Company NameNewsquest Sharesave Trustee Limited
Company StatusDissolved
Company Number03737146
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Davidson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(11 months after company formation)
Appointment Duration10 years, 3 months (closed 25 May 2010)
RoleNewspaper Publisher
Country of ResidenceUnited Kingdom
Correspondence Address58 Church Street
Weybridge
Surrey
KT13 8DP
Secretary NameMr Neil Edward Carpenter
NationalityBritish
StatusClosed
Appointed02 June 2003(4 years, 2 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
Director NameMr Paul Anthony Hunter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(6 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 25 May 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Church Street
Weybridge
Surrey
KT13 8DP
Secretary NameSimon Alton Westrop
NationalityBritish
StatusClosed
Appointed15 March 2006(7 years after company formation)
Appointment Duration4 years, 2 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address58 Church Street
Weybridge
Surrey
KT13 8DP
Director NameMr Eric John Mark Robinson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleRegional M.D. (Publishing)
Correspondence Address2 The Laurels Panners Farm Cottage
Queenborough Lane
Braintree
Essex
CM7 8QD
Director NameTrudy Willis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleManagement Accountant
Correspondence Address3 Coney Green Close
Great Meadow
Worcester
Worcestershire
WR4 0DT
Secretary NameMrs Josephine Mary Glass
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressC/O
Cairn Cottage
Woodham
Surrey
SM4 5BR
Director NameRichard Gordon Baker
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(1 day after company formation)
Appointment Duration11 months (resigned 15 February 2000)
RoleConsultant
Correspondence AddressHighbank House 19 The Street
West Horsley
Leatherhead
Surrey
KT24 6BA
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(11 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address148 High Street
West Malling
Kent
ME19 6NE
Secretary NameMr Paul Anthony Hunter
NationalityBritish
StatusResigned
Appointed31 March 2000(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 10 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChasewood House
Round Oak Road
Weybridge
Surrey
KT13 8HT
Director NamePaul Anthony Hunter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 2003)
RoleFinancial Director
Correspondence Address15 Downs Way
Epsom
Surrey
KT18 5LU

Contact

Websitenewsquest.co.uk/

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, 4 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)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 1
(5 pages)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 1
(5 pages)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 1
(5 pages)
23 March 2010Director's details changed for Paul Anthony Hunter on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Paul Davidson on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Paul Davidson on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Simon Alton Westrop on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page)
23 March 2010Director's details changed for Paul Anthony Hunter on 23 March 2010 (2 pages)
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)
1 February 2010Application to strike the company off the register (3 pages)
1 February 2010Application to strike the company off the register (3 pages)
24 April 2009Return made up to 04/03/09; full list of members (4 pages)
24 April 2009Return made up to 04/03/09; full list of members (4 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)
31 March 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
31 March 2008Accounts made up to 30 December 2007 (5 pages)
10 March 2008Return made up to 04/03/08; full list of members (4 pages)
10 March 2008Return made up to 04/03/08; full list of members (4 pages)
13 March 2007Return made up to 04/03/07; full list of members (2 pages)
13 March 2007Return made up to 04/03/07; full list of members (2 pages)
10 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
10 March 2007Accounts made up to 31 December 2006 (5 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
10 March 2006Return made up to 04/03/06; full list of members (2 pages)
10 March 2006Return made up to 04/03/06; 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)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2005Return made up to 04/03/05; full list of members (7 pages)
16 March 2005Return made up to 04/03/05; full list of members (7 pages)
18 February 2005Accounts made up to 26 December 2004 (5 pages)
18 February 2005Accounts for a dormant company made up to 26 December 2004 (5 pages)
16 June 2004Secretary's particulars changed (1 page)
16 June 2004Secretary's particulars changed (1 page)
2 April 2004Return made up to 17/03/04; full list of members (7 pages)
2 April 2004Return made up to 17/03/04; full list of members (7 pages)
8 February 2004Registered office changed on 08/02/04 from: 34-44 newspaper house london road morden (1 page)
8 February 2004Registered office changed on 08/02/04 from: 34-44 newspaper house london road morden (1 page)
1 February 2004Accounts made up to 28 December 2003 (5 pages)
1 February 2004Accounts for a dormant company made up to 28 December 2003 (5 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
18 April 2003Return made up to 17/03/03; full list of members (7 pages)
18 April 2003Return made up to 17/03/03; full list of members (7 pages)
11 March 2003Accounts made up to 29 December 2002 (5 pages)
11 March 2003Accounts for a dormant company made up to 29 December 2002 (5 pages)
17 April 2002Return made up to 17/03/02; full list of members (6 pages)
17 April 2002Return made up to 17/03/02; full list of members (6 pages)
31 January 2002Accounts for a dormant company made up to 30 December 2001 (7 pages)
31 January 2002Accounts made up to 30 December 2001 (7 pages)
15 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2002Resolutions
  • 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)
29 May 2001Full accounts made up to 31 December 2000 (9 pages)
29 May 2001Full accounts made up to 31 December 2000 (9 pages)
3 April 2001Return made up to 17/03/01; full list of members (6 pages)
3 April 2001Return made up to 17/03/01; full list of members (6 pages)
23 June 2000Full accounts made up to 26 December 1999 (8 pages)
23 June 2000Full accounts made up to 26 December 1999 (8 pages)
11 April 2000Return made up to 17/03/00; full list of members (7 pages)
11 April 2000Return made up to 17/03/00; full list of members (7 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (2 pages)
3 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
3 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (5 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (5 pages)
23 March 2000New director appointed (5 pages)
23 March 2000New director appointed (5 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
17 March 1999Incorporation (20 pages)
17 March 1999Incorporation (20 pages)