Company NameNewsquest Media (Messenger) Limited
Company StatusDissolved
Company Number01352551
CategoryPrivate Limited Company
Incorporation Date10 February 1978(46 years, 2 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Paul Davidson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1996(17 years, 11 months after company formation)
Appointment Duration14 years, 4 months (closed 25 May 2010)
RoleNewspaper Publisher
Country of ResidenceUnited Kingdom
Correspondence Address58 Church Street
Weybridge
Surrey
KT13 8DP
Director NameMr Paul Anthony Hunter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2001(23 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 25 May 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Church Street
Weybridge
Surrey
KT13 8DP
Secretary NameMr Neil Edward Carpenter
NationalityBritish
StatusClosed
Appointed02 June 2003(25 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Church Street
Weybridge
Surrey
KT13 8DP
Secretary NameSimon Alton Westrop
NationalityBritish
StatusClosed
Appointed26 June 2006(28 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address58 Church Street
Weybridge
Surrey
KT13 8DP
Director NameMr John Bertram Waters
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(13 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 1992)
RoleGroup National Marketing And Sales Director
Correspondence Address17 Gooch Street
Horwich
Bolton
Lancashire
BL6 5NU
Director NameBrian Travers Muffitt
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 1993)
RoleCommercial Director
Correspondence Address104 Hardy Mill Road
Harwood
Bolton
Greater Manchester
BL2 3PH
Director NameJane Bernadette Longden
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(13 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 January 1996)
RoleManaging Director
Correspondence Address5 Waterloo Road
Bramhall
Stockport
Cheshire
SK7 2NS
Director NameJanet Lever
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(13 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 January 1996)
RoleEditorial Director
Correspondence Address39 Marina Drive
Marple
Stockport
Cheshire
SK6 6JL
Director NameEric Henshaw
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(13 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 January 1996)
RoleManaging Director
Correspondence Address358 London Road
Stretton
Warrington
Cheshire
WA4 5PW
Director NameChristopher John Gardner
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(13 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 January 1996)
RoleFinance Director
Correspondence Address9 The Meade
Wilmslow
Cheshire
SK9 2JF
Director NameMr George Waddell Downie
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(13 years, 8 months after company formation)
Appointment Duration1 month (resigned 12 November 1991)
RoleChief Executive
Correspondence AddressPrimrose Cottage Primrose Lane
Mellor
Blackburn
Lancashire
BB1 9DN
Director NameEarnest Buckley
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1994)
RoleGroup Editor
Correspondence Address322 Glebelands Road
Sale
Cheshire
M33 5QT
Director NameIain William Aiken
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 1993)
RoleManaging Director
Correspondence AddressPendle View, Primrose Hill
Mellor
Lancashire
BB2 7EQ
Secretary NameNorman Powell
NationalityBritish
StatusResigned
Appointed12 October 1991(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 1993)
RoleCompany Director
Correspondence Address61 Albert Road
Grappenhall
Warrington
Cheshire
WA4 2PF
Director NameJacqueline Anne Baily
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(14 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 November 1992)
RoleFinance Director
Correspondence Address18 The Rise
Fairacres Shelvers Way
Tadworth
Surrey
KT20 5QT
Director NamePeter Alvis Poulter
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(14 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Correspondence Address32 High Road
Leavenheath
Colchester
Essex
CO6 4NZ
Secretary NamePeter Alvis Poulter
NationalityBritish
StatusResigned
Appointed09 March 1993(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address32 High Road
Leavenheath
Colchester
Essex
CO6 4NZ
Secretary NameJosephine Mary Glass
NationalityBritish
StatusResigned
Appointed01 September 1995(17 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressCairn Cottage Woodham Park Way
Woodham
Addlestone
Surrey
KT15 3SD
Director NameDavid Gordon Christie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(17 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1999)
RoleNewspaper Publisher
Correspondence Address53 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EG
Director NameJames Thomson Brown
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(17 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2003)
RoleNewspaper Chief Executive
Correspondence AddressEyhurst Hall 8 Manor House
Eyhurst Park Outwood Lane
Kingswood
Surrey
KT20 6JP
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(17 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address148 High Street
West Malling
Kent
ME19 6NE
Director NamePhilip Arthur Radburn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(17 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2006)
RoleNewspaper Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressPyebirch Manor
Eccleshall
Stafford
Staffordshire
ST21 6JG
Secretary NamePaul Anthony Hunter
NationalityBritish
StatusResigned
Appointed31 March 2000(22 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address15 Downs Way
Epsom
Surrey
KT18 5LU

Contact

Websitenewsquest.co.uk/

Location

Registered Address58 Church Street
Weybridge
Surrey
KT13 8DP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

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

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2010Secretary's details changed for Simon Alton Westrop on 23 March 2010 (1 page)
24 March 2010Secretary's details changed for Simon Alton Westrop on 23 March 2010 (1 page)
23 March 2010Director's details changed for Paul Anthony Hunter on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Paul Anthony Hunter on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page)
23 March 2010Director's details changed for Paul Davidson on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Paul Davidson on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
1 February 2010Application to strike the company off the register (3 pages)
1 February 2010Application to strike the company off the register (3 pages)
21 July 2009Return made up to 14/07/09; full list of members (4 pages)
21 July 2009Return made up to 14/07/09; full list of members (4 pages)
17 April 2009Accounts made up to 28 December 2008 (5 pages)
17 April 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
31 July 2008Return made up to 14/07/08; full list of members (4 pages)
31 July 2008Return made up to 14/07/08; full list of members (4 pages)
31 March 2008Accounts made up to 30 December 2007 (5 pages)
31 March 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
25 July 2007Return made up to 14/07/07; full list of members (2 pages)
25 July 2007Return made up to 14/07/07; full list of members (2 pages)
10 March 2007Accounts made up to 31 December 2006 (5 pages)
10 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 July 2006Return made up to 14/07/06; full list of members (2 pages)
14 July 2006Return made up to 14/07/06; full list of members (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
27 June 2006New secretary appointed (1 page)
27 June 2006New secretary appointed (1 page)
28 February 2006Accounts made up to 25 December 2005 (5 pages)
28 February 2006Accounts for a dormant company made up to 25 December 2005 (5 pages)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2005Return made up to 30/06/05; full list of members (7 pages)
15 August 2005Return made up to 30/06/05; full list of members (7 pages)
18 February 2005Accounts made up to 26 December 2004 (6 pages)
18 February 2005Accounts for a dormant company made up to 26 December 2004 (6 pages)
2 August 2004Return made up to 30/06/04; full list of members (7 pages)
2 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2004Director's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
8 February 2004Registered office changed on 08/02/04 from: newspaper house 34-44 london road morden surrey SM4 5BX (1 page)
8 February 2004Registered office changed on 08/02/04 from: newspaper house 34-44 london road morden surrey SM4 5BX (1 page)
6 February 2004Accounts made up to 28 December 2003 (6 pages)
6 February 2004Accounts for a dormant company made up to 28 December 2003 (6 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
7 August 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
(8 pages)
7 August 2003Return made up to 30/06/03; full list of members (8 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
11 March 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
11 March 2003Accounts made up to 29 December 2002 (6 pages)
18 July 2002Return made up to 30/06/02; full list of members (8 pages)
18 July 2002Return made up to 30/06/02; full list of members (8 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
31 January 2002Accounts for a dormant company made up to 30 December 2001 (6 pages)
31 January 2002Accounts made up to 30 December 2001 (6 pages)
10 July 2001Return made up to 30/06/01; full list of members (7 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Return made up to 30/06/01; full list of members (7 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
25 May 2001Accounts made up to 31 December 2000 (6 pages)
25 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
11 July 2000Return made up to 30/06/00; full list of members (7 pages)
11 July 2000Return made up to 30/06/00; full list of members (7 pages)
11 April 2000Accounts made up to 26 December 1999 (3 pages)
11 April 2000Accounts for a dormant company made up to 26 December 1999 (3 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (2 pages)
8 December 1999Director's particulars changed (1 page)
8 December 1999Director's particulars changed (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
1 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
23 July 1999Return made up to 30/06/99; full list of members (17 pages)
23 July 1999Return made up to 30/06/99; full list of members (17 pages)
1 July 1999Accounts for a dormant company made up to 3 January 1999 (3 pages)
1 July 1999Accounts for a dormant company made up to 3 January 1999 (3 pages)
1 July 1999Accounts made up to 3 January 1999 (3 pages)
30 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
30 July 1998Return made up to 30/06/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 1998Accounts made up to 31 December 1997 (3 pages)
30 July 1998Return made up to 30/06/98; change of members (8 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 October 1997Accounts made up to 31 December 1996 (3 pages)
31 July 1997Return made up to 30/06/97; no change of members (6 pages)
31 July 1997Return made up to 30/06/97; no change of members (6 pages)
27 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 November 1996Accounts made up to 31 December 1995 (3 pages)
5 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
1 August 1996Return made up to 30/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 1996Return made up to 30/06/96; full list of members (8 pages)
18 April 1996Registered office changed on 18/04/96 from: the academy 138 bridge street warrington WA1 2RU (1 page)
18 April 1996Registered office changed on 18/04/96 from: the academy 138 bridge street warrington WA1 2RU (1 page)
16 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
2 April 1996Company name changed reed northern newspapers (cheshi re) LIMITED\certificate issued on 03/04/96 (2 pages)
2 April 1996Company name changed reed northern newspapers (cheshi re) LIMITED\certificate issued on 03/04/96 (2 pages)
15 February 1996New director appointed (4 pages)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
15 February 1996New director appointed (4 pages)
15 February 1996New director appointed (4 pages)
15 February 1996Director resigned (1 page)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
22 January 1996Declaration of assistance for shares acquisition (12 pages)
22 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
22 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
22 January 1996Declaration of assistance for shares acquisition (12 pages)
19 January 1996Particulars of mortgage/charge (99 pages)
19 January 1996Particulars of mortgage/charge (99 pages)
24 November 1995Accounts made up to 31 December 1994 (3 pages)
24 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
6 September 1995Secretary resigned;new secretary appointed (2 pages)
20 July 1995Director resigned (2 pages)
20 July 1995Director resigned (2 pages)
17 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 July 1995Return made up to 30/06/95; no change of members (6 pages)