90 York Way
London
N1P 2AP
Secretary Name | Ms Sarah Andrea Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2010(79 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months |
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 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2012(81 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Alan Shasby |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1993) |
Role | Director/Company Secretary |
Correspondence Address | 14 Birch Hill Walk Littleborough Lancashire OL15 8LN |
Director Name | Mr Denis Gilbert Scott |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(60 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 December 1991) |
Role | Company Director |
Correspondence Address | Glan-Y-Nern Cottage Llandyrnog Clwyd LL16 4ET Wales |
Director Name | Stanley Porter |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(60 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 02 September 1995) |
Role | Company Director |
Correspondence Address | 16 Northdene Drive Bamford Rochdale Lancashire OL11 5NH |
Director Name | Mr Anthony John Boore |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 4 Downlee Close Chapel En Le Frith Stockport Cheshire SK12 6TR |
Director Name | David Nicholas Marriot |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(60 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 1997) |
Role | Advertisement Director |
Correspondence Address | 1 The Pastures Beardwood Blackburn Lancashire BB2 7QR |
Director Name | Mr Douglas Malcolm Findon |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(60 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 1999) |
Role | Commercial Director |
Correspondence Address | 153 St Annes Road East St Annes On Sea Lytham St Annes Lancashire FY8 3HW |
Director Name | Mr Malcolm James Doeg |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(60 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 December 2005) |
Role | Managing Director |
Correspondence Address | 5 Windmill Close Appleton Warrington WA4 5JS |
Secretary Name | Mr Alan Shasby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 14 Birch Hill Walk Littleborough Lancashire OL15 8LN |
Secretary Name | Thomas Patrick Christopher White |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1994(62 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 12 Muirfield Close Hopwood Heywood Lancashire OL10 2DS |
Director Name | Ian Stanley Ashcroft |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(65 years 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 | Mr Richard Catlow |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(65 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2000) |
Role | Group Editor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bonfire Hill Close Rossendale Lancashire BB4 8PP |
Director Name | Thomas Patrick Christopher White |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1998(67 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 12 Muirfield Close Hopwood Heywood Lancashire OL10 2DS |
Director Name | Mr Ian Paul Woodcock |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ash Tree Drive Leconfield Beverley North Humberside HU17 7ND |
Director Name | Mr Mark Dodson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(67 years, 10 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 | Michael Liddland |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(68 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 28 Wentworth Drive Emley Huddersfield West Yorkshire HD8 9SL |
Secretary Name | Mr David Morris Sharrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(69 years, 3 months 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 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(74 years, 8 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 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2010(79 years 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(79 years 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 |
150k at £1 | Gmgrm North LTD 100.00% Ordinary |
---|
Latest Accounts | 1 April 2012 (12 years ago) |
---|---|
Next Accounts Due | 31 December 2013 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 29 August 2016 (overdue) |
---|
4 February 2019 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
10 October 2013 | Final Gazette dissolved following liquidation (1 page) |
10 October 2013 | Final Gazette dissolved following liquidation (1 page) |
10 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
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 | Declaration of solvency (4 pages) |
4 March 2013 | Resolutions
|
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) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders Statement of capital on 2012-08-29
|
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders Statement of capital on 2012-08-29
|
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 | Appointment of Emma Marie Ciechan as a director (3 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 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) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 15 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 secretary (3 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 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 | 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) |
23 September 2010 | Director'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) |
23 September 2010 | Secretary's details changed for Samuel Alan Buckley 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) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
16 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 15 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) |
14 April 2010 | Appointment of Samuel Alan Buckley as a secretary (3 pages) |
14 April 2010 | Appointment of Samuel Alan Buckley as a secretary (3 pages) |
1 April 2010 | Termination of appointment of David Sharrock as a secretary (2 pages) |
1 April 2010 | Termination of appointment of David Sharrock as a secretary (2 pages) |
1 April 2010 | Appointment of Philip Edward Boardman as a director (3 pages) |
1 April 2010 | Change of name notice (2 pages) |
1 April 2010 | Company name changed g & a n scott LIMITED\certificate issued on 01/04/10
|
1 April 2010 | Termination of appointment of Mark Dodson as a director (2 pages) |
1 April 2010 | Company name changed g & a n scott LIMITED\certificate issued on 01/04/10
|
1 April 2010 | Termination of appointment of Mark Dodson as a director (2 pages) |
1 April 2010 | Appointment of Philip Edward Boardman as a director (3 pages) |
1 April 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) |
24 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
15 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
15 August 2008 | Return made up to 14/08/08; 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 for a dormant company 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 for a dormant company made up to 1 April 2007 (6 pages) |
14 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
23 October 2006 | Return made up to 14/08/06; full list of members (5 pages) |
23 October 2006 | Return made up to 14/08/06; 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 for a dormant company made up to 2 April 2006 (7 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (3 pages) |
17 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
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 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 14/08/05; 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 for a dormant company made up to 28 March 2004 (4 pages) |
9 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 14/08/04; 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 for a dormant company made up to 30 March 2003 (4 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 14/08/03; 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 for a dormant company made up to 31 March 2002 (4 pages) |
5 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 14/08/02; 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 14/08/01; full list of members (7 pages) |
28 March 2002 | Return made up to 14/08/01; 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 for a dormant company made up to 1 April 2001 (4 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: observer buildings drake street rochdale lancs OL16 1PH (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: observer buildings drake street rochdale lancs OL16 1PH (1 page) |
16 January 2001 | Return made up to 14/08/00; full list of members
|
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Return made up to 14/08/00; full list of members
|
14 November 2000 | Full accounts made up to 2 April 2000 (11 pages) |
14 November 2000 | Full accounts made up to 2 April 2000 (11 pages) |
14 November 2000 | Full accounts made up to 2 April 2000 (11 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
2 December 1999 | Full accounts made up to 28 March 1999 (13 pages) |
2 December 1999 | Full accounts made up to 28 March 1999 (13 pages) |
21 October 1999 | Return made up to 14/08/99; full list of members
|
21 October 1999 | Return made up to 14/08/99; full list of members
|
10 February 1999 | New director appointed (3 pages) |
10 February 1999 | New director appointed (3 pages) |
19 January 1999 | Full accounts made up to 29 March 1998 (13 pages) |
19 January 1999 | Full accounts made up to 29 March 1998 (13 pages) |
24 September 1998 | Return made up to 14/08/98; no change of members (8 pages) |
24 September 1998 | Return made up to 14/08/98; no change of members (8 pages) |
15 July 1998 | New director appointed (2 pages) |
15 July 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
23 September 1997 | Return made up to 14/08/97; no change of members (8 pages) |
23 September 1997 | Full accounts made up to 30 March 1997 (17 pages) |
23 September 1997 | Full accounts made up to 30 March 1997 (17 pages) |
23 September 1997 | Return made up to 14/08/97; no change of members (8 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
12 September 1996 | Return made up to 14/08/96; full list of members
|
12 September 1996 | Return made up to 14/08/96; full list of members
|
3 July 1996 | Full accounts made up to 31 March 1996 (18 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | Full accounts made up to 31 March 1996 (18 pages) |
3 July 1996 | New director appointed (2 pages) |
6 December 1995 | Full accounts made up to 2 April 1995 (16 pages) |
6 December 1995 | Full accounts made up to 2 April 1995 (16 pages) |
6 December 1995 | Full accounts made up to 2 April 1995 (16 pages) |
4 August 1995 | Return made up to 14/08/95; full list of members (12 pages) |
4 August 1995 | Return made up to 14/08/95; full list of members (12 pages) |
21 August 1992 | Resolutions
|
21 August 1992 | Resolutions
|
21 August 1992 | Resolutions
|
21 August 1992 | Resolutions
|
31 March 1931 | Incorporation (53 pages) |