Company NameThe Newspoint Partnership Limited
Company StatusDissolved
Company Number02804009
CategoryPrivate Limited Company
Incorporation Date26 March 1993(31 years, 1 month ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAnne Christine Page
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1993(same day as company formation)
RoleBusiness Executive
Correspondence Address7 Shenley Hill
Radlett
Hertfordshire
WD7 7AS
Director NameDr Amarjit Gill
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2001(8 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 21 August 2007)
RoleDental Surgeon
Correspondence Address152 Bramcote Lane
Nottingham
Nottinghamshire
NG8 2QP
Secretary NameAnne Christine Page
NationalityBritish
StatusClosed
Appointed22 August 2005(12 years, 5 months after company formation)
Appointment Duration1 year, 12 months (closed 21 August 2007)
RoleCompany Director
Correspondence Address7 Watling Mansions
Radlett
Hertfordshire
WD7 7NA
Director NameRobin Page
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleBusiness Executive
Correspondence Address7 Shenley Hill
Radlett
Hertfordshire
WD7 7AS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameRobin Page
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleBusiness Executive
Correspondence Address7 Shenley Hill
Radlett
Hertfordshire
WD7 7AS
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameDenise Amanda Warmisham
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1999)
RoleFreelance Reporter
Country of ResidenceUnited Kingdom
Correspondence Address1a Ravenscroft Park
High Barnet
Hertfordshire
EN5 4ND
Director NameMalcolm Macmillan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2001)
RoleJournalist
Correspondence Address51 White Horse Lane
London Colney
St. Albans
Hertfordshire
AL2 1JP
Director NamePeter William Bell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2001(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2003)
RoleJornalist
Correspondence AddressFlat 2 24 Narrow Street
London
E14 8DQ

Location

Registered Address7 Watling Mansions
Watling Street
Radlett
Hertfordshire
WD7 7NA
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Financials

Year2014
Net Worth-£35,667
Cash£504
Current Liabilities£36,171

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
19 March 2007Application for striking-off (1 page)
21 June 2006New secretary appointed (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Return made up to 26/03/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 January 2006Director resigned (1 page)
17 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 April 2005Return made up to 26/03/05; full list of members (7 pages)
7 May 2004Registered office changed on 07/05/04 from: 7 shenley hill radlett hertfordshire WD7 7AS (1 page)
28 April 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
20 April 2004Return made up to 26/03/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 January 2004Registered office changed on 14/01/04 from: beatty & co paul anthony house 724 holloway road london N19 3JD (1 page)
7 November 2003Director resigned (1 page)
13 April 2003Registered office changed on 13/04/03 from: clutha house 10 storeys gate london SW1P 3AY (1 page)
13 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 September 2002Director resigned (1 page)
17 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
23 October 2000Full accounts made up to 31 March 2000 (10 pages)
3 May 2000Return made up to 26/03/00; full list of members (7 pages)
22 October 1999Full accounts made up to 31 March 1999 (10 pages)
29 April 1999Return made up to 26/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 April 1999New director appointed (2 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
7 May 1998Return made up to 26/03/98; full list of members (6 pages)
27 April 1998Ad 14/04/98--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
28 January 1998Registered office changed on 28/01/98 from: 22-23 gayfere street london SW1 3HP (1 page)
20 January 1998Full accounts made up to 31 March 1997 (12 pages)
5 June 1997Return made up to 26/03/97; full list of members (6 pages)
30 September 1996Full accounts made up to 31 March 1996 (12 pages)
15 April 1996Return made up to 26/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 1995Full accounts made up to 31 March 1995 (12 pages)
10 April 1995Return made up to 26/03/95; full list of members (6 pages)
28 March 1995Registered office changed on 28/03/95 from: 7 shenley hill radlett herts. WB7 7AS (1 page)
27 March 1995New director appointed (2 pages)