Company NameNorth Notts Newspapers Limited
Company StatusDissolved
Company Number00954796
CategoryPrivate Limited Company
Incorporation Date22 May 1969(54 years, 11 months ago)
Dissolution Date17 April 2020 (4 years ago)
Previous NameLocal Network Publications Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Robert Ellis Kennedy
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(21 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 November 1994)
RoleCompany Director
Correspondence Address27 Rowan Crescent
Worksop
Nottinghamshire
S80 1BA
Director NameFrederick Patrick Mair Johnston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(21 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 September 1997)
RoleCompany Director
Correspondence Address1 Grange Terrace
Edinburgh
EH9 2LD
Scotland
Director NameIain William Bell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(21 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 April 1994)
RoleCompany Director
Correspondence AddressBalhernoch
507 Lanark Road West
Balerno
Midlothian
EH14 7AJ
Scotland
Director NameMr Michael Cummins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed25 April 1991(21 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Manor Farm Mews
Chesterfield Road
Chesterfield
Derbyshire
S44 5HX
Director NameMr Marco Luigi Autimio Chiappelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(21 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 July 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Secretary NameMr James Michael Renaghan
NationalityBritish
StatusResigned
Appointed25 April 1991(21 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rennie Close
Garstang
Lancashire
PR3 1RZ
Director NameTimothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(24 years, 7 months after company formation)
Appointment Duration15 years (resigned 31 December 2008)
RoleNewspaper Director
Correspondence Address62 Northumberland Street
Edinburgh
EH3 6JE
Scotland
Director NamePeter William Walker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1994(25 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 1996)
RoleCompany Director
Correspondence AddressChristmas Cottage
Greaves Lane
Ashford In The Water
Derbyshire
DE45 1QH
Director NameMr Nicholas John Perella
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(26 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 April 1996)
RoleCompany Director
Correspondence Address111 Wish Hill
Eastbourne
East Sussex
BN20 9HQ
Director NameMr James Michael Renaghan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(26 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Rennie Close
Garstang
Lancashire
PR3 1RZ
Director NameMr Stewart Edward Rickersey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(26 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address32 North Park
Mansfield
Nottinghamshire
NG18 4PB
Director NameMr Michael John Harrison
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(26 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address20 Wellesley Close
Gateford
Worksop
Nottinghamshire
S81 7NR
Secretary NameMr Michael John Harrison
NationalityBritish
StatusResigned
Appointed29 April 1996(26 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 February 1997)
RoleCompany Director
Correspondence Address20 Wellesley Close
Gateford
Worksop
Nottinghamshire
S81 7NR
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(27 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrathorne 4 Grange Park
Ferring
Worthing
West Sussex
BN12 5LS
Director NameAdrian Paul Wetton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(28 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2002)
RoleAccountant
Correspondence Address10 Saundersfoot Way
Oakwood
Derby
Derbyshire
DE21 2RH
Secretary NameAdrian Paul Wetton
NationalityBritish
StatusResigned
Appointed02 February 1998(28 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2002)
RoleAccountant
Correspondence Address10 Saundersfoot Way
Oakwood
Derby
Derbyshire
DE21 2RH
Director NameChristopher Gowland Green
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(30 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2001)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House
41 Hall Drive Bramhope
Leeds
West Yorkshire
LS16 9JF
Director NameGary Thomas Fearon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(31 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Monterey Drive
Locks Heath
Southampton
SO31 6NW
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(32 years after company formation)
Appointment Duration9 years, 9 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Director NameAngela Kay Bramall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(32 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address140 Church Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6QP
Secretary NameAngela Kay Bramall
NationalityBritish
StatusResigned
Appointed01 May 2002(32 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address140 Church Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6QP
Director NameMr Paul Bentham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(33 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sycamore View
Sprotbrough
Doncaster
South Yorkshire
DN5 7NF
Secretary NameMelanie Jayne Earland
NationalityBritish
StatusResigned
Appointed31 August 2004(35 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2007)
RoleFinance Manager
Correspondence Address65 Elvaston Road
North Wingfield
Chesterfield
Derbyshire
S42 5HH
Secretary NameMark Jon Ashton
NationalityBritish
StatusResigned
Appointed01 April 2007(37 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2011)
RoleFinance Manager
Correspondence Address26 Holly Grove
Intake
Sheffield
South Yorkshire
S12 2DA
Director NameMrs Dawn Sweeney
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(39 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEast Laithe Old Hall Farm
Clifton Lane
Otley
Yorkshire
LS21 2HE
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(39 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(41 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Secretary NameMr Peter Michael McCall
StatusResigned
Appointed01 July 2011(42 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(42 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(44 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(49 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websitechad.co.uk
Telephone01495 557078
Telephone regionPontypool

Location

Registered Address6 Snow Hill
City Of London
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.9k at £1Wilfred Edmunds LTD
50.00%
Deferred Ordinary
1.9k at £1Wilfred Edmunds LTD
50.00%
Preferred Ordinary

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 June 2014Delivered on: 1 July 2014
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
19 December 1969Delivered on: 19 December 1969
Classification: A registered charge
Outstanding
24 July 1969Delivered on: 24 July 1969
Classification: A registered charge
Outstanding
25 September 2009Delivered on: 30 September 2009
Satisfied on: 25 June 2014
Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 July 1996Delivered on: 19 July 1996
Satisfied on: 7 October 1999
Persons entitled: The Royal Bank of Scotland PLC(For Itself and as Trustee for and on Behalf Ofthe Agent, the Banks and Rbs)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the facility agreement, the other finance documents, the rbs facilities, the bridging facility and the rbs guarantee and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without limitation, all obligations to indemnify the chargee (the "secured obligations").
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 August 1983Delivered on: 1 September 1983
Satisfied on: 12 December 1996
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all propert and assets present and future including goodwill & book debts. Uncalled capital.
Fully Satisfied

Filing History

17 April 2020Final Gazette dissolved following liquidation (1 page)
17 January 2020Return of final meeting in a creditors' voluntary winding up (10 pages)
13 January 2020Termination of appointment of Michael Guy Butterworth as a director on 31 December 2019 (1 page)
13 January 2020Termination of appointment of David John King as a director on 31 December 2019 (1 page)
9 January 2020Termination of appointment of Peter Michael Mccall as a secretary on 31 December 2019 (1 page)
13 May 2019Statement of affairs (10 pages)
8 April 2019Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England to 6 Snow Hill City of London London EC1A 2AY on 8 April 2019 (2 pages)
5 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-18
(1 page)
5 April 2019Appointment of a voluntary liquidator (3 pages)
24 September 2018Appointment of Mr Michael Guy Butterworth as a director on 24 September 2018 (2 pages)
17 August 2018Accounts for a dormant company made up to 30 December 2017 (16 pages)
19 June 2018Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
2 November 2017Full accounts made up to 31 December 2016 (19 pages)
2 November 2017Full accounts made up to 31 December 2016 (19 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
3 October 2016Accounts for a dormant company made up to 2 January 2016 (9 pages)
3 October 2016Accounts for a dormant company made up to 2 January 2016 (9 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3,750
(6 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3,750
(6 pages)
13 August 2015Registered office address changed from 121 Newgate Lane Mansfield Nottinghamshire NG18 2PA to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 13 August 2015 (1 page)
13 August 2015Registered office address changed from 121 Newgate Lane Mansfield Nottinghamshire NG18 2PA to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 13 August 2015 (1 page)
6 July 2015Accounts for a dormant company made up to 3 January 2015 (13 pages)
6 July 2015Accounts for a dormant company made up to 3 January 2015 (13 pages)
6 July 2015Accounts for a dormant company made up to 3 January 2015 (13 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3,750
(6 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3,750
(6 pages)
9 October 2014Full accounts made up to 28 December 2013 (15 pages)
9 October 2014Full accounts made up to 28 December 2013 (15 pages)
2 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
2 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
1 July 2014Registration of charge 009547960006 (86 pages)
1 July 2014Registration of charge 009547960006 (86 pages)
25 June 2014Satisfaction of charge 5 in full (4 pages)
25 June 2014Satisfaction of charge 5 in full (4 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3,750
(6 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3,750
(6 pages)
30 September 2013Full accounts made up to 29 December 2012 (15 pages)
30 September 2013Full accounts made up to 29 December 2012 (15 pages)
1 July 2013Appointment of Mr David John King as a director (2 pages)
1 July 2013Appointment of Mr David John King as a director (2 pages)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
6 July 2012Full accounts made up to 31 December 2011 (15 pages)
6 July 2012Full accounts made up to 31 December 2011 (15 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
18 April 2012Termination of appointment of Dawn Sweeney as a director (1 page)
18 April 2012Termination of appointment of Dawn Sweeney as a director (1 page)
9 November 2011Termination of appointment of John Fry as a director (1 page)
9 November 2011Termination of appointment of John Fry as a director (1 page)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
11 July 2011Termination of appointment of Mark Ashton as a secretary (1 page)
11 July 2011Termination of appointment of Mark Ashton as a secretary (1 page)
8 July 2011Appointment of Mr Peter Michael Mccall as a secretary (2 pages)
8 July 2011Appointment of Mr Peter Michael Mccall as a secretary (2 pages)
4 July 2011Full accounts made up to 1 January 2011 (14 pages)
4 July 2011Full accounts made up to 1 January 2011 (14 pages)
4 July 2011Full accounts made up to 1 January 2011 (14 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
12 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Mrs Dawn Sweeney on 25 April 2010 (2 pages)
9 July 2010Director's details changed for Mrs Dawn Sweeney on 25 April 2010 (2 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of comp act 2006 quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of comp act 2006 quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 5 (17 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 5 (17 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
8 May 2009Return made up to 25/04/09; full list of members (4 pages)
8 May 2009Return made up to 25/04/09; full list of members (4 pages)
3 April 2009Director appointed mr john anthony fry (1 page)
3 April 2009Director appointed mrs dawn sweeney (1 page)
3 April 2009Appointment terminated director timothy bowdler (1 page)
3 April 2009Director appointed mr john anthony fry (1 page)
3 April 2009Appointment terminated director timothy bowdler (1 page)
3 April 2009Director appointed mrs dawn sweeney (1 page)
9 January 2009Return made up to 25/04/08; full list of members (4 pages)
9 January 2009Return made up to 25/04/08; full list of members (4 pages)
9 January 2009Appointment terminated director paul bentham (1 page)
9 January 2009Appointment terminated director paul bentham (1 page)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (11 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (11 pages)
15 August 2007Full accounts made up to 31 December 2006 (13 pages)
15 August 2007Full accounts made up to 31 December 2006 (13 pages)
24 July 2007Return made up to 25/04/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007Return made up to 25/04/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
30 May 2006Return made up to 25/04/06; full list of members (7 pages)
30 May 2006Return made up to 25/04/06; full list of members (7 pages)
17 June 2005Full accounts made up to 31 December 2004 (13 pages)
17 June 2005Full accounts made up to 31 December 2004 (13 pages)
27 May 2005Return made up to 25/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
(7 pages)
27 May 2005Return made up to 25/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
(7 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
31 August 2004Secretary resigned;director resigned (2 pages)
31 August 2004Secretary resigned;director resigned (2 pages)
22 July 2004Full accounts made up to 31 December 2003 (11 pages)
22 July 2004Full accounts made up to 31 December 2003 (11 pages)
17 May 2004Return made up to 25/04/04; full list of members (8 pages)
17 May 2004Return made up to 25/04/04; full list of members (8 pages)
15 September 2003Full accounts made up to 31 December 2002 (11 pages)
15 September 2003Full accounts made up to 31 December 2002 (11 pages)
15 May 2003Return made up to 25/04/03; full list of members (8 pages)
15 May 2003Return made up to 25/04/03; full list of members (8 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Auditor's resignation (3 pages)
17 July 2002New secretary appointed;new director appointed (2 pages)
17 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002Secretary resigned;director resigned (1 page)
10 July 2002Secretary resigned;director resigned (1 page)
1 July 2002Full accounts made up to 31 December 2001 (12 pages)
1 July 2002Full accounts made up to 31 December 2001 (12 pages)
28 May 2002Return made up to 25/04/02; full list of members (8 pages)
28 May 2002Return made up to 25/04/02; full list of members (8 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
22 May 2001Full accounts made up to 31 December 2000 (11 pages)
22 May 2001Full accounts made up to 31 December 2000 (11 pages)
16 May 2001Return made up to 25/04/01; full list of members (7 pages)
16 May 2001Return made up to 25/04/01; full list of members (7 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
16 August 2000Full accounts made up to 31 December 1999 (10 pages)
16 August 2000Full accounts made up to 31 December 1999 (10 pages)
28 April 2000Return made up to 25/04/00; full list of members (7 pages)
28 April 2000Return made up to 25/04/00; full list of members (7 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
2 May 1999Full accounts made up to 31 December 1998 (19 pages)
2 May 1999Full accounts made up to 31 December 1998 (19 pages)
2 May 1999Return made up to 25/04/99; full list of members
  • 363(287) ‐ Registered office changed on 02/05/99
(9 pages)
2 May 1999Return made up to 25/04/99; full list of members
  • 363(287) ‐ Registered office changed on 02/05/99
(9 pages)
28 October 1998Full accounts made up to 31 December 1997 (20 pages)
28 October 1998Full accounts made up to 31 December 1997 (20 pages)
18 May 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
18 May 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
18 February 1998New secretary appointed;new director appointed (2 pages)
18 February 1998New secretary appointed;new director appointed (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Secretary resigned (1 page)
6 July 1997Full accounts made up to 31 December 1996 (22 pages)
6 July 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
6 July 1997Full accounts made up to 31 December 1996 (22 pages)
6 July 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997Secretary resigned (1 page)
6 January 1997Registered office changed on 06/01/97 from: 37 station road chesterfield derbys S41 7XD (1 page)
6 January 1997Registered office changed on 06/01/97 from: 37 station road chesterfield derbys S41 7XD (1 page)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
19 July 1996Particulars of mortgage/charge (22 pages)
19 July 1996Particulars of mortgage/charge (22 pages)
9 July 1996Full accounts made up to 31 December 1995 (18 pages)
9 July 1996Full accounts made up to 31 December 1995 (18 pages)
31 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 May 1996New secretary appointed;new director appointed (2 pages)
17 May 1996New secretary appointed;new director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
15 December 1995Company name changed local network publications limit ed\certificate issued on 18/12/95 (4 pages)
15 December 1995Company name changed local network publications limit ed\certificate issued on 18/12/95 (4 pages)
11 May 1995Full accounts made up to 31 December 1994 (18 pages)
11 May 1995Full accounts made up to 31 December 1994 (18 pages)
30 April 1995Return made up to 25/04/95; no change of members (8 pages)
30 April 1995Return made up to 25/04/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
11 November 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
11 November 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
19 December 1969Particulars of mortgage/charge (3 pages)
19 December 1969Particulars of mortgage/charge (3 pages)
24 July 1969Particulars of mortgage/charge (3 pages)
24 July 1969Particulars of mortgage/charge (3 pages)
22 May 1969Incorporation (11 pages)
22 May 1969Incorporation (11 pages)