Weybridge
Surrey
KT13 8DP
Director Name | Mr Paul Anthony Hunter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2001(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 25 May 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Church Street Weybridge Surrey KT13 8DP |
Secretary Name | Mr Neil Edward Carpenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Church Street Weybridge Surrey KT13 8DP |
Secretary Name | Simon Alton Westrop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2006(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 25 May 2010) |
Role | Company Director |
Correspondence Address | 58 Church Street Weybridge Surrey KT13 8DP |
Director Name | Mr John Bertram Waters |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(13 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 August 1992) |
Role | Group National Marketing And Sales Director |
Correspondence Address | 17 Gooch Street Horwich Bolton Lancashire BL6 5NU |
Director Name | Brian Travers Muffitt |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 1993) |
Role | Commercial Director |
Correspondence Address | 104 Hardy Mill Road Harwood Bolton Greater Manchester BL2 3PH |
Director Name | Jane Bernadette Longden |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 January 1996) |
Role | Managing Director |
Correspondence Address | 5 Waterloo Road Bramhall Stockport Cheshire SK7 2NS |
Director Name | Janet Lever |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 January 1996) |
Role | Editorial Director |
Correspondence Address | 39 Marina Drive Marple Stockport Cheshire SK6 6JL |
Director Name | Eric Henshaw |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 January 1996) |
Role | Managing Director |
Correspondence Address | 358 London Road Stretton Warrington Cheshire WA4 5PW |
Director Name | Christopher John Gardner |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 January 1996) |
Role | Finance Director |
Correspondence Address | 9 The Meade Wilmslow Cheshire SK9 2JF |
Director Name | Mr George Waddell Downie |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(13 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 12 November 1991) |
Role | Chief Executive |
Correspondence Address | Primrose Cottage Primrose Lane Mellor Blackburn Lancashire BB1 9DN |
Director Name | Earnest Buckley |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1994) |
Role | Group Editor |
Correspondence Address | 322 Glebelands Road Sale Cheshire M33 5QT |
Director Name | Iain William Aiken |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 1993) |
Role | Managing Director |
Correspondence Address | Pendle View, Primrose Hill Mellor Lancashire BB2 7EQ |
Secretary Name | Norman Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | 61 Albert Road Grappenhall Warrington Cheshire WA4 2PF |
Director Name | Jacqueline Anne Baily |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(14 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 November 1992) |
Role | Finance Director |
Correspondence Address | 18 The Rise Fairacres Shelvers Way Tadworth Surrey KT20 5QT |
Director Name | Peter Alvis Poulter |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(14 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 32 High Road Leavenheath Colchester Essex CO6 4NZ |
Secretary Name | Peter Alvis Poulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 32 High Road Leavenheath Colchester Essex CO6 4NZ |
Secretary Name | Josephine Mary Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Cairn Cottage Woodham Park Way Woodham Addlestone Surrey KT15 3SD |
Director Name | David Gordon Christie |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1999) |
Role | Newspaper Publisher |
Correspondence Address | 53 The Mount Fetcham Leatherhead Surrey KT22 9EG |
Director Name | James Thomson Brown |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 2003) |
Role | Newspaper Chief Executive |
Correspondence Address | Eyhurst Hall 8 Manor House Eyhurst Park Outwood Lane Kingswood Surrey KT20 6JP |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 July 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 148 High Street West Malling Kent ME19 6NE |
Director Name | Philip Arthur Radburn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2006) |
Role | Newspaper Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Pyebirch Manor Eccleshall Stafford Staffordshire ST21 6JG |
Secretary Name | Paul Anthony Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 15 Downs Way Epsom Surrey KT18 5LU |
Website | newsquest.co.uk/ |
---|
Registered Address | 58 Church Street Weybridge Surrey KT13 8DP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 28 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2010 | Secretary's details changed for Simon Alton Westrop on 23 March 2010 (1 page) |
24 March 2010 | Secretary's details changed for Simon Alton Westrop on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Paul Anthony Hunter on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Paul Anthony Hunter on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Paul Davidson on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Paul Davidson on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2010 | Application to strike the company off the register (3 pages) |
1 February 2010 | Application to strike the company off the register (3 pages) |
21 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
17 April 2009 | Accounts made up to 28 December 2008 (5 pages) |
17 April 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
31 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
31 March 2008 | Accounts made up to 30 December 2007 (5 pages) |
31 March 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
25 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
10 March 2007 | Accounts made up to 31 December 2006 (5 pages) |
10 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
14 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | New secretary appointed (1 page) |
28 February 2006 | Accounts made up to 25 December 2005 (5 pages) |
28 February 2006 | Accounts for a dormant company made up to 25 December 2005 (5 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
15 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
15 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
18 February 2005 | Accounts made up to 26 December 2004 (6 pages) |
18 February 2005 | Accounts for a dormant company made up to 26 December 2004 (6 pages) |
2 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
2 August 2004 | Return made up to 30/06/04; full list of members
|
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: newspaper house 34-44 london road morden surrey SM4 5BX (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: newspaper house 34-44 london road morden surrey SM4 5BX (1 page) |
6 February 2004 | Accounts made up to 28 December 2003 (6 pages) |
6 February 2004 | Accounts for a dormant company made up to 28 December 2003 (6 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
7 August 2003 | Return made up to 30/06/03; full list of members
|
7 August 2003 | Return made up to 30/06/03; full list of members (8 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
11 March 2003 | Accounts for a dormant company made up to 29 December 2002 (6 pages) |
11 March 2003 | Accounts made up to 29 December 2002 (6 pages) |
18 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
18 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
31 January 2002 | Accounts for a dormant company made up to 30 December 2001 (6 pages) |
31 January 2002 | Accounts made up to 30 December 2001 (6 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
25 May 2001 | Accounts made up to 31 December 2000 (6 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
11 April 2000 | Accounts made up to 26 December 1999 (3 pages) |
11 April 2000 | Accounts for a dormant company made up to 26 December 1999 (3 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
8 December 1999 | Director's particulars changed (1 page) |
8 December 1999 | Director's particulars changed (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
23 July 1999 | Return made up to 30/06/99; full list of members (17 pages) |
23 July 1999 | Return made up to 30/06/99; full list of members (17 pages) |
1 July 1999 | Accounts for a dormant company made up to 3 January 1999 (3 pages) |
1 July 1999 | Accounts for a dormant company made up to 3 January 1999 (3 pages) |
1 July 1999 | Accounts made up to 3 January 1999 (3 pages) |
30 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
30 July 1998 | Return made up to 30/06/98; change of members
|
30 July 1998 | Accounts made up to 31 December 1997 (3 pages) |
30 July 1998 | Return made up to 30/06/98; change of members (8 pages) |
24 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
24 October 1997 | Accounts made up to 31 December 1996 (3 pages) |
31 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
31 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
27 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 1996 | Accounts made up to 31 December 1995 (3 pages) |
5 November 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
1 August 1996 | Return made up to 30/06/96; full list of members
|
1 August 1996 | Return made up to 30/06/96; full list of members (8 pages) |
18 April 1996 | Registered office changed on 18/04/96 from: the academy 138 bridge street warrington WA1 2RU (1 page) |
18 April 1996 | Registered office changed on 18/04/96 from: the academy 138 bridge street warrington WA1 2RU (1 page) |
16 April 1996 | Resolutions
|
2 April 1996 | Company name changed reed northern newspapers (cheshi re) LIMITED\certificate issued on 03/04/96 (2 pages) |
2 April 1996 | Company name changed reed northern newspapers (cheshi re) LIMITED\certificate issued on 03/04/96 (2 pages) |
15 February 1996 | New director appointed (4 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | New director appointed (4 pages) |
15 February 1996 | New director appointed (4 pages) |
15 February 1996 | Director resigned (1 page) |
26 January 1996 | Resolutions
|
26 January 1996 | Resolutions
|
22 January 1996 | Declaration of assistance for shares acquisition (12 pages) |
22 January 1996 | Resolutions
|
22 January 1996 | Resolutions
|
22 January 1996 | Declaration of assistance for shares acquisition (12 pages) |
19 January 1996 | Particulars of mortgage/charge (99 pages) |
19 January 1996 | Particulars of mortgage/charge (99 pages) |
24 November 1995 | Accounts made up to 31 December 1994 (3 pages) |
24 November 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | Director resigned (2 pages) |
17 July 1995 | Return made up to 30/06/95; no change of members
|
17 July 1995 | Return made up to 30/06/95; no change of members (6 pages) |