Company NameAberdeen Journals Independent Limited
Company StatusDissolved
Company Number03121847
CategoryPrivate Limited Company
Incorporation Date3 November 1995(28 years, 5 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)
Previous NameAlnery No. 1530 Limited

Business Activity

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

Directors

Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(4 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months (closed 19 August 2003)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address33 Bramerton Street
London
SW3 5JS
Secretary NamePaul Simon Collins
NationalityBritish
StatusClosed
Appointed14 October 1996(11 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 19 August 2003)
RoleChartered Accountant
Correspondence Address25 Petts Wood Road
Orpington
Kent
BR5 1JT
Director NameFrancis Anthony Butler
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(3 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 01 April 1996)
RoleChartered Accountant
Correspondence Address28 Gingells Farm Road
Charvil
Reading
Berkshire
RG10 9DT
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(3 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 01 April 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
Appointed28 February 1996(3 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 01 April 1996)
RoleGroup Accountant
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameMr Mark David Knight
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(3 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 01 April 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
Appointed28 February 1996(3 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 01 April 1996)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Secretary NameAngela Russell
NationalityBritish
StatusResigned
Appointed28 February 1996(3 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 01 April 1996)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameAlexander Lindsay Davidson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(4 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 03 September 2001)
RoleNewspaper Management
Correspondence Address19 Hyde Park Gardens Mews
London
W2 2NU
Secretary NameMr Roland Edmondson Glass
NationalityBritish
StatusResigned
Appointed01 April 1996(4 months, 4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 11 October 1996)
RoleCompany Director
Correspondence Address24 Martin Dene
Bexleyheath
Kent
DA6 8NA
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed03 November 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 Accounts29 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
27 March 2003Application for striking-off (1 page)
18 November 2002Return made up to 03/11/02; full list of members (5 pages)
11 October 2002Accounts for a dormant company made up to 29 September 2002 (4 pages)
27 November 2001Return made up to 03/11/01; full list of members (5 pages)
4 October 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
12 September 2001Director resigned (1 page)
9 November 2000Return made up to 03/11/00; full list of members (5 pages)
26 October 2000Accounts for a dormant company made up to 1 October 2000 (4 pages)
10 December 1999Director's particulars changed (1 page)
25 November 1999Return made up to 03/11/99; full list of members (9 pages)
10 November 1999Accounts for a dormant company made up to 3 October 1999 (4 pages)
24 November 1998Accounts for a dormant company made up to 27 September 1998 (4 pages)
18 November 1998Return made up to 03/11/98; full list of members (9 pages)
20 January 1998Accounts for a dormant company made up to 28 September 1997 (4 pages)
17 November 1997Return made up to 03/11/97; full list of members (7 pages)
28 February 1997Accounts for a dormant company made up to 29 September 1996 (4 pages)
28 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1997Return made up to 03/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 1997New secretary appointed (1 page)
6 January 1997Secretary resigned (1 page)
23 December 1996New secretary appointed (2 pages)
23 December 1996Secretary resigned (1 page)
23 December 1996Director resigned (1 page)
16 April 1996New director appointed (3 pages)
16 April 1996Memorandum and Articles of Association (8 pages)
11 April 1996Company name changed alnery no. 1530 LIMITED\certificate issued on 12/04/96 (2 pages)
10 April 1996Secretary resigned;director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Registered office changed on 10/04/96 from: first floor the quadrangle 180 wardour street london W1A 4YG (1 page)
10 April 1996New director appointed (3 pages)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
9 April 1996New secretary appointed (2 pages)
9 April 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
11 March 1996New secretary appointed;director resigned;new director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Registered office changed on 11/03/96 from: 9 cheapside london EC2V 6AD (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996Accounting reference date notified as 31/12 (1 page)
8 March 1996Secretary resigned;new director appointed (2 pages)
8 March 1996New director appointed (2 pages)
3 November 1995Incorporation (30 pages)