Company NamePNA
Company StatusDissolved
Company Number00622867
CategoryPrivate Unlimited Company
Incorporation Date11 March 1959(65 years, 1 month ago)
Dissolution Date22 June 2004 (19 years, 9 months ago)
Previous NameUniversal News Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed07 June 1999(40 years, 3 months after company formation)
Appointment Duration5 years (closed 22 June 2004)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed07 June 1999(40 years, 3 months after company formation)
Appointment Duration5 years (closed 22 June 2004)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed07 June 1999(40 years, 3 months after company formation)
Appointment Duration5 years (closed 22 June 2004)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameMr Richard Charles Henry
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(33 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBailiffs Farmhouse
Ibworth
Basingstoke
Hampshire
RG26 5TG
Director NameRichard John Bradley Marjoribanks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(33 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 July 1992)
RoleChartered Accountant
Correspondence Address2 Claymore Close
Morden
Surrey
SM4 5PS
Secretary NameRichard John Bradley Marjoribanks
NationalityBritish
StatusResigned
Appointed08 May 1992(33 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 July 1992)
RoleCompany Director
Correspondence Address2 Claymore Close
Morden
Surrey
SM4 5PS
Secretary NameMr Patrick Rupert Cooper Stewart
NationalityBritish
StatusResigned
Appointed22 July 1992(33 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 137 West End Lane
London
NW6 2PH
Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(37 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 1999)
RoleChartered Acct/Finance Dir
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Secretary NameRobert Sherston Carpenter
NationalityBritish
StatusResigned
Appointed22 October 1996(37 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 June 1999)
RoleChartered Accountant
Correspondence AddressBrighthurst
4 Challow Close
Hassocks
West Sussex
BN6 8JW
Director NameVicky Unwin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(40 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 May 2002)
RoleCompany Director
Correspondence Address26 Glenmore Road
London
NW3 4BD

Contact

Websitepna.co.uk/
Email address[email protected]
Telephone01202 877395
Telephone regionBournemouth

Location

Registered AddressLudgate House,L
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£60,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2004Application for striking-off (1 page)
3 June 2003Return made up to 08/05/03; full list of members (7 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
22 July 2002Members' assent for rereg from LTD to UNLTD (2 pages)
22 July 2002Declaration of assent for reregistration to UNLTD (1 page)
22 July 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
22 July 2002Application for reregistration from LTD to UNLTD (2 pages)
22 July 2002Certificate of re-registration from Limited to Unlimited (1 page)
22 July 2002Re-registration of Memorandum and Articles (12 pages)
30 May 2002Director resigned (1 page)
15 May 2002Return made up to 08/05/02; full list of members (7 pages)
15 April 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
11 December 2001Registered office changed on 11/12/01 from: communication house 210 old street london EC1V 9UN (1 page)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
24 May 2001Return made up to 08/05/01; full list of members (7 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
30 May 2000Return made up to 08/05/00; full list of members (7 pages)
24 December 1999Full accounts made up to 31 December 1998 (10 pages)
6 July 1999Registered office changed on 06/07/99 from: ludgate house 245 blackfriars road london SE1 9UY (1 page)
5 July 1999Location of register of directors' interests (1 page)
5 July 1999Location of debenture register (1 page)
5 July 1999Location of register of members (1 page)
23 June 1999Registered office changed on 23/06/99 from: communications house 210 old street london EC1V 9UN (1 page)
18 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999Director resigned (1 page)
5 June 1999Return made up to 08/05/99; full list of members (7 pages)
2 June 1999Company name changed universal news services LIMITED\certificate issued on 02/06/99 (2 pages)
21 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
24 August 1998Return made up to 08/05/98; full list of members (6 pages)
24 August 1998Location of register of directors' interests (1 page)
24 August 1998Location of debenture register (1 page)
28 October 1997Full accounts made up to 31 December 1996 (10 pages)
19 May 1997Return made up to 08/05/97; no change of members (4 pages)
12 November 1996Secretary resigned (1 page)
12 November 1996New secretary appointed (2 pages)
13 August 1996Director resigned (1 page)
3 August 1996New director appointed (2 pages)
3 July 1996Return made up to 08/05/96; no change of members (4 pages)
18 September 1995Full accounts made up to 31 December 1994 (8 pages)