Company NameAssociated Newspapers Communications Limited
Company StatusDissolved
Company Number03158276
CategoryPrivate Limited Company
Incorporation Date13 February 1996(28 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2001(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed04 July 2002(6 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address71 Boleyn Way
Barnet
Hertfordshire
EN5 5LH
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameIan Michael Jackson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Secretary NameIan Michael Jackson
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed26 October 2001(5 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 July 2002)
RoleCompany Director
Correspondence Address45 Waldemar Avenue Mansions
Fulham
London
SW6 5LX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2008Application for striking-off (1 page)
4 August 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
4 February 2008Return made up to 23/01/08; full list of members (2 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
15 January 2007Return made up to 05/01/07; full list of members (6 pages)
21 February 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
12 January 2006Return made up to 06/01/06; full list of members (6 pages)
15 February 2005Return made up to 22/01/05; full list of members (6 pages)
2 February 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
27 September 2004Secretary's particulars changed (1 page)
3 September 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
28 January 2004Return made up to 22/01/04; full list of members (6 pages)
5 March 2003Total exemption full accounts made up to 29 September 2002 (6 pages)
14 February 2003Return made up to 06/02/03; full list of members (6 pages)
29 October 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002New secretary appointed (2 pages)
22 February 2002Return made up to 13/02/02; full list of members (5 pages)
13 December 2001Secretary's particulars changed (1 page)
3 November 2001Secretary resigned (1 page)
3 November 2001New secretary appointed (2 pages)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001New director appointed (3 pages)
16 July 2001Accounts for a dormant company made up to 1 October 2000 (5 pages)
21 February 2001Return made up to 13/02/01; full list of members (5 pages)
17 October 2000Director's particulars changed (1 page)
25 July 2000Accounts for a dormant company made up to 3 October 1999 (5 pages)
6 March 2000Return made up to 13/02/00; full list of members (8 pages)
27 July 1999Accounts made up to 27 September 1998 (10 pages)
3 March 1999Return made up to 13/02/99; full list of members (6 pages)
9 September 1998Auditor's resignation (2 pages)
17 July 1998Accounts made up to 28 September 1997 (10 pages)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1998Return made up to 13/02/98; full list of members (6 pages)
10 July 1997Accounts made up to 29 September 1996 (10 pages)
26 February 1997Return made up to 13/02/97; full list of members (6 pages)
17 July 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
29 April 1996Nc inc already adjusted 22/04/96 (1 page)
29 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1996Ad 22/04/96--------- £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages)
14 April 1996Accounting reference date notified as 31/12 (1 page)
21 February 1996Secretary resigned (1 page)
13 February 1996Incorporation (18 pages)