Company NameWest Briton Newspaper Company Limited(The)
Company StatusDissolved
Company Number00106700
CategoryPrivate Limited Company
Incorporation Date28 December 1909(114 years, 4 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Edward Paul Glynn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(82 years, 2 months after company formation)
Appointment Duration12 years (closed 16 March 2004)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bell House
Burley On The Hill
Oakham
Rutland
LE15 7TE
Director NameAntony John Hazell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(82 years, 2 months after company formation)
Appointment Duration12 years (closed 16 March 2004)
RoleNewspaper Management
Correspondence AddressGillan
14 Tredenham Road
St Mawes
Cornwall
TR2 5AN
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(85 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 16 March 2004)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address33 Bramerton Street
London
SW3 5JS
Secretary NamePaul Simon Collins
NationalityBritish
StatusClosed
Appointed14 October 1996(86 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 16 March 2004)
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 1992(82 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 September 2001)
RoleNewspaper Management
Correspondence Address19 Hyde Park Gardens Mews
London
W2 2NU
Director NameMr John Maxwell Hodnett
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(82 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 October 1995)
RoleNewspaper Editor
Correspondence AddressWheal Venture House,Wheal Venture Road
Trelyon
St Ives
Cornwall
TR26 2PG
Director NameIan Grahame Park
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(82 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 1995)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address6 Cheyne Row
London
SW3 5HL
Secretary NameMr Roland Edmondson Glass
NationalityBritish
StatusResigned
Appointed28 February 1992(82 years, 2 months after company formation)
Appointment Duration4 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£230,036
Current Liabilities£812,801

Accounts

Latest Accounts28 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
23 October 2003Application for striking-off (1 page)
7 October 2003Accounts for a dormant company made up to 28 September 2003 (4 pages)
24 March 2003Return made up to 28/02/03; full list of members (6 pages)
7 February 2003Director's particulars changed (2 pages)
6 December 2002Director's particulars changed (1 page)
11 October 2002Accounts for a dormant company made up to 29 September 2002 (4 pages)
22 March 2002Return made up to 28/02/02; full list of members (6 pages)
4 October 2001Accounts 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 October 2000Accounts 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 (14 pages)
10 December 1999Director's particulars changed (1 page)
12 October 1999Accounts for a dormant company made up to 3 October 1999 (4 pages)
23 March 1999Return made up to 28/02/99; full list of members (12 pages)
25 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 (12 pages)
20 January 1998Accounts for a dormant company made up to 28 September 1997 (4 pages)
10 September 1997Director's particulars changed (1 page)
26 March 1997Return made up to 28/02/97; no change of members (7 pages)
13 February 1997Accounts for a dormant company made up to 29 September 1996 (4 pages)
17 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned (1 page)
23 April 1996Accounts for a dormant company made up to 1 October 1995 (4 pages)
2 April 1996Return made up to 28/02/96; full list of members (9 pages)
15 November 1995Director resigned (2 pages)
3 July 1995Director resigned;new director appointed (2 pages)
15 March 1995Return made up to 28/02/95; no change of members (12 pages)