Company NameRetford & Gainsborough Times Company,Limited(The)
Company StatusDissolved
Company Number00195011
CategoryPrivate Limited Company
Incorporation Date10 January 1924(100 years, 3 months ago)
Dissolution Date16 March 2004 (20 years 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(68 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 NameMr Nicholas Paul Purkiss
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(68 years, 2 months after company formation)
Appointment Duration12 years (closed 16 March 2004)
RoleNewspaper Editor
Correspondence Address12 Mill Close
North Leverton
Retford
Nottinghamshire
DN22 0AT
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(71 years, 4 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(72 years, 9 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 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(68 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 Anthony Vernum Illger
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(68 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 January 1996)
RoleProduction Editor
Correspondence Address25 Northumbria Drive
Retford
Nottinghamshire
DN22 7PR
Director NameIan Grahame Park
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(68 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
Director NameMr Edward George Skaith
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(68 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 October 1998)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address22 Thonock Close
Lincoln
Lincolnshire
LN1 3SW
Director NameMr Roger Charles Warner
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(68 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 1994)
RoleNewspaper Management
Correspondence Address23 Welham Grove
Retford
Nottinghamshire
DN22 6TZ
Secretary NameMr Roland Edmondson Glass
NationalityBritish
StatusResigned
Appointed28 February 1992(68 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£114,660

Accounts

Latest Accounts28 September 2003 (20 years, 6 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)
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)
11 October 2001Director's particulars changed (1 page)
10 October 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
13 September 2001Director resigned (1 page)
19 March 2001Return made up to 28/02/01; full list of members (6 pages)
26 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 (13 pages)
10 December 1999Director's particulars changed (1 page)
12 October 1999Accounts for a dormant company made up to 3 October 1999 (4 pages)
26 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)
18 March 1998Return made up to 28/02/98; full list of members (13 pages)
20 January 1998Accounts for a dormant company made up to 28 September 1997 (4 pages)
25 March 1997Return made up to 28/02/97; no change of members (9 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)
9 April 1996Return made up to 28/02/96; full list of members (11 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)