Company NameYellow Advertiser Newspaper Group Limited
Company StatusDissolved
Company Number01167453
CategoryPrivate Limited Company
Incorporation Date19 April 1974(50 years, 1 month ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameT M Directors Limited (Corporation)
StatusClosed
Appointed10 December 2001(27 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 01 December 2009)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameT M Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2001(27 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 01 December 2009)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameSidney Milne Donald
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(18 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 1994)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address1 Smith Barry Crescent
Upper Rissington
Cheltenham
Gloucestershire
GL54 2NG
Wales
Director NameGeorge Michael Toulmin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(18 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 1996)
RoleCompany Director
Correspondence AddressThe West Wing
Thorp Arch Hall
Wetherby
West Yorkshire
LS23 7AW
Director NameDavid Frederick Nizol
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 1994)
RoleCompany Director
Correspondence Address18 Hallam Close
Brentwood
Essex
CM15 0NW
Director NameJohn Mitchell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(18 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 July 1995)
RoleRegional Director
Correspondence Address17 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5JP
Director NameAnthony Sudlow McConnell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 November 1993)
RoleCompany Director
Correspondence Address67 New River Head
171-173 Rosebery Avenue
London
EC1R 4UN
Director NameIan David Fletcher
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(18 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerbert House
High Laver
Ongar
Essex
CM5 0DZ
Director NameMr David Moore Devoto
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(18 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Narvik Close
Maldon
Essex
CM9 6UX
Director NameRichard Keith Clements
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(18 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentfield 16 Station Road
Whittlesford
Cambridgeshire
CB2 4NL
Secretary NameEric John Brown
NationalityBritish
StatusResigned
Appointed07 November 1992(18 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 1994)
RoleCompany Director
Correspondence Address43 Sussex Way
Billericay
Essex
CM12 0FA
Director NameJohn Finlayson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(19 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 February 1994)
RoleCompany Director
Correspondence Address3 Wychperry Road
Haywards Heath
West Sussex
RH17 1HJ
Director NameJohn Kershaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(19 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 March 1998)
RoleCompany/Managing Director
Correspondence Address22 Daniel Lambert Mill Coxes Lock
Bourneside Road
Addlestone
Surrey
KT15 2JX
Secretary NameGraham Arthur Yeomans
NationalityBritish
StatusResigned
Appointed04 February 1994(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 1996)
RoleCompany Director
Correspondence Address13 Beagle Ridge Drive
Acomb
York
North Yorkshire
YO2 3JH
Director NameGraham John Ramsey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(21 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 February 1996)
RoleCompany Director
Correspondence AddressMerleswood Betsy Lane
Bransgrove
Dorset
BH23 8AQ
Director NameJohn Macgregor Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(21 years, 10 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 29 March 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NameCharles Roger Stern
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(21 years, 10 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 29 March 1996)
RoleFinance Director
Correspondence AddressHunters Lodge
5 Belsize Lane
London
NW3 5AD
Director NameRobert Broadley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(21 years, 10 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 29 March 1996)
RoleGroup Financial Controller
Correspondence AddressAbbeydale
48 Chiselhurst Road
Chiselhurst
Kent
BR7 5LD
Director NameLesley Ann Friend
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(21 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 1998)
RoleGeneral Manager
Correspondence Address22 Daniel Lambert Mill, Coxes Lock
Bourneside Road
Addlestone
Surrey
KT15 2JX
Director NameMr Zbigniew Stanislaw Lis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 1997)
RoleFinancial Director
Correspondence AddressStiles End Queens Road
Weybridge
Surrey
KT13 0AH
Secretary NameJohn Macgregor Burns
NationalityBritish
StatusResigned
Appointed29 March 1996(21 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NameMr Christopher Andrew Burton-Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(23 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 March 1998)
RoleChartered Accountant
Correspondence Address8 Graylands Close
Woking
Surrey
GU21 4LR
Director NameGurmeet Singh Khangura
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(23 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2000)
RoleCompany Director
Correspondence Address1 Haverley
85 Worple Road
London
SW19 4JH
Director NamePaul Fergus Comyn
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed17 March 1998(23 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2000)
RoleAccountant
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Secretary NamePaul Fergus Comyn
NationalityIrish
StatusResigned
Appointed17 March 1998(23 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2000)
RoleAccountant
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(26 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(26 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed28 November 2000(26 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed02 June 1997(23 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 March 1998)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1998(23 years, 11 months after company formation)
Appointment Duration1 week (resigned 17 March 1998)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusResigned
Appointed10 March 1998(23 years, 11 months after company formation)
Appointment Duration1 week (resigned 17 March 1998)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5.7m at 1Trinity Mirror Southern Limited
99.65%
Ordinary
20k at 1Trinity Mirror Southern Limited
0.35%
Deferred

Accounts

Latest Accounts28 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
5 August 2009Application for striking-off (1 page)
27 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
16 January 2009Accounts for a dormant company made up to 28 December 2008 (8 pages)
22 October 2008Return made up to 01/10/08; full list of members (3 pages)
5 February 2008Accounts for a dormant company made up to 30 December 2007 (8 pages)
22 October 2007Return made up to 01/10/07; full list of members (6 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (8 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
19 April 2005Accounts for a dormant company made up to 2 January 2005 (8 pages)
7 December 2004Return made up to 01/10/04; full list of members (6 pages)
16 August 2004Accounts for a dormant company made up to 28 December 2003 (8 pages)
4 November 2003Full accounts made up to 29 December 2002 (12 pages)
10 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2002Return made up to 01/10/02; full list of members (6 pages)
7 October 2002Full accounts made up to 30 December 2001 (12 pages)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
6 February 2002Conve 03/12/81 (1 page)
6 February 2002Amend 123 re res of 201288 (1 page)
6 February 2002Conso div 20/12/88 (1 page)
6 February 2002Conve 15/08/84 (1 page)
30 January 2002Amending 123/prev filed 14/03/96 (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 November 2001Director's particulars changed (1 page)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
17 October 2001Return made up to 01/10/01; full list of members (6 pages)
24 July 2001Secretary's particulars changed (1 page)
8 June 2001Resolutions
  • RES13 ‐ Re-remuneration of auds 23/05/01
(1 page)
13 April 2001Auditor's resignation (1 page)
13 April 2001Return made up to 02/04/01; full list of members (6 pages)
29 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 January 2001New director appointed (3 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
20 December 2000Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page)
20 December 2000Director resigned (1 page)
15 December 2000Full accounts made up to 1 April 2000 (11 pages)
7 June 2000Return made up to 04/05/00; full list of members (6 pages)
18 May 2000Director's particulars changed (4 pages)
31 August 1999Full accounts made up to 3 April 1999 (14 pages)
3 June 1999Return made up to 04/05/99; full list of members (8 pages)
24 March 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
21 July 1998Return made up to 04/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 March 1998Particulars of mortgage/charge (11 pages)
19 March 1998Declaration of assistance for shares acquisition (10 pages)
19 March 1998Memorandum and Articles of Association (19 pages)
19 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
4 March 1998Certificate of re-registration from Public Limited Company to Private (1 page)
4 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 March 1998Re-registration of Memorandum and Articles (14 pages)
23 February 1998Full accounts made up to 31 December 1997 (20 pages)
3 February 1998Declaration of satisfaction of mortgage/charge (1 page)
3 February 1998Declaration of satisfaction of mortgage/charge (1 page)
2 January 1998Registered office changed on 02/01/98 from: po box 168 wellington street leeds west yorkshire LS1 1RF (1 page)
11 December 1997Director resigned (1 page)
11 December 1997New director appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997Secretary resigned (1 page)
2 June 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1997Full accounts made up to 31 December 1996 (15 pages)
4 March 1997Application for reregistration from PLC to private (1 page)
3 January 1997Auditor's resignation (5 pages)
2 September 1996Secretary resigned (1 page)
12 June 1996Full accounts made up to 31 December 1995 (16 pages)
12 June 1996Return made up to 04/05/96; full list of members (6 pages)
3 April 1996Secretary resigned (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996Director resigned (2 pages)
3 April 1996Director resigned (2 pages)
3 April 1996New secretary appointed (2 pages)
3 April 1996Director resigned (2 pages)
3 April 1996New director appointed (2 pages)
24 March 1996Ad 06/03/96--------- £ si 4699151@1=4699151 £ ic 1020000/5719151 (2 pages)
18 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
18 March 1996Director resigned;new director appointed (3 pages)
18 March 1996New director appointed (3 pages)
18 March 1996New director appointed (3 pages)
18 March 1996£ nc 1020000/5720000 06/03/96 (1 page)
29 February 1996Director resigned (1 page)
14 August 1995New director appointed (2 pages)
8 August 1995Director resigned (2 pages)
5 May 1995Return made up to 04/05/95; no change of members (4 pages)
5 May 1995Full accounts made up to 31 December 1994 (18 pages)
7 March 1995Director's particulars changed (2 pages)
16 March 1994Full group accounts made up to 30 June 1993 (23 pages)
8 November 1992Full group accounts made up to 30 June 1992 (27 pages)
6 February 1992Full group accounts made up to 30 June 1991 (25 pages)
10 February 1991Full group accounts made up to 30 June 1990 (30 pages)
23 November 1989Full group accounts made up to 30 June 1989 (28 pages)
17 November 1987Full group accounts made up to 30 June 1987 (22 pages)
9 January 1987Group of companies' accounts made up to 30 June 1986 (21 pages)
8 May 1986Full accounts made up to 30 June 1985 (21 pages)
30 April 1985Accounts made up to 30 June 1984 (20 pages)
6 September 1984Annual return made up to 31/12/83 (6 pages)
10 July 1984Accounts made up to 25 June 1983 (21 pages)
5 May 1983Accounts made up to 25 June 1982 (16 pages)
5 May 1983Annual return made up to 31/12/82 (7 pages)
11 May 1982Accounts made up to 26 June 1981 (12 pages)
20 January 1982Annual return made up to 17/12/81 (6 pages)
2 June 1981Accounts made up to 30 June 1980 (12 pages)
5 January 1980Accounts made up to 30 June 1979 (12 pages)
4 January 1980Accounts made up to 30 June 1978 (11 pages)
5 May 1978Accounts made up to 31 December 1976 (8 pages)