Company NameNews Publications Limited
Company StatusDissolved
Company Number00546192
CategoryPrivate Limited Company
Incorporation Date19 March 1955(69 years ago)
Dissolution Date24 July 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Eric Alliott Verdon-Roe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1996(41 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 24 July 2007)
RolePublisher
Country of ResidenceEngland
Correspondence AddressWestrow House
Holwell
Sherborne
Dorset
DT9 5LF
Director NameMr Philip Stanley Goodman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(49 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 24 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Dellcott Close
Welwyn Garden City
Hertfordshire
AL8 7BB
Director NameMr Jeremy Dyce Duckworth
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(49 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 24 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwinbrook Cottage
Swinbrook
Burford
Oxon
OX18 4DZ
Secretary NameMr Philip Stanley Goodman
NationalityBritish
StatusClosed
Appointed09 February 2005(49 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dellcott Close
Welwyn Garden City
Hertfordshire
AL8 7BB
Director NameMiss Kathleen Gertude Roberts
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(36 years after company formation)
Appointment Duration5 years, 6 months (resigned 10 October 1996)
RoleSecretary
Correspondence Address51 Squirrels Heath Road
Harold Wood
Romford
Essex
RM3 0LS
Director NameMr David Wesley Tee
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(36 years after company formation)
Appointment Duration5 years, 6 months (resigned 10 October 1996)
RoleProduction Director/Publisher
Correspondence AddressThe Rectory
Little Warley Hall Lane
Brentwood
Essex
CM13 3EQ
Director NameMr Ian Richard Tee
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(36 years after company formation)
Appointment Duration5 years, 6 months (resigned 10 October 1996)
RoleAdvertising Director/Publisher
Correspondence AddressHamford Lodge Old Hall Lane
Walton On The Naze
Essex
CO14 8LF
Director NameMr Wesley John Tee
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(36 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 1996)
RolePublisher/Printer
Correspondence AddressTeesdale Old Hall Lane
Walton On The Naze
Essex
CO14 8LF
Secretary NameMiss Kathleen Gertude Roberts
NationalityBritish
StatusResigned
Appointed02 April 1991(36 years after company formation)
Appointment Duration5 years, 6 months (resigned 10 October 1996)
RoleCompany Director
Correspondence Address51 Squirrels Heath Road
Harold Wood
Romford
Essex
RM3 0LS
Director NameMr Thomas Nightingale
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(40 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 1997)
RoleFinance Director
Correspondence Address74 Churston Drive
Morden
Surrey
SM4 4JQ
Director NameMalcolm Frank Franklin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(41 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2001)
RolePublisher
Correspondence AddressHoney Cottage 4 Hynesbury Road
Friarscliff
Christchurch
Dorset
BH23 4ER
Director NameDavid Baird Fraser
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(41 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Secretary NameDavid Baird Fraser
NationalityBritish
StatusResigned
Appointed10 October 1996(41 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ

Location

Registered Address174 Hammersmith Road
London
W6 7JP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£69,502
Current Liabilities£181,465

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
23 February 2007Application for striking-off (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 October 2006Return made up to 10/10/06; full list of members (7 pages)
11 November 2005Return made up to 10/10/05; full list of members (7 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned;director resigned (1 page)
16 March 2005New director appointed (2 pages)
10 November 2004Return made up to 10/10/04; full list of members (7 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 May 2004New director appointed (4 pages)
7 November 2003Return made up to 10/10/03; full list of members (7 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 November 2002Return made up to 10/10/02; full list of members (7 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 January 2002Director resigned (1 page)
8 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 November 2000Return made up to 10/10/00; full list of members; amend (7 pages)
9 November 2000Return made up to 10/10/00; full list of members (7 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 November 1999Return made up to 10/10/99; full list of members (10 pages)
9 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1999Full accounts made up to 31 December 1998 (9 pages)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
3 December 1998Return made up to 10/10/98; full list of members (7 pages)
3 December 1998Location of debenture register (1 page)
3 December 1998Location of register of members (1 page)
19 November 1998Director's particulars changed (1 page)
13 October 1998Full accounts made up to 31 December 1997 (11 pages)
23 June 1998Registered office changed on 23/06/98 from: 12/14 ansdell street london W8 5TR (1 page)
18 December 1997Auditor's resignation (1 page)
10 November 1997Return made up to 10/10/97; full list of members (8 pages)
17 October 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
27 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
6 May 1997Return made up to 02/04/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
24 March 1997Location of register of members (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Return made up to 02/04/96; full list of members (9 pages)
24 March 1997Location of debenture register (1 page)
14 November 1996Registered office changed on 14/11/96 from: standard house bonhall street london EC2A 4DA (1 page)
14 November 1996New director appointed (3 pages)
14 November 1996New director appointed (3 pages)
14 November 1996Director resigned (1 page)
14 November 1996Secretary resigned;director resigned (1 page)
14 November 1996New secretary appointed;new director appointed (3 pages)
14 November 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
28 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
10 August 1995New director appointed (4 pages)
21 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
10 April 1995Return made up to 02/04/95; full list of members (8 pages)