Company NameAssociated Newspapers Trustees Limited
Company StatusDissolved
Company Number03394979
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameRoy Dyson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleRetired
Correspondence Address70a Park Mead
Sidcup
Kent
DA15 9PF
Director NameRaymond Goodwin
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleRetired
Correspondence Address18 Allendale Road
Grange Park
Loughborough
Leicestershire
LE11 2HY
Director NameMr Anthony Victor Hilton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Hall
Benton Street
Hadleigh
Suffolk
IP7 5AZ
Director NamePaul Rowswell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleRetired
Correspondence Address85 Windsor Road
London
N7 6JJ
Director NameStephen Torrington
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleLibrary Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSilverbirches Broadhill
Gnosall
Stafford
ST20 0ED
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Secretary NameMr Geoffrey Michael Staines
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristmas House Mill Lane
Copthorne
Crawley
West Sussex
RH10 3HW
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 22 September 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameCharles Anthony Wood
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 22 September 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Compton Terrace
London
N1 2UN
Director NameThe Viscount Rothermere Vere Harold Esmond Harmsworth
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address36 Rue Du Sentier
Paris
2e
Director NamePeter John Saunders
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Willows 45 West Common Way
Harpenden
Hertfordshire
AL5 2LQ
Director NameCharles James Francis Sinclair
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highbury Road
Wimbledon
London
SW19 7PR
Director NameJohn Geoffrey Bird
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(11 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 March 2005)
RoleManaging Director
Correspondence AddressTwin Oaks 91 Heathfield Road
Keston Villiage
Keston
Kent
BR2 6BB
Director NameThe Fourth Viscount Rothermere
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(1 year, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 June 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address41 St Jamess Place
London
SW1A 1NS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Bedford Street
Covent Garden
London
WC2E 9HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 July 2009Return made up to 13/07/09; full list of members (8 pages)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
1 June 2009Application for striking-off (2 pages)
2 October 2008Appointment terminated director charles sinclair (1 page)
11 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
11 August 2008Return made up to 13/07/08; no change of members (10 pages)
16 August 2007Return made up to 13/07/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
21 July 2006Return made up to 13/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 July 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
18 November 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
23 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
23 July 2005Return made up to 30/06/05; full list of members (12 pages)
27 April 2005New director appointed (4 pages)
27 April 2005Director resigned (1 page)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
19 July 2004Return made up to 30/06/04; full list of members (12 pages)
23 April 2004Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
21 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
21 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 April 2003Registered office changed on 25/04/03 from: 141-143 drury lane covent garden london WC2B 5TB (1 page)
6 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
25 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
25 July 2001Return made up to 30/06/01; full list of members (11 pages)
19 October 2000Director's particulars changed (1 page)
14 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
16 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
8 July 1999Return made up to 30/06/99; full list of members (8 pages)
24 December 1998New director appointed (3 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
16 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
3 June 1998Memorandum and Articles of Association (12 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
4 September 1997Ad 30/06/97--------- £ si 7@1=7 £ ic 2/9 (3 pages)
6 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/06/97
(1 page)
4 July 1997Secretary resigned (1 page)