Company NameClinker Limited
Company StatusDissolved
Company Number01450551
CategoryPrivate Limited Company
Incorporation Date25 September 1979(44 years, 7 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Alan John Spence
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(11 years, 10 months after company formation)
Appointment Duration24 years, 10 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hermitage Court
Knighten Street
London
E1W 1PW
Director NameMr Paul Jeremy Duffen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(32 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 07 June 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address130 City Road
London
EC1V 2NW
Secretary NameMiss Ann Marie Ballantyne
NationalityBritish
StatusResigned
Appointed20 July 1991(11 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Gadloch View
Lenzie
Glasgow
Lanarkshire
G66 5NS
Scotland
Director NameAlison Norris
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 1993)
RoleCompany Director
Correspondence AddressNine Corners The Level
Whatlington Road
Battle
East Sussex
TN33 0JN
Director NameEvelyn Elena West
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(15 years, 11 months after company formation)
Appointment Duration11 months (resigned 27 July 1996)
RoleSecretary
Correspondence AddressWindycroft High Wickham
Old Town
Hastings
East Sussex
TN35 5PB
Secretary NameEvelyn Elena West
NationalityBritish
StatusResigned
Appointed31 August 1995(15 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 August 1996)
RoleSecretary
Correspondence AddressWindycroft High Wickham
Old Town
Hastings
East Sussex
TN35 5PB
Director NameRichard Steven Williams
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(16 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 April 1997)
RoleAccounant
Correspondence Address23 Ackmar Road
London
SW6 4UP
Secretary NameRichard Steven Williams
NationalityBritish
StatusResigned
Appointed02 August 1996(16 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 April 1997)
RoleAccounant
Correspondence Address23 Ackmar Road
London
SW6 4UP
Secretary NameMr Richard John Harwood
NationalityBritish
StatusResigned
Appointed25 June 1997(17 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B 174 Lordship Lane
East Dulwich
London
SE22 8HB
Director NameMr Ronald Terry Jacobson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(17 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood The Pastures
London
N20 8AN
Director NameMr Anthony Victor Hilton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(21 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 July 2010)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Hall
Benton Street
Hadleigh
Suffolk
IP7 5AZ
Director NameAnne Van T Veer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2001(22 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 August 2005)
RoleManaging Director
Correspondence AddressLe Massour
De Saignes
07570
France
Director NameMr Ian Gilmour Welsh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(22 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressKinder Lodge
Horsenden Lane
Princes Risborough
Buckinghamshire
HP27 9NE
Director NameRichard Hedley Gwinnell Linn
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(24 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 February 2007)
RoleCompany Director
Correspondence Address11 Batson Street
Shepherds Bush
London
W12 9PU
Director NameMr Richard John Harwood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(24 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat B 174 Lordship Lane
East Dulwich
London
SE22 8HB

Location

Registered Address130 City Road
London
EC1V 2NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

120k at £0.01Anthony Hilton
8.97%
Other
645.2k at £0.01Alan John Spence
48.25%
Ordinary
64.5k at £0.01Newsdesk Communications LTD Employee Benefit Trust No. 2
4.82%
Ordinary
60k at £0.01Anthony Hilton
4.49%
Ordinary
381.3k at £0.01Newsdesk Communications LTD Employee Benefit Trust No. 1
28.51%
Ordinary
25k at £0.01Andrew Howard
1.87%
Ordinary
13k at £0.01John Marks
0.97%
Ordinary
12k at £0.01Anne Van T Veer
0.90%
Ordinary
6.3k at £0.01Richard John Harwood
0.47%
Ordinary
5k at £0.01Peter Elstob
0.37%
Ordinary
5k at £0.01Troy Baptiste
0.37%
Ordinary

Financials

Year2014
Turnover£4,829,485
Gross Profit£4,070,609
Net Worth£207,385
Current Liabilities£2,404,948

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2015Compulsory strike-off action has been suspended (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Compulsory strike-off action has been suspended (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
22 March 2013Memorandum and Articles of Association (20 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 March 2013Change of name notice (2 pages)
18 March 2013Company name changed desknews LIMITED\certificate issued on 18/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
(2 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
22 February 2013Memorandum and Articles of Association (15 pages)
20 February 2013Company name changed newsdesk communications LTD\certificate issued on 20/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
(2 pages)
20 February 2013Change of name notice (3 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 October 2012Termination of appointment of Richard Harwood as a director (1 page)
11 October 2012Termination of appointment of Richard Harwood as a secretary (1 page)
18 September 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 13,371.82
(7 pages)
18 September 2012Full accounts made up to 31 March 2012 (17 pages)
2 July 2012Full accounts made up to 31 March 2011 (16 pages)
2 July 2012Amended full accounts made up to 31 March 2010 (14 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012Appointment of Mr Paul Jeremy Duffen as a director (2 pages)
18 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
17 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Richard John Harwood on 20 July 2010 (2 pages)
16 August 2010Director's details changed for Anthony Victor Hilton on 20 July 2010 (2 pages)
12 August 2010Termination of appointment of Anthony Hilton as a director (1 page)
2 February 2010Full accounts made up to 31 March 2009 (14 pages)
6 October 2009Annual return made up to 20 July 2009 with a full list of shareholders (7 pages)
22 January 2009Full accounts made up to 31 March 2008 (15 pages)
25 November 2008Return made up to 20/07/08; full list of members (8 pages)
2 June 2008Ad 19/05/08\gbp si [email protected]=171.82\gbp ic 13200/13371.82\ (2 pages)
2 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 January 2008Full accounts made up to 31 March 2007 (15 pages)
7 September 2007Return made up to 20/07/07; full list of members (5 pages)
15 March 2007Director resigned (1 page)
5 February 2007Full accounts made up to 31 March 2006 (15 pages)
12 January 2007Director resigned (1 page)
11 August 2006Return made up to 20/07/06; full list of members (6 pages)
13 February 2006Full accounts made up to 31 March 2005 (20 pages)
6 February 2006Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
30 January 2006Director resigned (1 page)
6 December 2005Return made up to 20/07/05; full list of members (6 pages)
2 November 2004Full accounts made up to 31 May 2004 (16 pages)
22 October 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
22 September 2004Return made up to 20/07/04; full list of members (11 pages)
22 September 2004Director's particulars changed (1 page)
19 May 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (19 pages)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 September 2003Return made up to 20/07/03; full list of members (11 pages)
27 May 2003Director's particulars changed (1 page)
31 October 2002Full accounts made up to 31 December 2001 (15 pages)
8 October 2002New director appointed (2 pages)
8 August 2002Return made up to 20/07/02; full list of members (10 pages)
13 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2001New director appointed (2 pages)
4 September 2001Return made up to 20/07/01; full list of members (14 pages)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 June 2001£ nc 10000/20000 21/03/01 (1 page)
19 June 2001Ad 21/03/01--------- £ si [email protected]=3200 £ ic 10000/13200 (4 pages)
18 June 2001New director appointed (2 pages)
12 June 2001Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2001Full accounts made up to 31 July 2000 (13 pages)
1 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
5 June 2000Full accounts made up to 31 July 1999 (14 pages)
24 September 1999Return made up to 20/07/99; no change of members (4 pages)
20 May 1999Return made up to 20/07/98; full list of members (6 pages)
18 May 1999Full accounts made up to 31 July 1998 (14 pages)
28 September 1998Auditor's resignation (1 page)
24 February 1998Full accounts made up to 31 July 1997 (12 pages)
26 November 1997Full accounts made up to 31 July 1996 (9 pages)
20 October 1997Return made up to 20/07/97; full list of members (6 pages)
17 October 1997Director's particulars changed (1 page)
17 October 1997Director's particulars changed (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1997New director appointed (2 pages)
19 May 1997Secretary resigned;director resigned (1 page)
1 May 1997Particulars of mortgage/charge (3 pages)
12 March 1997Registered office changed on 12/03/97 from: 10/12 parkfield street islington london N1 0PS (1 page)
26 October 1996Registered office changed on 26/10/96 from: 19 high wickham hastings east sussex TN35 5PB (1 page)
24 October 1996Particulars of mortgage/charge (3 pages)
20 October 1996Ad 13/09/96--------- £ si 9900@1=9900 £ ic 100/10000 (3 pages)
20 October 1996Secretary resigned (1 page)
13 October 1996New secretary appointed;new director appointed (2 pages)
13 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1996£ nc 5000/10000 02/08/96 (1 page)
13 October 1996Accounting reference date shortened from 31/10 to 31/07 (1 page)
13 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 October 1996Director resigned (1 page)
13 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 September 1996Return made up to 20/07/96; full list of members (6 pages)
9 September 1996New secretary appointed;new director appointed (2 pages)
9 September 1996Secretary resigned (1 page)
15 August 1996Full accounts made up to 31 October 1995 (10 pages)
12 April 1996Ad 01/03/96--------- £ si 50@1=50 £ ic 50/100 (2 pages)
9 February 1996Company name changed echo international productions l imited\certificate issued on 12/02/96 (2 pages)
17 October 1995Return made up to 20/07/95; no change of members
  • 363(287) ‐ Registered office changed on 17/10/95
(4 pages)
1 September 1995Full accounts made up to 31 October 1994 (11 pages)
28 July 1993Return made up to 20/07/93; full list of members (5 pages)
19 July 1989Company name changed\certificate issued on 19/07/89 (2 pages)
25 September 1979Certificate of incorporation (1 page)