London
SW3 5JS
Secretary Name | Paul Simon Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1999(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 25 Petts Wood Road Orpington Kent BR5 1JT |
Director Name | Alan Raymond Goode |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2000(11 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 26 August 2003) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Honeywell Cottage Honeywell Lane Chewton Mendip Bath North Somerset BA3 4LY |
Director Name | Mr Raymond John Jones |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 January 1996) |
Role | Managing Director |
Correspondence Address | 9 Moor Lane Bolehall Tamworth Staffordshire B77 3LJ |
Director Name | Mr Derek Johnson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 13 June 1997) |
Role | Managing Director |
Correspondence Address | The Elms 47 Coton Lane Tamworth Staffordshire B79 8NW |
Secretary Name | Mr Charles Henry Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Byways No Mans Heath Lane Austrey Atherstone Warwickshire CV9 3EN |
Director Name | Anthony John Winterton |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 January 1996) |
Role | Chartered Surveyor |
Correspondence Address | Gorton Longdon Rugeley Staffordshire WS15 4NN |
Director Name | Mr Alan Ashworth Smedley |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 January 1996) |
Role | Company Chairman |
Correspondence Address | The Cedars Darnford Lane Whittington Lichfield Staffordshire WS14 9LB |
Director Name | Mr Dyfrig Gerald Martin |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 May 1997) |
Role | Production Director |
Correspondence Address | Black & White Cottage Church Road Elford Tamworth Staffs B79 9DA |
Director Name | Michael Frank Farmer |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 January 1996) |
Role | Motor Garage Proprietor |
Correspondence Address | 16 Winchester Avenue Beeston Nottingham Nottinghamshire NG9 1AU |
Director Name | John David Deakin |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 January 1996) |
Role | Company Chairman |
Correspondence Address | Tamariu 107 Main Street Swithland Loughborough Leicestershire LE12 8TG |
Director Name | Keith Lancelot Boughey |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(3 years after company formation) |
Appointment Duration | 5 years (resigned 13 June 1997) |
Role | Newspaper Editor |
Correspondence Address | 3 Quarry Close Slitting Mill Rugeley Staffordshire WS15 2YB |
Director Name | Mr Richard Peter Alcock |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(3 years after company formation) |
Appointment Duration | 5 years (resigned 13 June 1997) |
Role | Sales Director |
Correspondence Address | 1 Seahill Vale Donaghadee County Down BT21 0SN Northern Ireland |
Secretary Name | Trevor Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 113 Torc Avenue Tamworth Staffordshire B77 3ER |
Director Name | John William Kingslake |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 1996) |
Role | Retired Farmer |
Correspondence Address | White Gates Fazeley Tamworth Staffordshire B78 3JL |
Director Name | Mr Nigel Clive Chevin-Hall |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longridge House Church Lane Church Brampton Northampton Northamptonshire NN6 8AT |
Director Name | Harry Paul Lambert |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | Le Park Palace E534 Impasse De La Fontaine Mc98000 Monaco |
Secretary Name | Anita Marie Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | Kelso House Staple Road Wingham Canterbury Kent CT3 1AL |
Director Name | Robert Broadley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 1999) |
Role | Finance Director |
Correspondence Address | Abbeydale 48 Chiselhurst Road Chiselhurst Kent BR7 5LD |
Director Name | Mr David Sidney Fordham |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 01 December 1997(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches Leckhampstead Road Akeley Buckingham MK18 5HG |
Director Name | Mr Owen Wyn Davies |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 June 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Oaks 2b Drax Avenue Wimbledon London SW20 0EH |
Director Name | Patrick McCabe Montague |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 August 2000) |
Role | Newspaper Management |
Correspondence Address | 23 Sharmans Cross Road Solihull West Midlands B91 1RG |
Registered Address | 31 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 | -£114,000 |
Current Liabilities | £114,000 |
Latest Accounts | 29 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2003 | Return made up to 07/05/03; full list of members (5 pages) |
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2003 | Application for striking-off (1 page) |
8 January 2003 | Accounts for a dormant company made up to 29 September 2002 (8 pages) |
8 January 2003 | Resolutions
|
28 June 2002 | Full accounts made up to 30 September 2001 (11 pages) |
7 June 2002 | Return made up to 07/05/02; full list of members (5 pages) |
17 August 2001 | Auditor's resignation (7 pages) |
21 May 2001 | Return made up to 07/05/01; full list of members (5 pages) |
11 January 2001 | Full accounts made up to 1 October 2000 (10 pages) |
20 September 2000 | New director appointed (3 pages) |
17 August 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
23 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | New director appointed (3 pages) |
5 December 1999 | Registered office changed on 05/12/99 from: newspaper house wincheap canterbury kent CT1 3YR (1 page) |
5 December 1999 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | New director appointed (3 pages) |
5 December 1999 | New director appointed (3 pages) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1999 | Full accounts made up to 31 May 1999 (11 pages) |
25 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 07/05/99; full list of members (9 pages) |
16 February 1999 | Director's particulars changed (1 page) |
31 October 1998 | Full accounts made up to 31 May 1998 (14 pages) |
13 May 1998 | Return made up to 07/05/98; full list of members (9 pages) |
21 April 1998 | Secretary's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
8 January 1998 | Full accounts made up to 31 May 1997 (13 pages) |
24 December 1997 | New director appointed (3 pages) |
8 October 1997 | New director appointed (3 pages) |
13 July 1997 | Memorandum and Articles of Association (4 pages) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
24 June 1997 | Resolutions
|
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Return made up to 07/05/97; full list of members (9 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Full accounts made up to 31 May 1996 (13 pages) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: 29 hospital street tamworth staffordshire. B79 7EE (1 page) |
17 May 1996 | Return made up to 07/05/96; full list of members (10 pages) |
25 April 1996 | Auditor's resignation (1 page) |
23 January 1996 | Accounting reference date extended from 31/12 to 31/05 (1 page) |
20 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
23 May 1995 | Return made up to 07/05/95; no change of members (6 pages) |