Cobbs Lane Hough
Crewe
Cheshire
CW2 5GZ
Director Name | Mr Michael Paul Pelosi |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 02 September 2003) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bramerton Street London SW3 5JS |
Secretary Name | Paul Simon Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 02 September 2003) |
Role | Chartered Accountant |
Correspondence Address | 25 Petts Wood Road Orpington Kent BR5 1JT |
Director Name | Mr John Henry Hill |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(5 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willgate Farm Barn Green Lane Rudyard Leek Staffordshire ST13 8PN |
Director Name | Mr Prakash Samani |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(5 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 July 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 121 Windsor Drive Leek Staffordshire ST13 6NW |
Secretary Name | Mr Prakash Samani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(5 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Windsor Drive Leek Staffordshire ST13 6NW |
Director Name | Thomas Henry Hill |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 July 2002) |
Role | Chairman And Cheif Executive |
Correspondence Address | Harracles Mill Dunwood Lane Rudyard Leek Staffordshire ST13 8RG |
Registered Address | 31-32 John Street London WC1N 2QB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£22,000 |
Current Liabilities | £22,000 |
Latest Accounts | 29 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2003 | Accounts for a dormant company made up to 29 September 2002 (8 pages) |
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2003 | Application for striking-off (1 page) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: newspaper house brook street leek staffordshire ST13 5JL (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Auditor's resignation (1 page) |
2 August 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
2 August 2002 | Secretary resigned;director resigned (1 page) |
2 August 2002 | New director appointed (4 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 September 2000 | Return made up to 20/08/00; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 September 1999 | Return made up to 20/08/99; no change of members
|
10 November 1998 | Auditor's resignation (2 pages) |
2 September 1998 | Return made up to 20/08/98; full list of members (6 pages) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 September 1997 | Return made up to 20/08/97; no change of members
|
4 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 August 1997 | Director resigned (1 page) |
29 September 1996 | Full accounts made up to 31 March 1996 (4 pages) |
29 September 1996 | Return made up to 20/08/96; full list of members (6 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Memorandum and Articles of Association (10 pages) |
11 December 1995 | New director appointed (2 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (5 pages) |
11 September 1995 | Return made up to 20/08/95; no change of members (4 pages) |