Company NameUniversal News Services Limited
Company StatusDissolved
Company Number02615010
CategoryPrivate Limited Company
Incorporation Date28 May 1991(32 years, 11 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)
Previous NameEditorial Enterprises Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(5 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 15 May 2007)
RoleManaging Director Chartered Ac
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameNicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(12 years after company formation)
Appointment Duration3 years, 11 months (closed 15 May 2007)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Secretary NameNicholas John Teunon
NationalityBritish
StatusClosed
Appointed30 May 2003(12 years after company formation)
Appointment Duration3 years, 11 months (closed 15 May 2007)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Director NameSally Anne Murray
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleManaging Director
Correspondence Address20 Ashmount Road
London
N19 3BJ
Director NameMr Andrew Walter Goodrick-Clarke
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 weeks, 2 days after company formation)
Appointment Duration4 years, 8 months (resigned 22 February 1996)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Old Silk Mill
Blockley
Glos
GL56 9DY
Wales
Director NameKelvin John Holland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(3 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoint House
Allington Road
Newick
East Sussex
BN8 4NH
Secretary NameMrs Jennifer Campbell
NationalityBritish
StatusResigned
Appointed28 May 1992(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 23 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Woodland Gardens
London
N10 3UA
Director NameMrs Jennifer Campbell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(4 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Woodland Gardens
London
N10 3UA
Director NameMr Richard Charles Henry
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(4 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBailiffs Farmhouse
Ibworth
Basingstoke
Hampshire
RG26 5TG
Director NameMark Hird
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mustard Mill
Seaton Ross
York
North Yorkshire
YO42 4LU
Director NameMr Clive Paul Marshall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Withyham Station
Station Road
Withyham
East Sussex
TN7 4BT
Director NameRobert Brian Simpson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 10 March 2000)
RoleChief Executive
Correspondence Address1 Combe Royal Crescent
Bath
Avon
BA2 6EZ
Secretary NameKaren Lesley Mason
NationalityBritish
StatusResigned
Appointed29 October 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 1997)
RoleCompany Director
Correspondence Address7 Etchingham Road
London
E15 2DF
Secretary NameMr Richard John Bradley Marjoribanks
NationalityBritish
StatusResigned
Appointed12 December 1997(6 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP
Director NameMr Richard John Bradley Marjoribanks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2003)
RoleCompany Secretary Accountant
Country of ResidenceEngland
Correspondence Address8 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
20 December 2006Application for striking-off (1 page)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 June 2006Return made up to 28/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 June 2005Return made up to 28/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
28 June 2004Return made up to 28/05/04; full list of members (7 pages)
29 August 2003Location of register of directors' interests (1 page)
27 August 2003Return made up to 28/05/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 June 2003New secretary appointed;new director appointed (4 pages)
13 June 2003Secretary resigned;director resigned (1 page)
4 July 2002Return made up to 28/05/02; full list of members (5 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 June 2001Return made up to 28/05/01; full list of members (5 pages)
21 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
17 July 2000Return made up to 28/05/00; full list of members (5 pages)
4 May 2000New director appointed (3 pages)
20 April 2000Director resigned (1 page)
13 April 2000Company name changed editorial enterprises LIMITED\certificate issued on 14/04/00 (3 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1999Return made up to 28/05/99; full list of members (8 pages)
15 October 1998Full accounts made up to 31 December 1997 (10 pages)
29 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
12 November 1997Return made up to 28/05/97; full list of members (9 pages)
19 September 1997Full accounts made up to 31 December 1996 (14 pages)
22 August 1997Director resigned (1 page)
22 August 1997Secretary resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
11 June 1997Director's particulars changed (1 page)
3 November 1996Director resigned (1 page)
3 November 1996Director resigned (1 page)
3 November 1996New director appointed (2 pages)
3 November 1996New secretary appointed (3 pages)
17 July 1996Return made up to 28/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Registered office changed on 13/03/96 from: 4 middle street london EC1A 7JA (1 page)
13 March 1996New director appointed (3 pages)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
13 March 1996New director appointed (3 pages)
13 March 1996Director resigned (1 page)
13 March 1996New director appointed (2 pages)
13 March 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 March 1996Conve 23/02/96 (1 page)
21 February 1996Accounts for a small company made up to 31 October 1995 (8 pages)
28 July 1995Accounts for a small company made up to 31 October 1994 (9 pages)
19 June 1995Return made up to 28/05/95; change of members (6 pages)
27 June 1993Ad 10/06/93--------- £ si 5@1=5 £ ic 95/100 (2 pages)
14 June 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 January 1992Ad 20/12/91--------- £ si 5@1=5 £ ic 90/95 (2 pages)
25 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1991Memorandum and Articles of Association (28 pages)
17 July 1991Ad 20/06/91--------- £ si 88@1=88 £ ic 2/90 (2 pages)