Company NameAdmacroft Limited
Company StatusDissolved
Company Number01028989
CategoryPrivate Limited Company
Incorporation Date28 October 1971(52 years, 5 months ago)
Dissolution Date6 April 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(35 years, 9 months after company formation)
Appointment Duration13 years, 8 months (closed 06 April 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2013(41 years, 5 months after company formation)
Appointment Duration8 years (closed 06 April 2021)
RoleChief Finiancial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameGerald Bowman Hood
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 1994)
RoleAssistant Co Secretary
Correspondence Address6 Newhurst Gardens
Warfield
Berkshire
RG12 6AW
Director NameMr Colin Graham Reader
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(21 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 March 1995)
RoleGroup Treasurer Niplc
Country of ResidenceUnited Kingdom
Correspondence Address51 Arlington Road
London
NW1 7ES
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed22 December 1992(21 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed22 December 1992(21 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameBedi Ajay Singh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed22 July 1994(22 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 March 1995)
RoleGroup Controller Of Fin Acc
Correspondence Address95 Northiam
Woodside Park
London
N12 7HL
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(23 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameMr Sunil Anthony Fernando
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(30 years after company formation)
Appointment Duration5 years, 9 months (resigned 13 August 2007)
RoleHead Of Taxation
Country of ResidenceEngland
Correspondence Address9 Poynings Close
Orpington
Kent
BR6 9BP
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(30 years after company formation)
Appointment Duration6 years, 4 months (resigned 20 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed31 October 2001(30 years after company formation)
Appointment Duration10 years, 5 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(32 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(33 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(36 years, 4 months after company formation)
Appointment Duration4 years (resigned 23 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameIan Kenneth Barnes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(40 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY

Contact

Websitenewsint.co.uk

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1News Corp Uk & Ireland LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
3 January 2017Full accounts made up to 3 July 2016 (14 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 March 2016Full accounts made up to 28 June 2015 (12 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
14 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
14 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
15 December 2014Full accounts made up to 29 June 2014 (12 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page)
3 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
13 December 2013Full accounts made up to 30 June 2013 (13 pages)
4 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
3 April 2013Termination of appointment of Ian Barnes as a director (1 page)
3 April 2013Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
27 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
11 December 2012Full accounts made up to 1 July 2012 (12 pages)
11 December 2012Full accounts made up to 1 July 2012 (12 pages)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 July 2012Statement of company's objects (2 pages)
3 April 2012Full accounts made up to 3 July 2011 (12 pages)
3 April 2012Full accounts made up to 3 July 2011 (12 pages)
2 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
26 March 2012Appointment of Ian Kenneth Barnes as a director (2 pages)
23 March 2012Termination of appointment of Carla Stone as a director (1 page)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
13 January 2011Full accounts made up to 27 June 2010 (11 pages)
29 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
1 October 2010Registered office address changed from 1 Virgina Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virgina Street London E98 1XY on 1 October 2010 (1 page)
22 March 2010Full accounts made up to 28 June 2009 (11 pages)
2 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
30 April 2009Full accounts made up to 29 June 2008 (11 pages)
7 January 2009Return made up to 21/12/08; full list of members (4 pages)
17 July 2008Appointment terminated director stephen daintith (1 page)
14 April 2008Appointment terminated director stephen hutson (1 page)
11 April 2008Full accounts made up to 30 June 2007 (11 pages)
13 March 2008Director appointed mrs carla stone (1 page)
3 January 2008Return made up to 21/12/07; full list of members (3 pages)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (1 page)
16 January 2007Full accounts made up to 30 June 2006 (11 pages)
8 January 2007Return made up to 21/12/06; full list of members (3 pages)
26 April 2006Full accounts made up to 30 June 2005 (11 pages)
28 February 2006Director resigned (1 page)
8 February 2006Return made up to 21/12/05; full list of members (3 pages)
30 January 2006Director resigned (1 page)
28 September 2005New director appointed (1 page)
21 March 2005Full accounts made up to 30 June 2004 (11 pages)
21 December 2004Return made up to 21/12/04; full list of members (3 pages)
12 November 2004New director appointed (2 pages)
8 November 2004New director appointed (1 page)
28 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 April 2004Full accounts made up to 30 June 2003 (11 pages)
5 January 2004Return made up to 21/12/03; full list of members (6 pages)
10 December 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
24 January 2003Full accounts made up to 30 June 2002 (11 pages)
3 January 2003Return made up to 21/12/02; full list of members (6 pages)
17 May 2002Auditor's resignation (1 page)
7 January 2002Return made up to 20/12/01; full list of members (6 pages)
4 December 2001Full accounts made up to 30 June 2001 (10 pages)
20 November 2001New director appointed (4 pages)
20 November 2001Secretary resigned;director resigned (1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001New director appointed (3 pages)
24 January 2001Full accounts made up to 30 June 2000 (10 pages)
28 December 2000Return made up to 20/12/00; full list of members (5 pages)
25 May 2000Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page)
4 February 2000Full accounts made up to 30 June 1999 (9 pages)
23 December 1999Return made up to 20/12/99; full list of members (12 pages)
12 March 1999Full accounts made up to 30 June 1998 (9 pages)
31 December 1998Return made up to 20/12/98; full list of members (8 pages)
24 March 1998Full accounts made up to 30 June 1997 (10 pages)
1 May 1997Full accounts made up to 30 June 1996 (7 pages)
30 December 1996Return made up to 20/12/96; full list of members (7 pages)
1 May 1996Full accounts made up to 30 June 1995 (8 pages)
12 January 1996Return made up to 20/12/95; full list of members (6 pages)
20 April 1995Full accounts made up to 30 June 1994 (9 pages)
28 March 1995Director resigned;new director appointed (6 pages)
8 January 1994Full accounts made up to 30 June 1993 (9 pages)
28 October 1971Incorporation (14 pages)