Company NameWest London Times & Guardian Newspapers Limited
Company StatusDissolved
Company Number03687059
CategoryPrivate Limited Company
Incorporation Date22 December 1998(25 years, 4 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameNewscom Newspapers (Central) Limited

Business Activity

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

Directors

Director NameMr Paul Davidson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2001(2 years after company formation)
Appointment Duration9 years, 4 months (closed 25 May 2010)
RoleNewspaper Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Court
Wellington Avenue
Virginia Water
Surrey
GU25 4QX
Director NameMr Paul Anthony Hunter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2001(2 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 25 May 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressChasewood House
Round Oak Road
Weybridge
Surrey
KT13 8HT
Secretary NameMr Neil Edward Carpenter
NationalityBritish
StatusClosed
Appointed02 June 2003(4 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Church Street
Weybridge
Surrey
KT13 8DP
Secretary NameSimon Alton Westrop
NationalityBritish
StatusClosed
Appointed24 November 2005(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address58 Church Street
Weybridge
Surrey
KT13 8DP
Director NameJames Thomson Brown
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2003)
RoleNewspaper Chief Executive
Correspondence AddressEyhurst Hall 8 Manor House
Eyhurst Park Outwood Lane
Kingswood
Surrey
KT20 6JP
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 July 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address148 High Street
West Malling
Kent
ME19 6NE
Secretary NamePaul Anthony Hunter
NationalityBritish
StatusResigned
Appointed15 January 2001(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address15 Downs Way
Epsom
Surrey
KT18 5LU
Director NameBondlaw Directors Limited (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence Address39/49 Commercial Road
Southampton
Hampshire
SO15 1GA
Director NameSecretarial Co (1996) Limited (Corporation)
StatusResigned
Appointed10 January 2000(1 year after company formation)
Appointment Duration7 years (resigned 01 February 2007)
Correspondence Address58 Church Street
Weybridge
Surrey
KT13 8DP

Location

Registered Address58 Church Street
Weybridge
Surrey
KT13 8DP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts28 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2010Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page)
24 March 2010Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for Simon Alton Westrop on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for Simon Alton Westrop on 23 March 2010 (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
8 February 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 1
(5 pages)
8 February 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 1
(5 pages)
1 February 2010Application to strike the company off the register (3 pages)
1 February 2010Application to strike the company off the register (3 pages)
17 April 2009Accounts made up to 28 December 2008 (5 pages)
17 April 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
6 February 2009Return made up to 22/12/08; full list of members (4 pages)
6 February 2009Return made up to 22/12/08; full list of members (4 pages)
31 March 2008Accounts made up to 30 December 2007 (5 pages)
31 March 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
7 January 2008Return made up to 22/12/07; full list of members (2 pages)
7 January 2008Return made up to 22/12/07; full list of members (2 pages)
10 March 2007Accounts made up to 31 December 2006 (5 pages)
10 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
22 December 2006Return made up to 22/12/06; full list of members (2 pages)
22 December 2006Return made up to 22/12/06; full list of members (2 pages)
28 February 2006Accounts made up to 25 December 2005 (5 pages)
28 February 2006Accounts for a dormant company made up to 25 December 2005 (5 pages)
3 February 2006Return made up to 22/12/05; full list of members (7 pages)
3 February 2006Return made up to 22/12/05; full list of members (7 pages)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2005New secretary appointed (1 page)
21 December 2005New secretary appointed (1 page)
5 April 2005Accounts made up to 26 December 2004 (5 pages)
5 April 2005Accounts for a dormant company made up to 26 December 2004 (5 pages)
24 January 2005Return made up to 22/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2005Return made up to 22/12/04; full list of members (7 pages)
16 June 2004Director's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
2 March 2004Accounts made up to 28 December 2003 (5 pages)
2 March 2004Accounts for a dormant company made up to 28 December 2003 (5 pages)
8 February 2004Registered office changed on 08/02/04 from: newspaper house 34-44 london road morden surrey SM4 5BX (1 page)
8 February 2004Registered office changed on 08/02/04 from: newspaper house 34-44 london road morden surrey SM4 5BX (1 page)
5 February 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2004Return made up to 22/12/03; full list of members (8 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
10 March 2003Accounts made up to 29 December 2002 (6 pages)
10 March 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
20 January 2003Return made up to 22/12/02; full list of members (8 pages)
20 January 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
31 January 2002Accounts for a dormant company made up to 30 December 2001 (6 pages)
31 January 2002Accounts made up to 30 December 2001 (6 pages)
14 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2002Return made up to 22/12/01; full list of members (7 pages)
16 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 July 2001Accounts made up to 31 December 2000 (5 pages)
16 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
16 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001New secretary appointed (2 pages)
22 February 2001New director appointed (5 pages)
22 February 2001New director appointed (5 pages)
22 February 2001New director appointed (5 pages)
22 February 2001New director appointed (5 pages)
22 February 2001New director appointed (5 pages)
22 February 2001New director appointed (5 pages)
19 February 2001Company name changed newscom newspapers (central) lim ited\certificate issued on 19/02/01 (2 pages)
19 February 2001Company name changed newscom newspapers (central) lim ited\certificate issued on 19/02/01 (2 pages)
5 February 2001Return made up to 22/12/00; full list of members (6 pages)
5 February 2001Registered office changed on 05/02/01 from: newspaper house test lane redbridge southampton hampshire SO16 9JX (1 page)
5 February 2001Return made up to 22/12/00; full list of members (6 pages)
5 February 2001Registered office changed on 05/02/01 from: newspaper house test lane redbridge southampton hampshire SO16 9JX (1 page)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
5 October 2000Accounts made up to 31 December 1999 (2 pages)
23 January 2000Return made up to 22/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2000New director appointed (3 pages)
23 January 2000New director appointed (3 pages)
23 January 2000Return made up to 22/12/99; full list of members (6 pages)
22 December 1998Incorporation (22 pages)