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(19 years after company formation) |
Appointment Duration | 10 months (closed 30 April 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(19 years after company formation) |
Appointment Duration | 10 months (closed 30 April 2013) |
Role | Company Director |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Director Name | Stephen Bernard Palmer |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | 7 Islington Park Mews London N1 1LQ |
Director Name | Mr Paul John Naismith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Stones The Common Kinsbourne Green Harpenden Hertfordshire AL5 3PD |
Director Name | Carolyn Julia McCall |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mrs Caroline Anne Marland |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Middle Flat 72 Alderney Street London SW1V 4EX |
Director Name | David Ian Anthony Brook |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 22 Chesil Court Chelsea Manor Street London SW3 5QP |
Director Name | Stella Elizabeth Beaumont |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | 19 Seymour Road Hampton Wick Surrey KT1 4HN |
Secretary Name | Mr Duncan Arthur Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 1996) |
Role | Company Director |
Correspondence Address | 27 Langdale Road Thornton Heath Surrey CR7 7PS |
Secretary Name | Mr Paul John Naismith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(2 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 01 April 2007) |
Role | Director Of Business Affairs A |
Country of Residence | England |
Correspondence Address | Little Stones The Common Kinsbourne Green Harpenden Hertfordshire AL5 3PD |
Director Name | Mr Timothy Stephen Brooks |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 February 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Jeffrey Lensin Loo |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2009) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Asheston House Pen Y Cwm Nr Newgale Haverfordwest Pembrokeshire SA62 6NH Wales |
Secretary Name | Mr Jeffrey Lensin Loo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2009) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Asheston House Pen Y Cwm Nr Newgale Haverfordwest Pembrokeshire SA62 6NH Wales |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | www.theguardian.com/uk |
---|---|
Email address | [email protected] |
Telephone | 028 70236528 |
Telephone region | Northern Ireland |
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 |
2 at £1 | Guardian News & Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 1 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2012 | Application to strike the company off the register (4 pages) |
24 December 2012 | Application to strike the company off the register (4 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) |
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 (3 pages) |
14 August 2012 | Appointment of Philip Mark Tranter as a secretary on 30 June 2012 (3 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) |
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 (3 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
13 August 2012 | Appointment of Emma Marie Ciechan as a director on 30 June 2012 (3 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
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) |
27 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Termination of appointment of Timothy Brooks as a director (2 pages) |
17 March 2011 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
17 March 2011 | Termination of appointment of Timothy Brooks as a director (2 pages) |
17 March 2011 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
22 September 2010 | Secretary'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 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Timothy Stephen Brooks 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 | Director's details changed for Timothy Stephen Brooks on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 28 June 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) |
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 Timothy Stephen Brooks on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Timothy Stephen Brooks on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Timothy Stephen Brooks 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) |
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 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
19 February 2009 | Appointment terminated director and secretary jeffery loo (1 page) |
19 February 2009 | Appointment Terminated Director and Secretary jeffery loo (1 page) |
18 February 2009 | Director and secretary appointed philip edward boardman (2 pages) |
18 February 2009 | Director and secretary appointed philip edward boardman (2 pages) |
7 August 2008 | Accounts for a dormant company made up to 30 March 2008 (6 pages) |
7 August 2008 | Accounts made up to 30 March 2008 (6 pages) |
4 August 2008 | Director and secretary's change of particulars / jeffery loo / 10/07/2008 (1 page) |
4 August 2008 | Director and Secretary's Change of Particulars / jeffery loo / 10/07/2008 / HouseName/Number was: , now: asheston house; Street was: 1 gossway fields, now: farm & barns; Area was: kirtlington, now: pen y cwm nr newgale; Post Town was: oxford, now: haverfordwest; Region was: oxfordshire, now: pembrokeshire; Post Code was: OX5 3HQ, now: SA62 6NH (1 page) |
1 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (3 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) |
20 July 2007 | Return made up to 28/06/07; full list of members (5 pages) |
20 July 2007 | Return made up to 28/06/07; full list of members (5 pages) |
1 May 2007 | New secretary appointed;new director appointed (2 pages) |
1 May 2007 | New secretary appointed;new director appointed (2 pages) |
17 April 2007 | Secretary resigned;director resigned (1 page) |
17 April 2007 | Secretary resigned;director resigned (1 page) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: 164 deansgate manchester M3 3GG (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 164 deansgate manchester M3 3GG (1 page) |
5 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
5 October 2006 | Accounts made up to 31 March 2006 (6 pages) |
20 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
20 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 3 April 2005 (3 pages) |
25 January 2006 | Accounts for a dormant company made up to 3 April 2005 (3 pages) |
25 January 2006 | Accounts made up to 3 April 2005 (3 pages) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2005 | Return made up to 28/06/05; full list of members (7 pages) |
6 October 2005 | Return made up to 28/06/05; full list of members (7 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
30 September 2004 | Accounts made up to 28 March 2004 (3 pages) |
30 September 2004 | Accounts for a dormant company made up to 28 March 2004 (3 pages) |
9 September 2004 | Return made up to 28/06/04; full list of members (7 pages) |
9 September 2004 | Return made up to 28/06/04; full list of members (7 pages) |
1 October 2003 | Accounts for a dormant company made up to 30 March 2003 (3 pages) |
1 October 2003 | Accounts made up to 30 March 2003 (3 pages) |
11 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
6 October 2002 | Accounts made up to 31 March 2002 (3 pages) |
11 September 2002 | Return made up to 28/06/02; full list of members (7 pages) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Return made up to 28/06/02; full list of members (7 pages) |
30 August 2002 | Director's particulars changed (1 page) |
30 August 2002 | Director's particulars changed (1 page) |
27 November 2001 | Return made up to 28/06/01; full list of members (6 pages) |
27 November 2001 | Return made up to 28/06/01; full list of members
|
7 August 2001 | Accounts for a dormant company made up to 1 April 2001 (3 pages) |
7 August 2001 | Accounts for a dormant company made up to 1 April 2001 (3 pages) |
7 August 2001 | Accounts made up to 1 April 2001 (3 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
15 December 2000 | Accounts made up to 31 March 2000 (3 pages) |
15 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
10 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
10 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
21 December 1999 | Full accounts made up to 28 March 1999 (3 pages) |
21 December 1999 | Full accounts made up to 28 March 1999 (3 pages) |
16 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
16 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
14 January 1999 | Full accounts made up to 29 March 1998 (3 pages) |
14 January 1999 | Full accounts made up to 29 March 1998 (3 pages) |
3 July 1998 | Return made up to 28/06/98; no change of members (6 pages) |
3 July 1998 | Return made up to 28/06/98; no change of members (6 pages) |
12 January 1998 | Full accounts made up to 30 March 1997 (4 pages) |
12 January 1998 | Full accounts made up to 30 March 1997 (4 pages) |
9 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (4 pages) |
22 November 1996 | Return made up to 28/06/96; no change of members (6 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Return made up to 28/06/96; no change of members (6 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
24 January 1996 | Full accounts made up to 2 April 1995 (4 pages) |
24 January 1996 | Full accounts made up to 2 April 1995 (4 pages) |
24 January 1996 | Full accounts made up to 2 April 1995 (4 pages) |
12 October 1995 | Director's particulars changed (2 pages) |
3 August 1995 | Return made up to 28/06/95; no change of members (10 pages) |
3 August 1995 | Return made up to 28/06/95; no change of members (10 pages) |
4 April 1995 | Full accounts made up to 3 April 1994 (4 pages) |
4 April 1995 | Full accounts made up to 3 April 1994 (4 pages) |
4 April 1995 | Full accounts made up to 3 April 1994 (4 pages) |