Company NameBusiness News Deliveries Ltd
Company StatusDissolved
Company Number01985531
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 years, 2 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)
Previous NameTelegraph Transport Limited

Business Activity

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

Directors

Director NameAlan John Davies
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(5 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 03 December 2002)
RoleAccountant
Correspondence Address5 Uplands Way
Riverhead
Sevenoaks
Kent
TN13 3BN
Secretary NameAlan John Davies
NationalityBritish
StatusClosed
Appointed06 June 1995(9 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 03 December 2002)
RoleSecretary
Correspondence Address5 Uplands Way
Riverhead
Sevenoaks
Kent
TN13 3BN
Director NameMrs Niamh O'Donnell Keenan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed10 June 1998(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 03 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address142 Hampstead Way
Hampstead Garden Suburb
London
NW11 7XH
Director NameHilary Susan Russell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 03 December 2002)
RoleAccountant
Correspondence Address10 Lindore Road
London
SW11 1HJ
Director NameAnthony Roland Hughes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 November 1995)
RoleCompany Director
Correspondence AddressCarradale
Feathers Hill Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HB
Director NameMr Alan Rawcliffe
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(5 years, 3 months after company formation)
Appointment Duration-1 years, 12 months (resigned 15 May 1991)
RoleCompany Director
Correspondence Address5 Peplins Way
Brookmans Park
Hatfield
Hertfordshire
AL9 7UR
Director NameMr Anthony Mervyn Rentoul
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Secretary NameMr Anthony Mervyn Rentoul
NationalityBritish
StatusResigned
Appointed16 May 1991(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 06 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Director NameChristopher John Haslum
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1997)
RoleCirculation Director
Correspondence Address36 Links Road
Ashtead
Surrey
KT21 2HJ
Director NameNigel Anthony Peter Leggatt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(9 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 January 1996)
RoleCompany Director
Correspondence Address67 Albert Road
Bagshot
Surrey
GU19 5QL
Director NameJohn Frank Foley
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 February 1998)
RoleSales Operations Manager
Correspondence Address25 Chestnut Grove
South Croydon
Surrey
CR2 7LL
Director NameDavid John Alder
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(10 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2001)
RoleAccountant
Correspondence AddressDairy Cottage
Digswell Place Farm
Welwyn Garden City
Hertfordshire
AL8 7SU

Location

Registered Address1 Canada Square
Canary Wharf
London
E14 5DT
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth-£398,095
Current Liabilities£398,095

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
5 July 2002Application for striking-off (1 page)
5 June 2002Return made up to 16/05/02; full list of members (7 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2001New director appointed (2 pages)
30 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
14 June 2000Return made up to 16/05/00; full list of members (7 pages)
2 June 2000Full accounts made up to 31 December 1999 (9 pages)
11 June 1999Return made up to 16/05/99; no change of members (6 pages)
5 May 1999Full accounts made up to 31 December 1998 (11 pages)
22 April 1999New director appointed (3 pages)
2 July 1998New director appointed (3 pages)
21 June 1998Full accounts made up to 31 December 1997 (11 pages)
2 March 1998Director resigned (1 page)
21 January 1998Auditor's resignation (2 pages)
29 August 1997Full accounts made up to 31 December 1996 (9 pages)
11 August 1997Director resigned (1 page)
8 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 1996New director appointed (2 pages)
5 September 1996Director resigned (1 page)
21 August 1996Memorandum and Articles of Association (9 pages)
21 August 1996Accounts for a dormant company made up to 27 December 1995 (6 pages)
21 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
18 June 1996Return made up to 16/05/96; full list of members (6 pages)
17 April 1996New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Director resigned (2 pages)
28 November 1995Company name changed telegraph transport LIMITED\certificate issued on 28/11/95 (4 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
14 June 1995Return made up to 16/05/95; no change of members (6 pages)
14 June 1995Secretary resigned;new secretary appointed (2 pages)