Company NameBeverley Advertiser Limited(The)
Company StatusDissolved
Company Number01520038
CategoryPrivate Limited Company
Incorporation Date2 October 1980(43 years, 6 months ago)
Dissolution Date16 March 2004 (20 years ago)

Business Activity

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

Directors

Director NameMr Eric Paul Thomas Downey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(10 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 16 March 2004)
RoleNewspaper Management
Country of ResidenceU K
Correspondence Address3 Ferguson Road
Walkington
Beverley
North Humberside
HU17 8SL
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(14 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 16 March 2004)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address33 Bramerton Street
London
SW3 5JS
Secretary NamePaul Simon Collins
NationalityBritish
StatusClosed
Appointed14 October 1996(16 years after company formation)
Appointment Duration7 years, 5 months (closed 16 March 2004)
RoleCompany Director
Correspondence Address25 Petts Wood Road
Orpington
Kent
BR5 1JT
Director NameMr Steven John Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1994)
RoleNewspaper Management
Correspondence Address19 Highcroft
Cherry Burton
Beverley
North Humberside
HU17 7SG
Director NameAlexander Lindsay Davidson
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(10 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 September 2001)
RoleNewspaper Management
Correspondence Address19 Hyde Park Gardens Mews
London
W2 2NU
Director NameIan Grahame Park
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(10 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 1995)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address6 Cheyne Row
London
SW3 5HL
Secretary NameMr Roland Edmondson Glass
NationalityBritish
StatusResigned
Appointed20 September 1991(10 years, 11 months after company formation)
Appointment Duration5 years (resigned 11 October 1996)
RoleCompany Director
Correspondence Address24 Martin Dene
Bexleyheath
Kent
DA6 8NA
Director NameKenneth Norman Thompson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(14 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 February 2002)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressWestways
Seven Corners Lane
Beverley
North Humberside
HU17 7AJ

Location

Registered AddressC/O R.E.Glass
31 John Street
London
WC1N 2QB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,509
Current Liabilities£1,509

Accounts

Latest Accounts28 September 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
27 October 2003Return made up to 20/09/03; full list of members (5 pages)
23 October 2003Application for striking-off (1 page)
7 October 2003Accounts for a dormant company made up to 28 September 2003 (4 pages)
11 October 2002Accounts for a dormant company made up to 29 September 2002 (4 pages)
10 October 2002Return made up to 20/09/02; full list of members (5 pages)
19 February 2002Director resigned (1 page)
17 October 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
8 October 2001Return made up to 20/09/01; full list of members (6 pages)
12 September 2001Director resigned (1 page)
28 September 2000Return made up to 20/09/00; full list of members (6 pages)
10 December 1999Director's particulars changed (1 page)
10 November 1999Accounts for a dormant company made up to 3 October 1999 (4 pages)
30 September 1999Return made up to 20/09/99; full list of members (11 pages)
24 November 1998Accounts for a dormant company made up to 27 September 1998 (4 pages)
29 September 1998Return made up to 20/09/98; full list of members (11 pages)
20 January 1998Accounts for a dormant company made up to 28 September 1997 (4 pages)
9 October 1997Return made up to 20/09/97; full list of members (9 pages)
14 February 1997Accounts for a dormant company made up to 29 September 1996 (4 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
1 October 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1995Return made up to 20/09/95; full list of members (8 pages)
3 July 1995Director resigned;new director appointed (2 pages)