Company NameAberdeen Journals Holdings Limited
Company StatusDissolved
Company Number03026551
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 1 month ago)
Dissolution Date27 July 2004 (19 years, 8 months ago)
Previous NameAlnery No. 1431 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1996(1 year after company formation)
Appointment Duration8 years, 5 months (closed 27 July 2004)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address33 Bramerton Street
London
SW3 5JS
Secretary NamePaul Simon Collins
NationalityBritish
StatusClosed
Appointed14 October 1996(1 year, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 27 July 2004)
RoleChartered Accountant
Correspondence Address25 Petts Wood Road
Orpington
Kent
BR5 1JT
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(4 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 29 February 1996)
RoleChartered Accountant
Correspondence Address4 The Dene
Sevenoaks
Kent
TN13 1PB
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(4 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 29 February 1996)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameMr Mark David Knight
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(4 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Old Rectory
Ightham
Sevenoaks
Kent
TN15 9AJ
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(4 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 29 February 1996)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Secretary NameAngela Russell
NationalityBritish
StatusResigned
Appointed29 March 1995(4 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 29 February 1996)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameFrancis Anthony Butler
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(3 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 February 1996)
RoleChartered Accountant
Correspondence Address28 Gingells Farm Road
Charvil
Reading
Berkshire
RG10 9DT
Director NameAlexander Lindsay Davidson
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 03 September 2001)
RoleNewspaper Management
Correspondence Address19 Hyde Park Gardens Mews
London
W2 2NU
Secretary NameMr Roland Edmondson Glass
NationalityBritish
StatusResigned
Appointed29 February 1996(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 October 1996)
RoleSecretary
Correspondence Address24 Martin Dene
Bexleyheath
Kent
DA6 8NA
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address31-32 John Street
London
WC1N 2QB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts28 September 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
27 March 2004Return made up to 27/02/04; full list of members (5 pages)
4 March 2004Application for striking-off (1 page)
26 February 2004Full accounts made up to 28 September 2003 (11 pages)
31 July 2003Full accounts made up to 29 September 2002 (10 pages)
24 March 2003Return made up to 27/02/03; full list of members (5 pages)
3 August 2002Full accounts made up to 30 September 2001 (10 pages)
11 March 2002Return made up to 27/02/02; full list of members (5 pages)
12 September 2001Director resigned (1 page)
17 August 2001Auditor's resignation (7 pages)
19 March 2001Return made up to 27/02/01; full list of members (5 pages)
5 January 2001Full accounts made up to 1 October 2000 (12 pages)
15 March 2000Return made up to 27/02/00; full list of members (11 pages)
13 December 1999Full accounts made up to 3 October 1999 (11 pages)
10 December 1999Director's particulars changed (1 page)
11 March 1999Return made up to 27/02/99; full list of members (9 pages)
9 December 1998Full accounts made up to 27 September 1998 (11 pages)
29 July 1998Auditor's resignation (1 page)
27 July 1998Auditor's resignation (1 page)
10 March 1998Return made up to 27/02/98; full list of members (9 pages)
12 January 1998Full accounts made up to 28 September 1997 (10 pages)
19 March 1997Full accounts made up to 29 September 1996 (11 pages)
13 November 1996Full group accounts made up to 31 December 1995 (24 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
1 April 1996Statement of affairs (3 pages)
1 April 1996Ad 29/02/96--------- £ si 1@1 (2 pages)
13 March 1996Company name changed alnery no. 1431 LIMITED\certificate issued on 14/03/96 (2 pages)
12 March 1996Director resigned;new director appointed (3 pages)
12 March 1996Registered office changed on 12/03/96 from: first floor the quadrangle 180 wardour street london W1A 4YG (1 page)
12 March 1996Director resigned (2 pages)
12 March 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
12 March 1996Director resigned;new director appointed (2 pages)
12 March 1996Ad 29/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 March 1996New secretary appointed;director resigned (3 pages)
12 March 1996Director resigned (2 pages)
5 March 1996Return made up to 27/02/96; full list of members (8 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New secretary appointed;new director appointed (2 pages)
10 April 1995New director appointed (2 pages)
4 April 1995Secretary resigned;director resigned (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995Registered office changed on 04/04/95 from: 9 cheapside london EC2V 6AD (1 page)
4 April 1995New secretary appointed;new director appointed (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Accounting reference date notified as 31/12 (1 page)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)