Company NameGuardian News Service Limited
Company StatusDissolved
Company Number00884256
CategoryPrivate Limited Company
Incorporation Date26 July 1966(57 years, 9 months ago)
Dissolution Date10 October 2013 (10 years, 6 months ago)
Previous NameGemini News Service Limited

Business Activity

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

Directors

Director NameMs Sarah Andrea Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2011(44 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 10 October 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMs Emma Marie Ciechan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2012(45 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Secretary NamePhilip Mark Tranter
NationalityBritish
StatusClosed
Appointed30 June 2012(45 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 10 October 2013)
RoleCompany Director
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Director NameMr Ian Wheeler Wright
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(25 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address54 Thornhill Square
London
N1 1BE
Director NameMr James Charles Markwick
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(25 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 November 1995)
RoleCompany Director
Correspondence Address1 Heath Close
London
NW11 7DS
Director NameMr Gerald Phillip Knight
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(25 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 November 1999)
RoleCompany Director
Correspondence Address5 The Mall
London
SW14 7EN
Secretary NamePaul John Naismith
NationalityBritish
StatusResigned
Appointed02 October 1991(25 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 1993)
RoleCompany Director
Correspondence Address6 Brackendale Grove
Harpenden
Hertfordshire
AL5 3EJ
Director NameMr Paul John Naismith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(27 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Stones The Common
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PD
Secretary NameMr Duncan Arthur Wilkinson
NationalityBritish
StatusResigned
Appointed08 September 1993(27 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 13 August 1996)
RoleFinancial Analyst
Correspondence Address27 Langdale Road
Thornton Heath
Surrey
CR7 7PS
Director NameStephen Douglas Pritchard
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(29 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 February 2001)
RoleJournalist
Correspondence Address10 Madeira Park
Tunbridge Wells
Kent
TN2 5SX
Director NameBrian Hugh Whitaker
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(29 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 February 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26c Barnsbury Road
London
N1 0HD
Secretary NameMr Paul John Naismith
NationalityBritish
StatusResigned
Appointed13 August 1996(30 years after company formation)
Appointment Duration10 years, 7 months (resigned 01 April 2007)
RoleDirector Of Business Affairs A
Country of ResidenceEngland
Correspondence AddressLittle Stones The Common
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PD
Director NameCarolyn Julia McCall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(34 years, 2 months after company formation)
Appointment Duration6 years (resigned 28 September 2006)
RoleManaging Director
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Timothy Stephen Brooks
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(40 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 February 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameMr Jeffrey Lensin Loo
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(40 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2009)
RoleAccountant
Country of ResidenceWales
Correspondence AddressAsheston House Pen Y Cwm
Nr Newgale
Haverfordwest
Pembrokeshire
SA62 6NH
Wales
Secretary NameMr Jeffrey Lensin Loo
NationalityBritish
StatusResigned
Appointed01 April 2007(40 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2009)
RoleAccountant
Country of ResidenceWales
Correspondence AddressAsheston House Pen Y Cwm
Nr Newgale
Haverfordwest
Pembrokeshire
SA62 6NH
Wales
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(42 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed31 January 2009(42 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP

Contact

Websitewww.theguardian.com/uk
Email address[email protected]
Telephone07 319683207
Telephone regionMobile

Location

Registered AddressKings Palce
90 York Way
London
N1P 2AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

180k at £1Guardian News & Media LTD
100.00%
Ordinary
1 at £1Guardian Media Group PLC
0.00%
Ordinary

Financials

Year2014
Net Worth£5,083,573

Accounts

Latest Accounts1 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 October 2013Final Gazette dissolved following liquidation (1 page)
10 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2013Final Gazette dissolved following liquidation (1 page)
10 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
10 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
4 March 2013Declaration of solvency (3 pages)
4 March 2013Appointment of a voluntary liquidator (1 page)
4 March 2013Appointment of a voluntary liquidator (1 page)
4 March 2013Appointment of a voluntary liquidator (1 page)
4 March 2013Appointment of a voluntary liquidator (1 page)
4 March 2013Declaration of solvency (3 pages)
4 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-20
(3 pages)
4 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 180,000
(5 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 180,000
(5 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary on 30 June 2012 (3 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary (3 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
13 August 2012Termination of appointment of Philip Edward Boardman as a secretary on 30 June 2012 (2 pages)
13 August 2012Termination of appointment of Philip Edward Boardman as a director on 30 June 2012 (2 pages)
13 August 2012Appointment of Emma Marie Ciechan as a director on 30 June 2012 (3 pages)
13 August 2012Termination of appointment of Philip Boardman as a secretary (2 pages)
13 August 2012Appointment of Emma Marie Ciechan as a director (3 pages)
2 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
17 March 2011Termination of appointment of Timothy Brooks as a director (2 pages)
17 March 2011Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
17 March 2011Termination of appointment of Timothy Brooks as a director (2 pages)
17 March 2011Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Timothy Stephen Brooks on 15 September 2010 (3 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Timothy Stephen Brooks on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
11 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
11 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
21 October 2009Director's details changed for Timothy Stephen Brooks on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Timothy Stephen Brooks on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Timothy Stephen Brooks on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
22 September 2009Return made up to 21/09/09; full list of members (4 pages)
22 September 2009Return made up to 21/09/09; full list of members (4 pages)
19 February 2009Appointment Terminate, Director And Secretary Jeffery Lensin Loo Logged Form (1 page)
19 February 2009Appointment terminate, director and secretary jeffery lensin loo logged form (1 page)
18 February 2009Director and secretary appointed philip edward boardman (2 pages)
18 February 2009Director and secretary appointed philip edward boardman (2 pages)
8 October 2008Return made up to 02/10/08; full list of members (4 pages)
8 October 2008Return made up to 02/10/08; full list of members (4 pages)
7 August 2008Accounts for a dormant company made up to 30 March 2008 (6 pages)
7 August 2008Accounts made up to 30 March 2008 (6 pages)
4 August 2008Director and Secretary's Change of Particulars / jeffery loo / 10/07/2008 / HouseName/Number was: , now: asheston house; Street was: 1 gossway fields, now: farm & barns; Area was: kirtlington, now: pen y cwm nr newgale; Post Town was: oxford, now: haverfordwest; Region was: oxfordshire, now: pembrokeshire; Post Code was: OX5 3HQ, now: SA62 6NH (1 page)
4 August 2008Director and secretary's change of particulars / jeffery loo / 10/07/2008 (1 page)
12 November 2007Return made up to 02/10/07; full list of members (5 pages)
12 November 2007Return made up to 02/10/07; full list of members (5 pages)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
17 September 2007Accounts made up to 1 April 2007 (6 pages)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
1 May 2007New secretary appointed;new director appointed (2 pages)
1 May 2007New secretary appointed;new director appointed (2 pages)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007Secretary resigned;director resigned (1 page)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
31 October 2006Return made up to 02/10/06; full list of members (5 pages)
31 October 2006Return made up to 02/10/06; full list of members (5 pages)
24 October 2006Director resigned (1 page)
24 October 2006Registered office changed on 24/10/06 from: 164 deansgate manchester M3 3GG (1 page)
24 October 2006Registered office changed on 24/10/06 from: 164 deansgate manchester M3 3GG (1 page)
24 October 2006Director resigned (1 page)
5 October 2006Accounts made up to 31 March 2006 (6 pages)
5 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
25 January 2006Accounts for a dormant company made up to 3 April 2005 (5 pages)
25 January 2006Accounts for a dormant company made up to 3 April 2005 (5 pages)
25 January 2006Accounts made up to 3 April 2005 (5 pages)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2005Return made up to 02/10/05; full list of members (3 pages)
13 October 2005Return made up to 02/10/05; full list of members (3 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
18 October 2004Return made up to 02/10/04; full list of members (7 pages)
18 October 2004Return made up to 02/10/04; full list of members (7 pages)
30 September 2004Accounts for a dormant company made up to 28 March 2004 (5 pages)
30 September 2004Accounts made up to 28 March 2004 (5 pages)
28 October 2003Return made up to 02/10/03; full list of members (7 pages)
28 October 2003Return made up to 02/10/03; full list of members (7 pages)
1 October 2003Accounts made up to 30 March 2003 (5 pages)
1 October 2003Accounts for a dormant company made up to 30 March 2003 (5 pages)
7 October 2002Return made up to 02/10/02; full list of members (7 pages)
7 October 2002Return made up to 02/10/02; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
6 October 2002Accounts made up to 31 March 2002 (5 pages)
30 August 2002Director's particulars changed (1 page)
30 August 2002Director's particulars changed (1 page)
1 November 2001Return made up to 02/10/01; full list of members (6 pages)
1 November 2001Return made up to 02/10/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2001Accounts made up to 1 April 2001 (5 pages)
7 August 2001Accounts for a dormant company made up to 1 April 2001 (5 pages)
7 August 2001Accounts for a dormant company made up to 1 April 2001 (5 pages)
12 March 2001Director resigned (1 page)
12 March 2001Return made up to 02/10/00; full list of members (7 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Return made up to 02/10/00; full list of members (7 pages)
12 March 2001Director resigned (1 page)
15 December 2000Full accounts made up to 31 March 2000 (9 pages)
15 December 2000Full accounts made up to 31 March 2000 (9 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
21 December 1999Full accounts made up to 28 March 1999 (9 pages)
21 December 1999Full accounts made up to 28 March 1999 (9 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
14 October 1999Return made up to 02/10/99; full list of members (7 pages)
14 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 1999Full accounts made up to 29 March 1998 (9 pages)
14 January 1999Full accounts made up to 29 March 1998 (9 pages)
12 January 1998Full accounts made up to 30 March 1997 (9 pages)
12 January 1998Full accounts made up to 30 March 1997 (9 pages)
16 October 1997Return made up to 02/10/97; no change of members (6 pages)
16 October 1997Return made up to 02/10/97; no change of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
3 November 1996Return made up to 02/10/96; no change of members (4 pages)
3 November 1996Return made up to 02/10/96; no change of members (4 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New secretary appointed (2 pages)
29 October 1996New secretary appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996New director appointed (2 pages)
5 February 1996Full accounts made up to 2 April 1995 (9 pages)
5 February 1996Full accounts made up to 2 April 1995 (9 pages)
5 February 1996Full accounts made up to 2 April 1995 (9 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Return made up to 02/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 October 1995Director's particulars changed (2 pages)
12 October 1995Return made up to 02/10/95; full list of members (7 pages)
12 October 1995Director resigned (1 page)
9 January 1995Full accounts made up to 3 April 1994 (10 pages)
9 January 1995Full accounts made up to 3 April 1994 (10 pages)
9 January 1995Full accounts made up to 3 April 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
10 January 1993Full accounts made up to 28 March 1992 (9 pages)
10 January 1993Full accounts made up to 28 March 1992 (9 pages)