Company NameXPNA Limited
Company StatusDissolved
Company Number00730689
CategoryPrivate Limited Company
Incorporation Date24 July 1962(61 years, 8 months ago)
Dissolution Date12 July 2005 (18 years, 8 months ago)
Previous NameAssociated Newspapers Property Limited

Business Activity

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

Directors

Director NameMr David Martin Maxfield Dutton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(29 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 12 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighgate House Merton Lane
London
N6 6NA
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed11 October 2002(40 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 12 July 2005)
RoleCompany Director
Correspondence Address71 Boleyn Way
Barnet
Hertfordshire
EN5 5LH
Director NameMr John Albert Etheridge
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(29 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Leigh Court
Leigh Court Close
Cobham
Surrey
KT11 2HT
Director NameChristopher George Lewin
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(29 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 May 1992)
RoleCompany Director
Correspondence AddressThirlestane House
Broughton
Biggar
Lanarkshire
ML12 6HQ
Scotland
Director NameCharles James Francis Sinclair
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(29 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highbury Road
Wimbledon
London
SW19 7PR
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(29 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Secretary NameAdrian Perry
NationalityBritish
StatusResigned
Appointed12 February 1992(29 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 1993)
RoleCompany Director
Correspondence AddressSundale 25 Yester Road
Chislehurst
Kent
BR7 1HN
Director NameMr Christopher Paul Carter
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(30 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 1999)
RoleManager
Correspondence Address75 Faroe Road
London
W14 0EL
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(30 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameNiall Joseph Stephen Devereux
NationalityBritish
StatusResigned
Appointed05 April 1993(30 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 August 1995)
RoleCompany Director
Correspondence Address7 Curlew Court, Magpie Close
Collindale
London
NW9 5DD
Secretary NameMr Adrian Perry
NationalityBritish
StatusResigned
Appointed08 August 1995(33 years after company formation)
Appointment Duration5 years, 1 month (resigned 14 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed14 September 2000(38 years, 2 months after company formation)
Appointment Duration2 years (resigned 11 October 2002)
RoleCompany Director
Correspondence Address45 Waldemar Avenue Mansions
Fulham
London
SW6 5LX

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London.
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£25,458

Accounts

Latest Accounts3 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
14 February 2005Application for striking-off (1 page)
2 February 2005Accounts for a dormant company made up to 3 October 2004 (6 pages)
11 January 2005Return made up to 07/01/05; full list of members (5 pages)
27 September 2004Secretary's particulars changed (1 page)
24 March 2004Accounts for a dormant company made up to 28 September 2003 (6 pages)
28 January 2004Return made up to 22/01/04; full list of members (6 pages)
12 February 2003Return made up to 06/02/03; full list of members (6 pages)
4 February 2003Full accounts made up to 29 September 2002 (8 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
3 August 2002Full accounts made up to 30 September 2001 (8 pages)
15 February 2002Return made up to 12/02/02; full list of members (6 pages)
13 December 2001Secretary's particulars changed (1 page)
16 August 2001Auditor's resignation (7 pages)
4 June 2001Full accounts made up to 1 October 2000 (9 pages)
15 March 2001Secretary's particulars changed (1 page)
21 February 2001Return made up to 12/02/01; full list of members (6 pages)
3 October 2000Secretary resigned (1 page)
25 September 2000New secretary appointed (2 pages)
29 March 2000Full accounts made up to 3 October 1999 (9 pages)
23 February 2000Return made up to 12/02/00; full list of members (6 pages)
23 June 1999Company name changed associated newspapers property l imited\certificate issued on 24/06/99 (2 pages)
16 June 1999Accounts for a dormant company made up to 27 September 1998 (4 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
17 February 1999Return made up to 12/02/99; full list of members (10 pages)
18 June 1998Accounts for a dormant company made up to 28 September 1997 (4 pages)
5 June 1998Secretary's particulars changed;director's particulars changed (1 page)
5 June 1998Director resigned (1 page)
9 February 1998Return made up to 12/02/98; full list of members (10 pages)
16 June 1997Accounts for a dormant company made up to 29 September 1996 (4 pages)
18 February 1997Return made up to 12/02/97; full list of members (9 pages)
16 August 1995Secretary resigned;new secretary appointed (2 pages)
20 July 1995Accounts for a dormant company made up to 2 October 1994 (4 pages)
7 July 1994Full accounts made up to 3 October 1993 (5 pages)
14 July 1993Accounts for a dormant company made up to 30 September 1992 (4 pages)
21 July 1992Accounts for a dormant company made up to 30 September 1991 (4 pages)
11 March 1991Accounts for a dormant company made up to 30 September 1990 (4 pages)
19 July 1990Accounts for a dormant company made up to 30 September 1989 (4 pages)
16 August 1989Accounts for a dormant company made up to 30 September 1988 (4 pages)
6 April 1988Full accounts made up to 30 September 1987 (6 pages)