Company NameNorthcliffe Lincolnshire And Yorkshire Limited
Company StatusDissolved
Company Number03196824
CategoryPrivate Limited Company
Incorporation Date10 May 1996(27 years, 11 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)
Previous NameUK Classifieds Limited

Business Activity

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

Directors

Secretary NamePaul Simon Collins
NationalityBritish
StatusClosed
Appointed14 October 1996(5 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 17 August 2004)
RoleChartered Accountant
Correspondence Address25 Petts Wood Road
Orpington
Kent
BR5 1JT
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 17 August 2004)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address33 Bramerton Street
London
SW3 5JS
Director NameStephen William Batch
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(same day as company formation)
RoleGeneral Manager
Correspondence Address62 Whiteadder Way
Clippers Quay
London
E14 9UR
Director NameAlexander Lindsay Davidson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(same day as company formation)
RoleManaging Director
Correspondence Address19 Hyde Park Gardens Mews
London
W2 2NU
Secretary NameMr Roland Edmondson Glass
NationalityBritish
StatusResigned
Appointed10 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address24 Martin Dene
Bexleyheath
Kent
DA6 8NA
Director NameKenneth Norman Thompson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(4 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 February 2002)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressWestways
Seven Corners Lane
Beverley
North Humberside
HU17 7AJ

Location

Registered Address31 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, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004Return made up to 10/05/04; full list of members (5 pages)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
4 March 2004Application for striking-off (1 page)
2 February 2004Full accounts made up to 28 September 2003 (12 pages)
21 June 2003Full accounts made up to 29 September 2002 (12 pages)
2 June 2003Return made up to 10/05/03; full list of members (5 pages)
19 June 2002Full accounts made up to 30 September 2001 (12 pages)
14 June 2002Return made up to 10/05/02; full list of members (5 pages)
19 February 2002Director resigned (1 page)
12 September 2001Director resigned (1 page)
21 May 2001Return made up to 10/05/01; full list of members (6 pages)
15 May 2001Ad 03/04/01--------- £ si 1550000@1=1550000 £ ic 1/1550001 (3 pages)
15 May 2001Particulars of contract relating to shares (4 pages)
24 April 2001New director appointed (3 pages)
24 April 2001Nc inc already adjusted 03/04/01 (1 page)
20 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2001Company name changed uk classifieds LIMITED\certificate issued on 06/04/01 (2 pages)
13 November 2000Accounts for a dormant company made up to 1 October 2000 (4 pages)
23 May 2000Return made up to 10/05/00; full list of members (6 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (3 pages)
10 December 1999Director's particulars changed (1 page)
17 November 1999Accounts for a dormant company made up to 3 October 1999 (4 pages)
22 May 1999Return made up to 10/05/99; full list of members (8 pages)
19 November 1998Accounts for a dormant company made up to 27 September 1998 (4 pages)
28 May 1998Return made up to 10/05/98; full list of members (8 pages)
20 January 1998Accounts for a dormant company made up to 28 September 1997 (4 pages)
25 May 1997Return made up to 10/05/97; full list of members (8 pages)
10 February 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
31 January 1997Director's particulars changed (1 page)
17 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned (1 page)
10 May 1996Incorporation (26 pages)