Company NameLeadenhall News Limited
Company StatusDissolved
Company Number02889297
CategoryPrivate Limited Company
Incorporation Date19 January 1994(30 years, 3 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)
Previous NameAbermold Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(15 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 11 December 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMrs Catherine Mary Bland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2010(16 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameMr David Alistair Turnbull
StatusClosed
Appointed12 March 2012(18 years, 1 month after company formation)
Appointment Duration9 months (closed 11 December 2012)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameCindy Debra Wallis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(2 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 May 2007)
RoleSales Executive
Correspondence Address33 Lansdowne Road
South Woodford
London
E18 2BA
Director NameRonald Harry James Hall
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(2 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 May 2007)
RoleNewsagent
Correspondence AddressHadley
47 Mornington Road
Woodford Green
Essex
IG8 0TL
Director NameJean Hall
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(2 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 May 2007)
RoleSecretary
Correspondence AddressHadley
47 Mornington Road
Woodford Green
Essex
IG8 0TL
Secretary NameJean Hall
NationalityBritish
StatusResigned
Appointed25 March 1994(2 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 May 2007)
RoleCompany Director
Correspondence AddressHadley
47 Mornington Road
Woodford Green
Essex
IG8 0TL
Director NameJason Ronald Hall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(3 months, 1 week after company formation)
Appointment Duration13 years (resigned 01 May 2007)
RoleCompany Director
Correspondence AddressFlat 3
71 Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Director NameMr Matthew Charles Wallis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(10 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Lansdowne Road
South Woodford
London
E18 2BA
Director NameEllis Alan Nicholas Watson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2009)
RoleCompany Director
Correspondence AddressBallhill House And Kennels
Panmure Estate
Carnoustie
Angus
DD7 6LW
Scotland
Director NameRobin Alastair Peters
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(13 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address18 Howard Place
Edinburgh
Midlothian
EH3 5JZ
Scotland
Secretary NameAndrew Tweedie
NationalityBritish
StatusResigned
Appointed01 May 2007(13 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameGeorge Kirkwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 July 2010)
RoleAccountant
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameCraig Ashall
NationalityBritish
StatusResigned
Appointed01 July 2011(17 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 2012)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London

Shareholders

6.3k at £1Leadenhall News Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012Application to strike the company off the register (3 pages)
14 August 2012Application to strike the company off the register (3 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 6,300
(4 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 6,300
(4 pages)
13 March 2012Appointment of Mr David Alistair Turnbull as a secretary on 12 March 2012 (1 page)
13 March 2012Termination of appointment of Craig Ashall as a secretary (1 page)
13 March 2012Termination of appointment of Craig Ashall as a secretary on 12 March 2012 (1 page)
13 March 2012Appointment of Mr David Alistair Turnbull as a secretary (1 page)
25 July 2011Appointment of Craig Ashall as a secretary (3 pages)
25 July 2011Appointment of Craig Ashall as a secretary (3 pages)
1 July 2011Termination of appointment of Andrew Tweedie as a secretary (1 page)
1 July 2011Termination of appointment of Andrew Tweedie as a secretary (1 page)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
27 August 2010Appointment of Catherine Mary Bland as a director (3 pages)
27 August 2010Appointment of Catherine Mary Bland as a director (3 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 01/06/2010
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
16 August 2010Resolutions
  • RES13 ‐ Section 175 01/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
5 July 2010Termination of appointment of George Kirkwood as a director (1 page)
5 July 2010Termination of appointment of George Kirkwood as a director (1 page)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
25 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages)
10 November 2009Director's details changed for George Kirkwood on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages)
10 November 2009Director's details changed for George Kirkwood on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Andrew Tweedie on 10 November 2009 (1 page)
10 November 2009Secretary's details changed for Andrew Tweedie on 10 November 2009 (1 page)
5 August 2009Accounts made up to 31 December 2008 (10 pages)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
24 July 2009Director appointed david dennis mcintosh (2 pages)
24 July 2009Appointment terminated director ellis watson (1 page)
24 July 2009Director appointed david dennis mcintosh (2 pages)
24 July 2009Appointment Terminated Director ellis watson (1 page)
8 July 2009Secretary's change of particulars / andrew tweedie / 01/07/2009 (1 page)
8 July 2009Secretary's Change of Particulars / andrew tweedie / 01/07/2009 / HouseName/Number was: , now: 8; Street was: 1F2, now: burnbrae place; Area was: 36 learmonth avenue comely bank, now: corstorphine; Post Code was: EH4 1DB, now: EH12 8AR; Country was: , now: united kingdom (1 page)
4 March 2009Return made up to 19/01/09; full list of members (4 pages)
4 March 2009Return made up to 19/01/09; full list of members (4 pages)
17 October 2008Appointment terminated director mathew wallis (1 page)
17 October 2008Appointment Terminated Director mathew wallis (1 page)
14 October 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
14 October 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
2 September 2008Accounts made up to 30 April 2008 (15 pages)
2 September 2008Full accounts made up to 30 April 2008 (15 pages)
18 August 2008Return made up to 30/06/08; full list of members (4 pages)
18 August 2008Return made up to 30/06/08; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 July 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 June 2008Appointment terminated director robin peters (1 page)
18 June 2008Appointment Terminated Director robin peters (1 page)
6 February 2008Return made up to 19/01/08; full list of members (3 pages)
6 February 2008Return made up to 19/01/08; full list of members (3 pages)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
30 January 2008Registered office changed on 30/01/08 from: 34 ely place london EC1N 6TD (1 page)
30 January 2008Registered office changed on 30/01/08 from: 34 ely place london EC1N 6TD (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (4 pages)
29 May 2007New director appointed (4 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
29 May 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
29 May 2007Registered office changed on 29/05/07 from: haslers old station road loughton essex IG10 4PL (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Registered office changed on 29/05/07 from: haslers old station road loughton essex IG10 4PL (1 page)
29 May 2007New director appointed (2 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Return made up to 19/01/07; full list of members (3 pages)
20 February 2007Return made up to 19/01/07; full list of members (3 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
19 June 2006Return made up to 19/01/06; full list of members (3 pages)
19 June 2006Return made up to 19/01/06; full list of members (3 pages)
20 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
20 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
1 February 2005Return made up to 19/01/05; full list of members (8 pages)
1 February 2005Return made up to 19/01/05; full list of members (8 pages)
30 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
30 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
24 February 2004Return made up to 19/01/04; full list of members (8 pages)
24 February 2004Return made up to 19/01/04; full list of members (8 pages)
17 January 2004Full accounts made up to 31 March 2003 (13 pages)
17 January 2004Accounts made up to 31 March 2003 (13 pages)
27 January 2003Return made up to 19/01/03; full list of members (9 pages)
27 January 2003Accounts made up to 31 March 2002 (12 pages)
27 January 2003Return made up to 19/01/03; full list of members (9 pages)
27 January 2003Full accounts made up to 31 March 2002 (12 pages)
19 March 2002Return made up to 19/01/02; full list of members (8 pages)
19 March 2002Return made up to 19/01/02; full list of members (8 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Accounts made up to 31 March 2001 (12 pages)
23 January 2001Return made up to 19/01/01; full list of members (7 pages)
23 January 2001Return made up to 19/01/01; full list of members (7 pages)
30 October 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
30 October 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
15 May 2000Return made up to 19/01/00; full list of members; amend (7 pages)
15 May 2000Return made up to 19/01/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Accounts made up to 30 September 1999 (12 pages)
11 April 2000Full accounts made up to 30 September 1999 (12 pages)
1 February 2000Return made up to 19/01/00; full list of members (7 pages)
1 February 2000Return made up to 19/01/00; full list of members (7 pages)
19 May 1999Full accounts made up to 30 September 1998 (14 pages)
19 May 1999Accounts made up to 30 September 1998 (14 pages)
6 February 1999Return made up to 19/01/99; full list of members (6 pages)
6 February 1999Return made up to 19/01/99; full list of members (6 pages)
21 May 1998Accounts made up to 30 September 1997 (14 pages)
21 May 1998Full accounts made up to 30 September 1997 (14 pages)
11 February 1998Return made up to 19/01/98; no change of members (4 pages)
11 February 1998Return made up to 19/01/98; no change of members (4 pages)
9 July 1997Accounts made up to 30 September 1996 (14 pages)
9 July 1997Full accounts made up to 30 September 1996 (14 pages)
13 June 1997Return made up to 19/01/97; full list of members; amend (6 pages)
13 June 1997Return made up to 19/01/97; full list of members; amend (6 pages)
30 May 1997Ad 01/08/96--------- £ si 1250@1 (2 pages)
30 May 1997Ad 01/08/96--------- £ si 1250@1 (2 pages)
25 February 1997Return made up to 19/01/97; no change of members (4 pages)
25 February 1997Return made up to 19/01/97; no change of members (4 pages)
8 May 1996Full accounts made up to 30 September 1995 (14 pages)
8 May 1996Accounts made up to 30 September 1995 (14 pages)
9 February 1996Return made up to 19/01/96; full list of members (6 pages)
9 February 1996Return made up to 19/01/96; full list of members (6 pages)
9 November 1995Ad 20/09/95--------- £ si 4998@1 £ si [email protected] (2 pages)
9 November 1995Particulars of contract relating to shares (4 pages)
9 November 1995Ad 20/09/95--------- £ si 4998@1 £ si [email protected] (2 pages)
9 November 1995Particulars of contract relating to shares (3 pages)
20 October 1995Ad 20/09/95--------- £ si 4998@1=4998 £ si [email protected]=50 £ ic 2/5050 (2 pages)
20 October 1995Ad 20/09/95--------- £ si 4998@1=4998 £ si [email protected]=50 £ ic 2/5050 (2 pages)
3 August 1995Full accounts made up to 30 September 1994 (13 pages)
3 August 1995Accounts made up to 30 September 1994 (13 pages)
5 June 1995Return made up to 19/01/95; full list of members (14 pages)
5 June 1995Return made up to 19/01/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
6 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
19 January 1994Incorporation (15 pages)
19 January 1994Incorporation (15 pages)