90 York Way
London
N1P 2AP
Director Name | Ms Emma Marie Ciechan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2012(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Secretary Name | Philip Mark Tranter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2012(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 October 2013) |
Role | Company Director |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Director Name | Michael Anthony Sheils |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 03 September 1993) |
Role | Newspaper Publisher |
Correspondence Address | 27 Thingwall Avenue Liverpool Merseyside L14 5PB |
Secretary Name | Eithne Mary Sheils |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | 27 Thingwall Avenue Liverpool L14 5PB |
Director Name | Mr Christopher John Roberts |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 January 1999) |
Role | Newspaper Executive |
Correspondence Address | 16 Maple Close Heaviley Stockport Cheshire SK2 6HJ |
Director Name | Mr Robert William Graves |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 November 1997) |
Role | Newspaper Executive |
Correspondence Address | 22 Bramley Road Bramhall Stockport Cheshire SK7 2DP |
Secretary Name | Mr Michael George Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 August 1999) |
Role | Newspaper Executive |
Correspondence Address | 63 Acre Lane Cheadle Hulme Cheshire SK8 7PA |
Director Name | Mr Mark Dodson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 March 2010) |
Role | Newspaper Executive |
Country of Residence | United Kingdom |
Correspondence Address | Number 1 Scott Place Manchester M3 3GG |
Director Name | Arthur Vincent Townsend |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(7 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Dowry House Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Director Name | Ian Stanley Ashcroft |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 December 2005) |
Role | Newspaper Executive |
Correspondence Address | 36 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DL |
Secretary Name | Arthur Vincent Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Dowry House Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Place London N1P 2AP |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Place London N1P 2AP |
Director Name | Samuel Alan Buckley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Kings Place 90 York Way London N1P 2AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
100 at £1 | Guardian Media Group PLC 100.00% Ordinary |
---|
Latest Accounts | 1 April 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2013 | Final Gazette dissolved following liquidation (1 page) |
10 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 July 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
4 March 2013 | Resolutions
|
4 March 2013 | Appointment of a voluntary liquidator (1 page) |
4 March 2013 | Appointment of a voluntary liquidator (1 page) |
4 March 2013 | Declaration of solvency (3 pages) |
4 March 2013 | Declaration of solvency (3 pages) |
4 March 2013 | Appointment of a voluntary liquidator (1 page) |
4 March 2013 | Appointment of a voluntary liquidator (1 page) |
4 March 2013 | Resolutions
|
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
14 August 2012 | Appointment of Philip Mark Tranter as a secretary on 30 June 2012 (3 pages) |
14 August 2012 | Appointment of Philip Mark Tranter as a secretary (3 pages) |
13 August 2012 | Appointment of Emma Marie Ciechan as a director (3 pages) |
13 August 2012 | Termination of appointment of Philip Edward Boardman as a secretary on 30 June 2012 (2 pages) |
13 August 2012 | Appointment of Emma Marie Ciechan as a director on 30 June 2012 (3 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
13 August 2012 | Termination of appointment of Philip Edward Boardman as a director on 30 June 2012 (2 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
15 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
23 September 2010 | Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages) |
23 September 2010 | Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
29 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
1 April 2010 | Company name changed manchester evening news LIMITED\certificate issued on 01/04/10
|
1 April 2010 | Change of name notice (2 pages) |
1 April 2010 | Change of name notice (2 pages) |
1 April 2010 | Company name changed manchester evening news LIMITED\certificate issued on 01/04/10
|
31 March 2010 | Termination of appointment of Mark Dodson as a director (2 pages) |
31 March 2010 | Termination of appointment of Mark Dodson as a director (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
11 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
21 October 2009 | Director's details changed for Mark Dodson on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mark Dodson on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mark Dodson on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
22 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
7 August 2008 | Accounts made up to 30 March 2008 (6 pages) |
7 August 2008 | Accounts for a dormant company made up to 30 March 2008 (6 pages) |
24 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
17 September 2007 | Accounts made up to 1 April 2007 (6 pages) |
25 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 164 deansgate manchester lancashire M3 3GG (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 164 deansgate manchester lancashire M3 3GG (1 page) |
12 October 2006 | Return made up to 22/07/06; full list of members (6 pages) |
12 October 2006 | Return made up to 22/07/06; full list of members (6 pages) |
5 October 2006 | Accounts for a dormant company made up to 2 April 2006 (6 pages) |
5 October 2006 | Accounts made up to 2 April 2006 (6 pages) |
5 October 2006 | Accounts for a dormant company made up to 2 April 2006 (6 pages) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
20 October 2005 | Accounts for a dormant company made up to 3 April 2005 (5 pages) |
20 October 2005 | Accounts for a dormant company made up to 3 April 2005 (5 pages) |
20 October 2005 | Accounts made up to 3 April 2005 (5 pages) |
26 July 2005 | Return made up to 22/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 22/07/05; full list of members (3 pages) |
16 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2004 | Accounts for a dormant company made up to 28 March 2004 (5 pages) |
30 September 2004 | Accounts made up to 28 March 2004 (5 pages) |
18 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
16 September 2003 | Accounts made up to 30 March 2003 (5 pages) |
16 September 2003 | Accounts for a dormant company made up to 30 March 2003 (5 pages) |
21 July 2003 | Return made up to 22/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 22/07/03; full list of members (7 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
6 October 2002 | Accounts made up to 31 March 2002 (5 pages) |
18 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
18 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
29 April 2002 | Director's particulars changed (1 page) |
29 April 2002 | Director's particulars changed (1 page) |
7 March 2002 | Return made up to 22/07/01; full list of members (7 pages) |
7 March 2002 | Return made up to 22/07/01; full list of members (7 pages) |
21 November 2001 | New secretary appointed (13 pages) |
21 November 2001 | New secretary appointed (13 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Secretary resigned (1 page) |
18 October 2001 | Accounts for a dormant company made up to 1 April 2001 (5 pages) |
18 October 2001 | Accounts for a dormant company made up to 1 April 2001 (5 pages) |
18 October 2001 | Accounts made up to 1 April 2001 (5 pages) |
10 May 2001 | New director appointed (8 pages) |
10 May 2001 | New director appointed (8 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
23 February 2001 | Full accounts made up to 2 April 2000 (5 pages) |
23 February 2001 | Full accounts made up to 2 April 2000 (5 pages) |
23 February 2001 | Full accounts made up to 2 April 2000 (5 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 164 deansgate manchester lancashire M60 6DS (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 164 deansgate manchester lancashire M60 6DS (1 page) |
22 August 2000 | Return made up to 22/07/00; full list of members (7 pages) |
22 August 2000 | Return made up to 22/07/00; full list of members (7 pages) |
16 August 1999 | New secretary appointed (4 pages) |
16 August 1999 | Return made up to 22/07/99; full list of members (11 pages) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Return made up to 22/07/99; full list of members
|
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | New secretary appointed (4 pages) |
8 July 1999 | Accounts made up to 28 March 1999 (4 pages) |
8 July 1999 | Accounts for a dormant company made up to 28 March 1999 (4 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
29 March 1999 | Company name changed goldenunit LIMITED\certificate issued on 29/03/99 (2 pages) |
29 March 1999 | Company name changed goldenunit LIMITED\certificate issued on 29/03/99 (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (3 pages) |
11 February 1999 | New director appointed (3 pages) |
11 February 1999 | Director resigned (1 page) |
2 October 1998 | Full accounts made up to 29 March 1998 (5 pages) |
2 October 1998 | Full accounts made up to 29 March 1998 (5 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
2 October 1997 | Full accounts made up to 30 March 1997 (11 pages) |
2 October 1997 | Full accounts made up to 30 March 1997 (11 pages) |
20 July 1997 | Return made up to 22/07/97; full list of members (6 pages) |
20 July 1997 | Return made up to 22/07/97; full list of members (6 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
11 July 1996 | Return made up to 22/07/96; no change of members (4 pages) |
11 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
11 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
11 July 1996 | Return made up to 22/07/96; no change of members (4 pages) |
20 July 1995 | Full accounts made up to 2 April 1995 (9 pages) |
20 July 1995 | Full accounts made up to 2 April 1995 (9 pages) |
20 July 1995 | Return made up to 22/07/95; no change of members (4 pages) |
20 July 1995 | Full accounts made up to 2 April 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
22 July 1991 | Incorporation (14 pages) |
22 July 1991 | Incorporation (14 pages) |