Company NameAssociated Kent Newspapers Limited
Company StatusDissolved
Company Number03107717
CategoryPrivate Limited Company
Incorporation Date28 September 1995(28 years, 6 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)
Previous NameMinkpark Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameT M Directors Limited (Corporation)
StatusClosed
Appointed10 December 2001(6 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 01 December 2009)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameT M Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2001(6 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 01 December 2009)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Nigel Clive Chevin-Hall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongridge House
Church Lane Church Brampton
Northampton
Northamptonshire
NN6 8AT
Director NameHarry Paul Lambert
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressLe Park Palace E534
Impasse De La Fontaine
Mc98000
Monaco
Secretary NameMr Nigel Clive Chevin-Hall
NationalityBritish
StatusResigned
Appointed21 November 1995(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongridge House
Church Lane Church Brampton
Northampton
Northamptonshire
NN6 8AT
Secretary NameAnita Marie Bell
NationalityBritish
StatusResigned
Appointed12 November 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 10 April 2000)
RoleCompany Director
Correspondence AddressKelso House Staple Road
Wingham
Canterbury
Kent
CT3 1AL
Director NameRobert Broadley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2000)
RoleFinance Director
Correspondence AddressAbbeydale
48 Chiselhurst Road
Chiselhurst
Kent
BR7 5LD
Director NameMr David Sidney Fordham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish,German
StatusResigned
Appointed23 February 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches
Leckhampstead Road
Akeley
Buckingham
MK18 5HG
Director NameBarrie Leslie Holden
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(4 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 15 March 2000)
RolePublisher
Correspondence AddressBrick Hill Farm Brickhill Lane
Newborough
Burton On Trent
Staffordshire
DE13 8SW
Director NameMr Martin Alan Lusby
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(4 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 15 March 2000)
RolePublisher
Country of ResidenceEngland
Correspondence AddressBroad Meadows
Barford Hill, Barford
Warwick
Warwickshire
CV35 8BZ
Director NameGareth Peter Andrew Clark
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(4 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2000)
RoleAccountant
Correspondence AddressBurdenshot House
Burdenshott Hill, Worplesdon
Guildford
Surrey
GU3 3RL
Director NamePaul Fergus Comyn
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2000(4 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2000)
RoleAccountant
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameGurmeet Singh Khangura
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(4 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2000)
RoleCompany Director
Correspondence Address1 Haverley
85 Worple Road
London
SW19 4JH
Secretary NamePaul Fergus Comyn
NationalityIrish
StatusResigned
Appointed10 April 2000(4 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 November 2000)
RoleAccountant
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed28 November 2000(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed28 September 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts28 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
5 August 2009Application for striking-off (1 page)
15 July 2009Return made up to 01/07/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
10 July 2008Return made up to 01/07/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
22 October 2007Return made up to 01/10/07; full list of members (6 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
8 June 2004Accounts for a dormant company made up to 28 December 2003 (6 pages)
9 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
15 October 2002Return made up to 01/10/02; full list of members (6 pages)
30 August 2002Total exemption small company accounts made up to 30 December 2001 (7 pages)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2001Director's particulars changed (1 page)
31 October 2001Amended accounts made up to 31 December 2000 (7 pages)
17 October 2001Return made up to 01/10/01; full list of members (5 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
24 July 2001Secretary's particulars changed (1 page)
8 June 2001Resolutions
  • RES13 ‐ Re-remuneration of auds 23/05/01
(1 page)
12 April 2001Auditor's resignation (1 page)
12 March 2001Location of register of members (1 page)
29 January 2001Accounting reference date shortened from 02/04/01 to 31/12/00 (1 page)
22 January 2001Accounts for a dormant company made up to 1 April 2000 (6 pages)
5 January 2001New director appointed (3 pages)
22 December 2000New director appointed (2 pages)
20 December 2000Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Secretary resigned;director resigned (1 page)
23 October 2000Return made up to 28/09/00; full list of members (7 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (5 pages)
9 May 2000Director resigned (1 page)
6 April 2000Registered office changed on 06/04/00 from: newspaper house wincheap canterbury kent CT1 3YR (1 page)
30 March 2000Auditor's resignation (1 page)
29 March 2000Accounting reference date shortened from 31/05/00 to 02/04/00 (1 page)
29 March 2000New director appointed (5 pages)
29 March 2000New director appointed (5 pages)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (5 pages)
29 March 2000Director resigned (1 page)
17 January 2000Full accounts made up to 31 May 1999 (7 pages)
30 November 1999New director appointed (3 pages)
30 November 1999New director appointed (3 pages)
15 November 1999Return made up to 28/09/99; full list of members (9 pages)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
25 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
16 February 1999Full accounts made up to 31 May 1998 (10 pages)
16 February 1999Director's particulars changed (1 page)
1 October 1998Return made up to 28/09/98; full list of members (9 pages)
21 April 1998Secretary's particulars changed (1 page)
23 March 1998Director's particulars changed (1 page)
9 March 1998New director appointed (3 pages)
9 March 1998New director appointed (3 pages)
8 January 1998Full accounts made up to 31 May 1997 (15 pages)
16 October 1997Return made up to 28/09/97; full list of members (6 pages)
17 December 1996New secretary appointed (2 pages)
21 November 1996Full accounts made up to 31 May 1996 (15 pages)
19 November 1996Secretary resigned;director resigned (1 page)
14 October 1996Return made up to 28/09/96; full list of members (7 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 January 1996Company name changed minkpark LIMITED\certificate issued on 04/01/96 (2 pages)
20 December 1995Location of register of members (1 page)
20 December 1995Location of debenture register (2 pages)
20 December 1995Location of register of directors' interests (1 page)
20 December 1995Accounting reference date notified as 31/05 (1 page)
27 November 1995Registered office changed on 27/11/95 from: po box 55 7 spa road london SE16 3QQ (1 page)
27 November 1995New secretary appointed;director resigned;new director appointed (4 pages)
27 November 1995Secretary resigned;new director appointed (4 pages)
28 September 1995Incorporation (26 pages)