Company NameBerkshire County Advertiser Limited(The)
Company StatusDissolved
Company Number00377020
CategoryPrivate Limited Company
Incorporation Date4 November 1942(81 years, 5 months ago)
Dissolution Date13 January 2015 (9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusClosed
Appointed31 July 1998(55 years, 9 months after company formation)
Appointment Duration16 years, 5 months (closed 13 January 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(58 years after company formation)
Appointment Duration14 years, 2 months (closed 13 January 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(68 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 13 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameNeil John Main Burnett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(48 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 August 1992)
RoleManaging Director
Correspondence Address4 Marsham Court Road
Solihull
West Midlands
B91 2ET
Director NameMichael Basil James
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(49 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 February 1996)
RoleSecretary
Correspondence Address9 Elizabeth Cottages
The Glebe
Great Missenden
Buckinghamshire
HP16 9DN
Secretary NameVictor Rudolph Morea
NationalityBritish
StatusResigned
Appointed14 April 1992(49 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address20 Yarnton Close
Reading
Berkshire
RG4 8UW
Director NameMr Alistair John Nee
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(49 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 February 1994)
RolePublisher
Country of ResidenceEngland
Correspondence Address18 Mill Drive
Henfield
Sussex
BN5 9RY
Secretary NameMichael Basil James
NationalityBritish
StatusResigned
Appointed31 December 1992(50 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 February 1996)
RoleSecretary
Correspondence Address9 Elizabeth Cottages
The Glebe
Great Missenden
Buckinghamshire
HP16 9DN
Director NameMr Stephen Boyd Addley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(51 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 January 1996)
RolePersonnel Director
Correspondence AddressTall Trees
Garden Reach Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BE
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(53 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(53 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2000)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(53 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1998)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Secretary NameAngela Russell
NationalityBritish
StatusResigned
Appointed12 February 1996(53 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(55 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameYan Hon Tio-Parry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed30 November 2000(58 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2007)
RoleAccountant
Correspondence Address1 Petworth Road
London
N12 9HE
Director NameMr Andrew Edward Kendall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(60 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhiteladyes
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameCorrina Sarah Cooper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(63 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2008)
RoleChartered Accountant
Correspondence AddressFlat 10, Highstone House
21 Highbury Crescent
London
N5 1RX
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(65 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 August 2014)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(67 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(67 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL

Location

Registered Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Shareholders

2k at £1Thames Valley Newspapers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
17 September 2014Application to strike the company off the register (4 pages)
17 September 2014Application to strike the company off the register (4 pages)
2 September 2014Statement of capital on 2 September 2014
  • GBP 1,000
(4 pages)
2 September 2014Statement of capital on 2 September 2014
  • GBP 1,000
(4 pages)
2 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce capital reserves account 19/08/2014
(1 page)
2 September 2014Solvency statement dated 19/08/14 (2 pages)
2 September 2014Statement by directors (2 pages)
2 September 2014Statement of capital on 2 September 2014
  • GBP 1,000
(4 pages)
2 September 2014Statement by directors (2 pages)
2 September 2014Solvency statement dated 19/08/14 (2 pages)
2 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce capital reserves account 19/08/2014
(1 page)
18 August 2014Termination of appointment of Stuart Nicholas Corbin as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Stuart Nicholas Corbin as a director on 18 August 2014 (1 page)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders (6 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders (6 pages)
27 March 2014Accounts made up to 31 December 2013 (4 pages)
27 March 2014Accounts made up to 31 December 2013 (4 pages)
14 November 2013Termination of appointment of Darryl John Clarke as a director on 12 November 2013 (1 page)
14 November 2013Termination of appointment of Darryl John Clarke as a director on 12 November 2013 (1 page)
27 August 2013Accounts made up to 31 December 2012 (4 pages)
27 August 2013Accounts made up to 31 December 2012 (4 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
21 March 2012Accounts made up to 31 December 2011 (4 pages)
21 March 2012Accounts made up to 31 December 2011 (4 pages)
24 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
24 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
24 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
24 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
24 August 2011Accounts made up to 31 December 2010 (4 pages)
24 August 2011Accounts made up to 31 December 2010 (4 pages)
14 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
14 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
8 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
8 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
29 March 2011Appointment of Peter Thorn as a director (2 pages)
29 March 2011Appointment of Peter Thorn as a director (2 pages)
8 September 2010Accounts made up to 31 December 2009 (1 page)
8 September 2010Accounts made up to 31 December 2009 (1 page)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
12 January 2010Termination of appointment of Wayne Lee as a director (1 page)
12 January 2010Termination of appointment of Wayne Lee as a director (1 page)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
15 December 2009Appointment of Mr Darryl John Clarke as a director (2 pages)
26 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 26 November 2009 (1 page)
16 April 2009Return made up to 14/04/09; full list of members (4 pages)
26 March 2009Accounts made up to 31 December 2008 (1 page)
11 November 2008Appointment terminated director corrina cooper (1 page)
27 June 2008Accounts made up to 31 December 2007 (1 page)
14 April 2008Return made up to 14/04/08; full list of members (4 pages)
17 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
1 November 2007Director's particulars changed (1 page)
16 April 2007Return made up to 14/04/07; full list of members (3 pages)
5 April 2007Accounts made up to 31 December 2006 (1 page)
24 October 2006Director's particulars changed (1 page)
18 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
18 April 2006Return made up to 14/04/06; full list of members (3 pages)
27 March 2006Director's particulars changed (1 page)
15 February 2006Accounts made up to 31 December 2005 (1 page)
18 April 2005Return made up to 14/04/05; full list of members (3 pages)
14 March 2005Accounts made up to 31 December 2004 (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
15 April 2004Return made up to 14/04/04; full list of members (3 pages)
26 February 2004Accounts made up to 31 December 2003 (1 page)
14 April 2003Return made up to 14/04/03; full list of members (3 pages)
11 April 2003Accounts made up to 31 December 2002 (1 page)
3 January 2003Director resigned (1 page)
2 January 2003New director appointed (1 page)
5 July 2002Accounts made up to 31 December 2001 (1 page)
16 April 2002Return made up to 14/04/02; no change of members (2 pages)
13 August 2001Accounts made up to 31 December 2000 (1 page)
25 April 2001Return made up to 14/04/01; full list of members (3 pages)
1 December 2000New director appointed (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (1 page)
27 June 2000Accounts made up to 31 December 1999 (1 page)
27 April 2000Return made up to 14/04/00; no change of members (7 pages)
29 April 1999Return made up to 14/04/99; full list of members (7 pages)
9 March 1999Accounts made up to 31 December 1998 (4 pages)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
29 April 1998Return made up to 14/04/98; full list of members (8 pages)
11 February 1998Accounts made up to 31 December 1997 (4 pages)
10 February 1998Director's particulars changed (1 page)
28 April 1997Return made up to 14/04/97; full list of members (8 pages)
13 March 1997Accounts made up to 31 December 1996 (4 pages)
16 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 1996Return made up to 14/04/96; no change of members (4 pages)
26 February 1996Secretary resigned;new secretary appointed (2 pages)
26 February 1996Director resigned (2 pages)
21 February 1996Registered office changed on 21/02/96 from: 100 avenue road swiss cottage london NW3 3HF (1 page)
28 January 1996New director appointed (2 pages)
28 January 1996Accounts made up to 31 December 1995 (4 pages)
28 January 1996Director resigned;new director appointed (2 pages)
28 January 1996New director appointed (2 pages)
22 June 1995Accounts made up to 31 December 1994 (4 pages)
13 April 1995Return made up to 14/04/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)