Burley On The Hill
Oakham
Rutland
LE15 7TE
Director Name | Mr Michael Paul Pelosi |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1995(66 years, 2 months after company formation) |
Appointment Duration | 8 years (closed 03 June 2003) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bramerton Street London SW3 5JS |
Secretary Name | Paul Simon Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1996(67 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 03 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 25 Petts Wood Road Orpington Kent BR5 1JT |
Director Name | Alexander Lindsay Davidson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(61 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 September 2001) |
Role | Newspaper Management |
Correspondence Address | 19 Hyde Park Gardens Mews London W2 2NU |
Secretary Name | Mr Roland Edmondson Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(61 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 24 Martin Dene Bexleyheath Kent DA6 8NA |
Registered Address | 31/32 John Street London WC1N 2QB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,348 |
Current Liabilities | £15,530 |
Latest Accounts | 29 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
7 February 2003 | Director's particulars changed (2 pages) |
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2002 | Application for striking-off (1 page) |
22 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
10 October 2001 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
12 September 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
13 November 2000 | Accounts for a dormant company made up to 1 October 2000 (4 pages) |
15 March 2000 | Return made up to 28/02/00; full list of members (13 pages) |
10 December 1999 | Director's particulars changed (1 page) |
10 November 1999 | Accounts for a dormant company made up to 3 October 1999 (4 pages) |
11 March 1999 | Return made up to 28/02/99; full list of members (11 pages) |
24 November 1998 | Accounts for a dormant company made up to 27 September 1998 (4 pages) |
9 March 1998 | Return made up to 28/02/98; full list of members (11 pages) |
20 January 1998 | Accounts for a dormant company made up to 28 September 1997 (4 pages) |
25 March 1997 | Return made up to 28/02/97; no change of members (7 pages) |
14 February 1997 | Accounts for a dormant company made up to 29 September 1996 (4 pages) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
21 April 1996 | Accounts for a dormant company made up to 1 October 1995 (4 pages) |
21 March 1996 | Return made up to 28/02/96; full list of members (9 pages) |
3 July 1995 | New director appointed (2 pages) |
15 March 1995 | Return made up to 28/02/95; no change of members (8 pages) |
23 May 1983 | Accounts made up to 31 March 1982 (2 pages) |