Company NameMcGuinness Newspapers Limited
Company StatusDissolved
Company Number02066782
CategoryPrivate Limited Company
Incorporation Date22 October 1986(37 years, 5 months ago)
Dissolution Date9 October 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJ M Nominees Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusClosed
Appointed20 January 1999(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 09 October 2001)
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameJ M Secretaries Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusClosed
Appointed20 January 1999(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 09 October 2001)
Correspondence Address34 Ely Place
London
EC1N 6TD
Secretary NameJ M Secretaries Limited (Corporation)
StatusClosed
Appointed20 January 1999(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 09 October 2001)
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameJames Douglas Scott Bennett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 2 months after company formation)
Appointment Duration6 years (resigned 20 January 1999)
RoleCompany Director
Correspondence AddressThe Well House
3 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameDavid James Mackay
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 2 months after company formation)
Appointment Duration6 years (resigned 20 January 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 East Harbour Road
Charlestown
Fife
KY11 3EA
Scotland
Secretary NameCharles Adair Anderson
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 2 months after company formation)
Appointment Duration10 months (resigned 28 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Director NameCharles Adair Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 20 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Secretary NameMr Eric Mulholland
NationalityBritish
StatusResigned
Appointed28 October 1993(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 20 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Auchingane
Edinburgh
EH10 7HU
Scotland

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£36,831
Current Liabilities£36,831

Accounts

Latest Accounts6 May 2000 (23 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
4 May 2001Application for striking-off (1 page)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
13 January 2000Return made up to 31/12/99; full list of members (5 pages)
28 October 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 November 1998Accounts for a dormant company made up to 2 May 1998 (4 pages)
4 August 1998Registered office changed on 04/08/98 from: c/o john menzies (uk) LTD 8/11 st johns lane london EC1P 1EU (1 page)
22 January 1998Return made up to 31/12/97; full list of members (8 pages)
7 October 1997Accounts for a dormant company made up to 3 May 1997 (4 pages)
17 January 1997Director's particulars changed (2 pages)
10 January 1997Return made up to 31/12/96; full list of members (8 pages)
15 October 1996Accounts for a dormant company made up to 4 May 1996 (4 pages)
3 June 1996Registered office changed on 03/06/96 from: 8-11 st. John's lane london EC1P 1EU (1 page)
16 January 1996Return made up to 31/12/95; full list of members (7 pages)
28 November 1995Accounts for a dormant company made up to 29 April 1995 (5 pages)