Bromley
Kent
BR2 7BL
Director Name | Mr Colin Richard Granger |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(84 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 03 July 2013) |
Role | Editor Director |
Country of Residence | England |
Correspondence Address | Ashdown Lodge 33 Ashdown Avenue Saltdean Brighton East Sussex BN2 8AH |
Director Name | Mr David John Wiggins |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2008(92 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 03 July 2013) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 27 Salamanca Drive Brockhill Village Norton Worcester WR5 2PQ |
Director Name | Mr John Hunter |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(95 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 July 2013) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Jackal Advisory Limited Portland House, 19th Floor Bressenden Place Victoria London SW1E 5RS |
Secretary Name | Mr John Hunter |
---|---|
Status | Closed |
Appointed | 01 June 2011(95 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 July 2013) |
Role | Company Director |
Correspondence Address | Jackal Advisory Limited Portland House, 19th Floor Bressenden Place Victoria London SW1E 5RS |
Director Name | Mr Arthur Joseph Barker |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(76 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 1995) |
Role | Editor |
Correspondence Address | 60 Folders Lane Burgess Hill West Sussex RH15 0DX |
Director Name | Mr James Reid Campbell |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1994) |
Role | Secretary |
Correspondence Address | 29 Tamworth Park Mitcham Surrey CR4 1HZ |
Director Name | Miss Sally Marina Wadham |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(76 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 April 2000) |
Role | Chairman |
Correspondence Address | 60a Brabourne Rise Beckenham Kent BR3 2SH |
Director Name | Mr Roger Edwin Walker |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(76 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 August 2002) |
Role | Circulation Director |
Correspondence Address | 115 Bexley Lane Sidcup Kent DA14 4JJ |
Secretary Name | Mr James Reid Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 29 Tamworth Park Mitcham Surrey CR4 1HZ |
Director Name | Andrew Martin John Stockwell |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(78 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2004) |
Role | Advertisement Director |
Correspondence Address | 88 Andover Road Orpington Kent BR6 8BN |
Secretary Name | Mr Jan Gunnarsson Bjorck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(78 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hayeswood Avenue Bromley Kent BR2 7BL |
Director Name | Mr Paul Robert Weaver |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(82 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 February 2011) |
Role | Accounts Director |
Country of Residence | England |
Correspondence Address | 23 Dowding Road Biggin Hill Kent TN16 3BG |
Secretary Name | Mr Paul Robert Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(83 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Dowding Road Biggin Hill Kent TN16 3BG |
Registered Address | Jackal Advisory Limited Portland House, 19th Floor Bressenden Place Victoria London SW1E 5RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
4.1k at £1 | D.r. Wadham 8.15% Ordinary |
---|---|
3.4k at £1 | D.r. Wadham 6.74% A Non-voting |
2.6k at £1 | Miss S.m. Wadham 5.19% Ordinary |
2.4k at £1 | Dr Richard E. Atkinson 4.73% Ordinary |
2.2k at £1 | Reginald W. Atkinson 4.50% Ordinary |
2k at £1 | Miss S.m. Wadham 3.99% A Non-voting |
2k at £1 | Mrs L.p. Stockwell 3.98% Ordinary |
1.9k at £1 | Dr Richard E. Atkinson 3.87% A Non-voting |
1.9k at £1 | Mrs S.i. Bjorck 3.82% A Non-voting |
1.8k at £1 | Reginald W. Atkinson 3.70% A Non-voting |
1.6k at £1 | Mrs S.i. Bjorck 3.24% Ordinary |
1.6k at £1 | Mrs L.p. Stockwell 3.19% A Non-voting |
1.5k at £1 | N. Wadham 3.09% Ordinary |
- | OTHER 26.07% - |
1.5k at £1 | N. Wadham 2.95% A Non-voting |
1.3k at £1 | Miss S.m. Dixon 2.67% A Non-voting |
1.3k at £1 | Miss S.m. Dixon 2.67% Ordinary |
964 at £1 | Mrs M.e. Buque 1.93% A Non-voting |
923 at £1 | A.e. Gainey 1.85% A Non-voting |
923 at £1 | Mrs P.h. Driscoll 1.85% A Non-voting |
922 at £1 | Mrs P.j. Upjohn 1.84% A Non-voting |
Year | 2014 |
---|---|
Net Worth | £7,199 |
Cash | £48,015 |
Current Liabilities | £75,045 |
Latest Accounts | 31 December 2010 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 16 January |
3 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2013 | Final Gazette dissolved following liquidation (1 page) |
3 July 2013 | Final Gazette dissolved following liquidation (1 page) |
3 April 2013 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
3 April 2013 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
18 May 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 May 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 April 2012 | Registered office address changed from 6 Blyth Road Bromley Kent BR1 3RX on 23 April 2012 (2 pages) |
23 April 2012 | Registered office address changed from 6 Blyth Road Bromley Kent BR1 3RX on 23 April 2012 (2 pages) |
4 April 2012 | Previous accounting period extended from 31 December 2011 to 16 January 2012 (1 page) |
4 April 2012 | Previous accounting period extended from 31 December 2011 to 16 January 2012 (1 page) |
21 February 2012 | Result of meeting of creditors (2 pages) |
21 February 2012 | Result of meeting of creditors (2 pages) |
6 February 2012 | Statement of affairs with form 2.14B (8 pages) |
6 February 2012 | Statement of affairs with form 2.14B (8 pages) |
1 February 2012 | Statement of administrator's proposal (44 pages) |
1 February 2012 | Appointment of an administrator (1 page) |
1 February 2012 | Statement of administrator's proposal (44 pages) |
1 February 2012 | Appointment of an administrator (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
22 September 2011 | Appointment of Mr John Hunter as a director (2 pages) |
22 September 2011 | Appointment of Mr John Hunter as a secretary (1 page) |
22 September 2011 | Termination of appointment of Paul Weaver as a secretary (1 page) |
22 September 2011 | Appointment of Mr John Hunter as a director on 1 June 2011 (2 pages) |
22 September 2011 | Appointment of Mr John Hunter as a secretary on 1 June 2011 (1 page) |
22 September 2011 | Termination of appointment of Paul Robert Weaver as a secretary on 31 May 2011 (1 page) |
28 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Termination of appointment of Paul Weaver as a director (1 page) |
28 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Termination of appointment of Paul Weaver as a director (1 page) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (34 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (34 pages) |
25 June 2009 | Return made up to 31/05/09; full list of members (53 pages) |
25 June 2009 | Return made up to 31/05/09; full list of members (53 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 June 2008 | Return made up to 31/05/08; no change of members (9 pages) |
30 June 2008 | Return made up to 31/05/08; no change of members (9 pages) |
30 April 2008 | Director appointed mr david john wiggins (1 page) |
30 April 2008 | Director appointed mr david john wiggins (1 page) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
16 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Return made up to 31/05/05; full list of members (8 pages) |
22 July 2005 | Return made up to 31/05/05; full list of members (8 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
23 June 2004 | Return made up to 31/05/04; no change of members (8 pages) |
23 June 2004 | Return made up to 31/05/04; no change of members (8 pages) |
13 April 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
13 April 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
7 July 2003 | Return made up to 31/05/03; full list of members
|
7 July 2003 | Return made up to 31/05/03; full list of members (9 pages) |
6 April 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
6 April 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
1 July 2002 | Return made up to 31/05/02; full list of members (9 pages) |
1 July 2002 | Return made up to 31/05/02; full list of members (9 pages) |
19 April 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
19 April 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
28 June 2001 | Return made up to 31/05/01; full list of members (9 pages) |
28 June 2001 | Return made up to 31/05/01; full list of members (9 pages) |
20 April 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
20 April 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members
|
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
20 June 2000 | New director appointed (2 pages) |
11 April 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
11 April 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
1 July 1999 | Return made up to 31/05/99; full list of members
|
1 July 1999 | Return made up to 31/05/99; full list of members (7 pages) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
2 April 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
2 April 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
12 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
12 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
11 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
11 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
16 June 1997 | Return made up to 31/05/97; no change of members
|
16 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
11 April 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
11 April 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
11 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
11 April 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
11 April 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
9 January 1959 | Allotment of shares (3 pages) |
9 January 1959 | Allotment of shares (3 pages) |
21 December 1915 | Incorporation (17 pages) |
21 December 1915 | Incorporation (17 pages) |