Company NameNorthcliffe Communications Limited
Company StatusDissolved
Company Number03363654
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameFootlaw 100 Limited

Business Activity

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

Directors

Director NameAnthony Brian Hill
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1997(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 29 April 2003)
RoleNewspaper Management
Correspondence AddressThe Old Bakehouse
Hambleton Road
Egleton
Rutland
LE15 8AE
Secretary NamePaul Simon Collins
NationalityBritish
StatusClosed
Appointed10 July 1997(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 29 April 2003)
RoleChartered Accountant
Correspondence Address25 Petts Wood Road
Orpington
Kent
BR5 1JT
Director NameMichael Stanley Horwood
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 St Andrews Street
Millbrook
Torpoint
Cornwall
PL10 1BE
Director NameWilliam Jones
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard Cottage
Sheviock
Cornwall
PL11 3EH
Director NameMr Jonathan Mark Loney
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGeorgian House
Church Road
Plymouth
Devon
PL3 5BQ
Secretary NameMr Jonathan Mark Loney
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGeorgian House
Church Road
Plymouth
Devon
PL3 5BQ
Director NameAlexander Lindsay Davidson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 03 September 2001)
RoleNewspaper Management
Correspondence Address19 Hyde Park Gardens Mews
London
W2 2NU
Director NameBrian Morris
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2000)
RoleTechnical Director
Correspondence Address17 Stonehill Court
Great Glen
Leicester
LE8 9EN
Director NameMr James David Poxon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(2 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 December 1997)
RoleManaging Director
Correspondence Address2 Buckingham Drive
St James Park Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2NE

Location

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

Financials

Year2014
Net Worth-£11,085
Current Liabilities£11,085

Accounts

Latest Accounts29 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
4 December 2002Application for striking-off (1 page)
11 October 2002Accounts for a dormant company made up to 29 September 2002 (4 pages)
7 June 2002Return made up to 01/05/02; full list of members (5 pages)
20 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
12 September 2001Director resigned (1 page)
17 August 2001Auditor's resignation (7 pages)
11 May 2001Return made up to 01/05/01; full list of members (5 pages)
5 January 2001Full accounts made up to 1 October 2000 (19 pages)
23 May 2000Return made up to 01/05/00; full list of members (6 pages)
6 February 2000Director resigned (1 page)
13 December 1999Full accounts made up to 3 October 1999 (19 pages)
10 December 1999Director's particulars changed (1 page)
10 May 1999Return made up to 01/05/99; full list of members (10 pages)
9 December 1998Full accounts made up to 27 September 1998 (19 pages)
19 May 1998Return made up to 01/05/98; full list of members (10 pages)
11 February 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
14 January 1998Director resigned (1 page)
19 August 1997Registered office changed on 19/08/97 from: 21 derrys cross plymouth PL1 2SW (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Secretary resigned;director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997New director appointed (3 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
16 July 1997Company name changed footlaw 100 LIMITED\certificate issued on 17/07/97 (2 pages)
1 May 1997Incorporation (28 pages)