 29/08/97; no change of members (6 pages) |
28 August 1997 | Return made up to 29/08/97; no change of members (6 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
21 August 1996 | Return made up to 29/08/96; full list of members (8 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
21 August 1996 | Return made up to 29/08/96; full list of members (8 pages) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
17 August 1995 | Full accounts made up to 2 April 1995 (17 pages) |
17 August 1995 | Return made up to 29/08/95; no change of members (6 pages) |
17 August 1995 | Full accounts made up to 2 April 1995 (17 pages) |
17 August 1995 | Full accounts made up to 2 April 1995 (17 pages) |
17 August 1995 | Return made up to 29/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (103 pages) |
31 January 1993 | Resolutions
|
31 January 1993 | Resolutions
|
31 January 1993 | Resolutions
|
31 January 1993 | Resolutions
|
5 January 1993 | Resolutions
|
5 January 1993 | Resolutions
|
5 January 1993 | Resolutions
|
5 January 1993 | Resolutions
|