90 York Way
London
N1P 2AP
Director Name | Ms Emma Marie Ciechan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2012(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Secretary Name | Philip Mark Tranter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2012(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 August 2014) |
Role | Company Director |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Director Name | Ian Stanley Ashcroft |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(3 days after company formation) |
Appointment Duration | 7 years (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | 36 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DL |
Director Name | Arthur Vincent Townsend |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | Dowry House Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Secretary Name | Arthur Vincent Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | Dowry House Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2012) |
Role | Chartered |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Place London N1P 2AP |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Place London N1P 2AP |
Director Name | Samuel Alan Buckley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(7 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Kings Place 90 York Way London N1P 2AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
15.1m at £1 | Guardian Media Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £706,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2014 | Final Gazette dissolved following liquidation (1 page) |
21 May 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
6 March 2014 | Appointment of a voluntary liquidator (1 page) |
6 March 2014 | Resolutions
|
6 March 2014 | Declaration of solvency (3 pages) |
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 July 2013 | Full accounts made up to 31 March 2013 (9 pages) |
26 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Full accounts made up to 1 April 2012 (9 pages) |
16 August 2012 | Full accounts made up to 1 April 2012 (9 pages) |
14 August 2012 | Appointment of Philip Mark Tranter as a secretary (3 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
13 August 2012 | Appointment of Emma Marie Ciechan as a director (3 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
2 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Full accounts made up to 3 April 2011 (9 pages) |
5 August 2011 | Full accounts made up to 3 April 2011 (9 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
23 September 2010 | Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages) |
23 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
16 June 2010 | Full accounts made up to 28 March 2010 (9 pages) |
1 April 2010 | Change of name notice (2 pages) |
1 April 2010 | Company name changed gmg regional media (holdings) LIMITED\certificate issued on 01/04/10
|
11 January 2010 | Full accounts made up to 29 March 2009 (9 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
22 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
24 November 2008 | Return made up to 24/11/08; full list of members (3 pages) |
7 August 2008 | Full accounts made up to 30 March 2008 (10 pages) |
5 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
17 September 2007 | Full accounts made up to 1 April 2007 (10 pages) |
17 September 2007 | Full accounts made up to 1 April 2007 (10 pages) |
29 December 2006 | Resolutions
|
13 December 2006 | Return made up to 24/11/06; full list of members (5 pages) |
16 November 2006 | Company name changed gmg regional newspapers LIMITED\certificate issued on 16/11/06 (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 164 deansgate manchester M3 3GG (1 page) |
5 October 2006 | Full accounts made up to 2 April 2006 (9 pages) |
5 October 2006 | Full accounts made up to 2 April 2006 (9 pages) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
7 December 2005 | Return made up to 24/11/05; full list of members (2 pages) |
20 October 2005 | Full accounts made up to 3 April 2005 (9 pages) |
20 October 2005 | Full accounts made up to 3 April 2005 (9 pages) |
8 December 2004 | Return made up to 24/11/04; full list of members
|
16 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2004 | Full accounts made up to 28 March 2004 (9 pages) |
5 January 2004 | Return made up to 24/11/03; full list of members (7 pages) |
16 September 2003 | Full accounts made up to 30 March 2003 (9 pages) |
9 March 2003 | Auditor's resignation (1 page) |
20 November 2002 | Return made up to 24/11/02; full list of members (7 pages) |
6 October 2002 | Full accounts made up to 31 March 2002 (8 pages) |
9 March 2002 | Return made up to 24/11/01; full list of members (6 pages) |
7 August 2001 | Accounts for a dormant company made up to 1 April 2001 (5 pages) |
7 August 2001 | Accounts for a dormant company made up to 1 April 2001 (5 pages) |
9 May 2001 | Director resigned (1 page) |
8 May 2001 | New secretary appointed;new director appointed (8 pages) |
8 May 2001 | Secretary resigned (1 page) |
4 April 2001 | Return made up to 24/11/00; full list of members
|
14 November 2000 | Full accounts made up to 2 April 2000 (6 pages) |
14 November 2000 | Full accounts made up to 2 April 2000 (6 pages) |
20 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
12 October 1999 | Resolutions
|
15 September 1999 | Company name changed inhoco 847 LIMITED\certificate issued on 16/09/99 (2 pages) |
9 February 1999 | Ad 02/02/99--------- £ si 15123709@1=15123709 £ ic 1/15123710 (2 pages) |
9 February 1999 | Resolutions
|
9 February 1999 | Nc inc already adjusted 19/01/99 (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 100 barbirolli square manchester M2 3AB (1 page) |
9 December 1998 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
9 December 1998 | New secretary appointed;new director appointed (3 pages) |
9 December 1998 | New director appointed (3 pages) |
9 December 1998 | Secretary resigned (1 page) |
24 November 1998 | Incorporation (21 pages) |