Company NameNews Notes Limited
Company StatusDissolved
Company Number02619400
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 10 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMrs Carla Stone
NationalityBritish
StatusClosed
Appointed31 October 2001(10 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 20 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(11 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 20 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(14 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 20 August 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(16 years, 2 months after company formation)
Appointment Duration1 year (closed 20 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Cloisters
Eye
Peterborough
Cambridgeshire
PE6 7SX
Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(2 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 02 June 1992)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed26 June 1991(2 weeks, 1 day after company formation)
Appointment Duration10 years, 4 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Colin Graham Reader
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(2 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 17 March 1995)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address51 Arlington Road
London
NW1 7ES
Director NameGerald Bowman Hood
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 22 July 1994)
RoleAssistant Co Secretary
Correspondence Address6 Newhurst Gardens
Warfield
Berkshire
RG12 6AW
Secretary NameEleanor Rogers
NationalityBritish
StatusResigned
Appointed11 June 1992(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 November 1992)
RoleCompany Director
Correspondence Address393 London Road
Mitcham
Surrey
CR4 4BF
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed25 November 1992(1 year, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameBedi Ajay Singh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed22 July 1994(3 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 March 1995)
RoleGrp Controller Of Fin Acc
Correspondence Address95 Northiam
Woodside Park
London
N12 7HL
Director NameJohn Edward Widdows
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 1997)
RoleBudget Director
Correspondence Address24 Waterford Road
Shoeburyness
Essex
SS3 9HH
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(9 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(10 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address1 Virginia Street
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
25 March 2008Application for striking-off (1 page)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (1 page)
27 June 2007Return made up to 20/06/07; full list of members (3 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
20 June 2006Return made up to 20/06/06; full list of members (3 pages)
28 February 2006Director resigned (1 page)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
31 January 2006Director resigned (1 page)
29 September 2005New director appointed (1 page)
25 June 2005Return made up to 11/06/05; full list of members (3 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
11 October 2004New director appointed (2 pages)
22 June 2004Return made up to 11/06/04; full list of members (3 pages)
10 December 2003Secretary's particulars changed;director's particulars changed (2 pages)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
15 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
18 June 2003Return made up to 11/06/03; full list of members (6 pages)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2003Director's particulars changed (1 page)
26 October 2002New director appointed (3 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
30 August 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 December 2001Secretary resigned;director resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New director appointed (5 pages)
9 July 2001Return made up to 11/06/01; full list of members (6 pages)
21 November 2000New director appointed (5 pages)
21 November 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
23 June 2000Return made up to 11/06/00; full list of members (5 pages)
25 May 2000Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page)
3 April 2000Return made up to 11/06/97; full list of members (11 pages)
3 April 2000Director resigned (1 page)
3 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
3 April 2000Return made up to 11/06/99; full list of members (9 pages)
3 April 2000Accounts for a dormant company made up to 30 June 1997 (3 pages)
3 April 2000Accounts for a dormant company made up to 30 June 1998 (4 pages)
3 April 2000Return made up to 11/06/98; full list of members (8 pages)
6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 February 1997Director's particulars changed (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
27 November 1996Application for striking-off (1 page)
27 November 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
28 August 1996Return made up to 11/06/96; change of members (6 pages)
28 August 1996Director resigned (1 page)
25 March 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
26 June 1995Return made up to 11/06/95; full list of members (12 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
28 March 1995New director appointed (4 pages)