Company NameLincolnshire Publishing Company (Boston) Limited
Company StatusDissolved
Company Number01788138
CategoryPrivate Limited Company
Incorporation Date2 February 1984(40 years, 3 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Wendy Amy McDonnell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(8 years after company formation)
Appointment Duration12 years, 1 month (closed 30 March 2004)
RoleAdvertisement Director
Correspondence Address8 Thorold Street
Boston
Lincolnshire
PE21 6PH
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(11 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 30 March 2004)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address33 Bramerton Street
London
SW3 5JS
Secretary NamePaul Simon Collins
NationalityBritish
StatusClosed
Appointed14 October 1996(12 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 30 March 2004)
RoleChartered Accountant
Correspondence Address25 Petts Wood Road
Orpington
Kent
BR5 1JT
Director NameAlexander Lindsay Davidson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years after company formation)
Appointment Duration9 years, 6 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 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 1995)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address6 Cheyne Row
London
SW3 5HL
Director NameMr Edward George Skaith
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years after company formation)
Appointment Duration6 years, 7 months (resigned 02 October 1998)
RoleNewpaper Management
Country of ResidenceUnited Kingdom
Correspondence Address22 Thonock Close
Lincoln
Lincolnshire
LN1 3SW
Director NameMr George Edward Wheatman
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Westfield Drive
Swineshead
Boston
Lincolnshire
PE20 3HX
Secretary NameMr Roland Edmondson Glass
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address24 Martin Dene
Bexleyheath
Kent
DA6 8NA

Location

Registered Address31/32 John Street
London
WC1N 2QB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£958

Accounts

Latest Accounts28 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2004Director resigned (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
27 October 2003Application for striking-off (1 page)
7 October 2003Accounts for a dormant company made up to 28 September 2003 (4 pages)
24 March 2003Return made up to 28/02/03; full list of members (6 pages)
11 October 2002Accounts for a dormant company made up to 29 September 2002 (4 pages)
22 March 2002Return made up to 28/02/02; full list of members (6 pages)
4 January 2002Director's particulars changed (1 page)
4 October 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
12 September 2001Director resigned (1 page)
19 March 2001Return made up to 28/02/01; full list of members (6 pages)
30 October 2000Accounts for a dormant company made up to 1 October 2000 (4 pages)
15 March 2000Director's particulars changed (1 page)
15 March 2000Return made up to 28/02/00; full list of members (12 pages)
10 December 1999Director's particulars changed (1 page)
12 October 1999Accounts for a dormant company made up to 3 October 1999 (4 pages)
26 March 1999Return made up to 28/02/99; full list of members (10 pages)
24 November 1998Accounts for a dormant company made up to 27 September 1998 (4 pages)
18 November 1998Director resigned (1 page)
10 March 1998Return made up to 28/02/98; full list of members (12 pages)
2 March 1998Director's particulars changed (1 page)
20 January 1998Accounts for a dormant company made up to 28 September 1997 (4 pages)
6 November 1997Director resigned (1 page)
25 March 1997Return made up to 28/02/97; no change of members (8 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
9 April 1996Return made up to 28/02/96; full list of members (10 pages)
3 July 1995Director resigned;new director appointed (2 pages)
15 March 1995Return made up to 28/02/95; no change of members (10 pages)