Company NameNorthcliffe South East Limited
Company StatusDissolved
Company Number00951935
CategoryPrivate Limited Company
Incorporation Date11 April 1969(55 years ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)
Previous NameAssociated South Eastern Newspapers Limited

Business Activity

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

Directors

Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(26 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 27 July 2004)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address33 Bramerton Street
London
SW3 5JS
Secretary NamePaul Simon Collins
NationalityBritish
StatusClosed
Appointed14 October 1996(27 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 27 July 2004)
RoleChartered Accountant
Correspondence Address25 Petts Wood Road
Orpington
Kent
BR5 1JT
Director NameAlexander Lindsay Davidson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(21 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 September 2001)
RoleNewspaper Management
Correspondence Address19 Hyde Park Gardens Mews
London
W2 2NU
Director NameIan Grahame Park
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(21 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cheyne Row
London
SW3 5HL
Director NamePeter John Saunders
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(21 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 August 1991)
RoleCompany Director
Correspondence AddressLittle Willows 45 West Common Way
Harpenden
Hertfordshire
AL5 2LQ
Secretary NameMr Roland Edmondson Glass
NationalityBritish
StatusResigned
Appointed28 February 1991(21 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address24 Martin Dene
Bexleyheath
Kent
DA6 8NA
Director NameAlexander William Leys
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(32 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 January 2002)
RoleNewspaper Management
Correspondence Address67 Thorndon Hall
Thorndon Park
Brentwood
Essex
CM13 3RJ

Location

Registered Address31/32 John Street
London
WC1N 2QB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£74,000,000
Current Liabilities£3,868,000

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
27 March 2004Return made up to 28/02/04; full list of members (5 pages)
4 March 2004Application for striking-off (1 page)
2 February 2004Full accounts made up to 30 September 2003 (12 pages)
21 June 2003Full accounts made up to 29 September 2002 (12 pages)
24 March 2003Return made up to 28/02/03; full list of members (5 pages)
19 June 2002Full accounts made up to 30 September 2001 (12 pages)
22 March 2002Return made up to 28/02/02; full list of members (5 pages)
26 January 2002Director resigned (1 page)
12 September 2001Director resigned (1 page)
15 May 2001Particulars of contract relating to shares (4 pages)
15 May 2001Ad 03/04/01--------- £ si 740000@1=740000 £ ic 100/740100 (2 pages)
24 April 2001New director appointed (3 pages)
24 April 2001Nc inc already adjusted 03/04/01 (1 page)
20 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2001Company name changed associated south eastern newspap ers LIMITED\certificate issued on 06/04/01 (2 pages)
19 March 2001Return made up to 28/02/01; full list of members (5 pages)
15 March 2000Return made up to 28/02/00; full list of members (11 pages)
10 December 1999Director's particulars changed (1 page)
9 December 1999Accounts for a dormant company made up to 3 October 1999 (4 pages)
11 March 1999Return made up to 28/02/99; full list of members (9 pages)
24 November 1998Accounts for a dormant company made up to 27 September 1998 (4 pages)
13 March 1998Return made up to 28/02/98; full list of members (9 pages)
20 January 1998Accounts for a dormant company made up to 28 September 1997 (4 pages)
26 March 1997Return made up to 28/02/97; no change of members (6 pages)
17 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned (1 page)
21 March 1996Return made up to 28/02/96; full list of members (8 pages)
3 July 1995Director resigned;new director appointed (2 pages)
15 March 1995Return made up to 28/02/95; no change of members (8 pages)