Company NameNewspaper Representations Limited
DirectorRussell William George Whitehair
Company StatusDissolved
Company Number00384139
CategoryPrivate Limited Company
Incorporation Date30 November 1943(80 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Russell William George Whitehair
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed28 June 1991(47 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillway
London Road
Great Horkesley Essex
CO6 4DA
Secretary NameMr Russell William George Whitehair
NationalityEnglish
StatusCurrent
Appointed24 January 1994(50 years, 2 months after company formation)
Appointment Duration30 years, 3 months
RoleSol/Dir
Country of ResidenceEngland
Correspondence AddressHillway
London Road
Great Horkesley Essex
CO6 4DA
Director NameMrs Delia Gladys Dalton
Date of BirthMarch 1923 (Born 101 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 1991(47 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 1994)
RoleCompany Director
Correspondence Address38 Forest Way
Woodford Green
Essex
IG8 0QB
Director NameMr Roy Alan Dalton
Date of BirthNovember 1919 (Born 104 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 1991(47 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 January 1996)
RoleCompany Director
Correspondence Address29 Astell Court
The Crescent
Frinton On Sea
Essex
CO13 9BT
Director NameAmanda Sarah Gee
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(47 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 July 1994)
RoleManaging Director
Correspondence Address39 Oakwood Avenue
Mitcham
Surrey
CR4 3DQ
Director NameMr Peter Owen Knapp
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(47 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 December 1995)
RoleSales Director
Correspondence Address4 Ashworths
Rochford
Essex
SS4 3EF
Secretary NameMrs Delia Gladys Dalton
NationalityEnglish
StatusResigned
Appointed28 June 1991(47 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 January 1994)
RoleCompany Director
Correspondence Address38 Forest Way
Woodford Green
Essex
IG8 0QB

Location

Registered AddressJohnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 April 2000Dissolved (1 page)
21 January 2000Return of final meeting of creditors (1 page)
12 April 1999Registered office changed on 12/04/99 from: 7 kenrick place london W1H 3FF (1 page)
1 August 1996Appointment of a liquidator (1 page)
2 May 1996Order of court to wind up (1 page)
26 April 1996Court order notice of winding up (1 page)
13 April 1996Director resigned (1 page)
9 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 1996Registered office changed on 26/02/96 from: 46/47 chancery lane london WC2A 1JS (1 page)
22 February 1996Appointment of a voluntary liquidator (1 page)
22 February 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 February 1996Declaration of solvency (3 pages)
2 January 1996Full accounts made up to 31 March 1995 (11 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995Return made up to 28/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1995Secretary resigned (2 pages)