Company NameNews On Paper Limited
Company StatusDissolved
Company Number00956704
CategoryPrivate Limited Company
Incorporation Date23 June 1969(54 years, 10 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJonathan Rupert Dundas Fox
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2000(31 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 16 December 2003)
RoleBanker
Correspondence AddressSternfield House
Sternfield
Saxmundham
Suffolk
IP17 1RS
Secretary NameDr Charlotte Ellen Mulnier
NationalityBritish
StatusClosed
Appointed17 September 2000(31 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 16 December 2003)
RoleDoctor
Correspondence AddressSternfield House
Sternfield
Saxmundham
Suffolk
IP17 1RS
Director NameMrs Jenifer Ann Denholm Fox
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(22 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 September 2000)
RoleDesigner
Correspondence AddressCopper Beeches Brisland Lane
Four Marks
Alton
Hampshire
GU34 5AE
Director NameMichael John Dundas Fox
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(22 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 September 2000)
RolePaper Merchant
Correspondence AddressCopper Beaches Brislands Lane
Four Marks
Alton
Hants
GU34 5AE
Secretary NameGerald Robert Edward Willey
NationalityEnglish
StatusResigned
Appointed20 May 1992(22 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 July 1992)
RoleCompany Director
Correspondence AddressThree Pines 5 Norris Close
Whitehill
Bordon
Hampshire
GU35 9EG
Secretary NameMrs Jenifer Ann Denholm Fox
NationalityBritish
StatusResigned
Appointed26 July 1992(23 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 18 September 2000)
RoleCompany Director
Correspondence AddressCopper Beeches Brisland Lane
Four Marks
Alton
Hampshire
GU34 5AE

Location

Registered AddressEmerald House
East Street
Epsom
Surrey
KT17 1HS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£214,226
Net Worth£1,812
Cash£17,082
Current Liabilities£21,313

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
1 July 2003Voluntary strike-off action has been suspended (1 page)
5 June 2003Application for striking-off (1 page)
4 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
10 August 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
28 June 2002Return made up to 20/05/02; full list of members (6 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 September 2001Registered office changed on 24/09/01 from: willoughby house 439 richmond road richmond bridge middlesex TW1 2HA (1 page)
18 June 2001Return made up to 20/05/01; full list of members (6 pages)
2 October 2000Director resigned (1 page)
2 October 2000New secretary appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000Secretary resigned;director resigned (1 page)
15 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
31 July 2000Return made up to 20/05/00; full list of members (6 pages)
5 June 1999Return made up to 20/05/99; no change of members (4 pages)
30 September 1998Return made up to 20/05/98; no change of members (4 pages)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 July 1997Return made up to 20/05/97; full list of members (6 pages)
5 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
5 July 1996Return made up to 20/05/96; no change of members (4 pages)
12 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
14 June 1995Return made up to 20/05/95; no change of members (4 pages)