Company NameNew United News & Media Limited
Company StatusDissolved
Company Number03877902
CategoryPrivate Limited Company
Incorporation Date16 November 1999(24 years, 5 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)
Previous NameExchangestock Public Limited Company

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Anne Claire Siddell
NationalityBritish
StatusClosed
Appointed16 October 2000(11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 07 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hearn Close
Manor Road
Penn
Buckinghamshire
HP10 8JT
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed18 January 2001(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks (closed 07 August 2001)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed18 January 2001(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks (closed 07 August 2001)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Director NameLord Clive Richard Hollick Of Notting Hill
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(11 months after company formation)
Appointment Duration3 months (resigned 18 January 2001)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Old Telephone Exchange
13a Portobello Road
London
W11 3DA
Director NameFields Wicker-Miurin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityUk/Usa
StatusResigned
Appointed16 October 2000(11 months after company formation)
Appointment Duration3 months (resigned 18 January 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address204 Lauderdale Mansions
Lauderdale Road
London
W9 1NQ
Director NameMr Eric Geoffrey Unwin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(11 months after company formation)
Appointment Duration3 months (resigned 18 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Park Village West
London
NW1 4AE
Director NameLord Jonathan Adair Turner
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(11 months after company formation)
Appointment Duration3 months (resigned 18 January 2001)
RoleCorporate Body
Correspondence Address2 Eldon Road
London
W8 5PU
Director NameCharles Roger Stern
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(11 months after company formation)
Appointment Duration3 months (resigned 18 January 2001)
RoleFinance Director
Correspondence AddressHunters Lodge
5 Belsize Lane
London
NW3 5AD
Director NameJohn Christopher Powell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(11 months after company formation)
Appointment Duration3 months (resigned 18 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Ravenscourt Road
London
W6 0UJ
Director NameSir Ronald Claus Hampel
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(11 months after company formation)
Appointment Duration3 months (resigned 18 January 2001)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Lodsworth Common
Petworth
Sussex
GU28 9DT
Director NameCharles Henry Gregson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(11 months after company formation)
Appointment Duration3 months (resigned 18 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Farm
The Haven
Billingshurst
West Sussex
RH14 9BN
Director NameMr John Chester Botts
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2000(11 months after company formation)
Appointment Duration3 months (resigned 18 January 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address21 Argyll Road
London
W8 7DA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed23 August 2000(9 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 October 2000)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed23 August 2000(9 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 October 2000)
Correspondence Address9 Cheapside
London
EC2V 6AB
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed23 August 2000(9 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 October 2000)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
6 March 2001Application for striking-off (1 page)
16 February 2001Certificate of re-registration from Public Limited Company to Private (1 page)
16 February 2001Application for reregistration from PLC to private (1 page)
16 February 2001Re-registration of Memorandum and Articles (15 pages)
16 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
15 January 2001Return made up to 16/11/00; full list of members (9 pages)
22 December 2000Secretary resigned (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000Secretary resigned;director resigned (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (3 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New secretary appointed (2 pages)
30 October 2000New director appointed (3 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (4 pages)
30 October 2000New director appointed (3 pages)
27 October 2000Listing of particulars (140 pages)
25 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(63 pages)
25 October 2000S-div 12/10/00 (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Ad 12/10/00--------- £ si [email protected]=48 £ ic 2/50 (2 pages)
25 October 2000Registered office changed on 25/10/00 from: 9 cheapside london EC2V 6AD (1 page)
25 October 2000£ nc 100000/200000000 12/10/00 (1 page)
22 September 2000Company name changed exchangestock public LIMITED com pany\certificate issued on 22/09/00 (2 pages)
19 September 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000Registered office changed on 30/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
30 August 2000New secretary appointed;new director appointed (2 pages)
30 August 2000Secretary resigned;director resigned (1 page)
30 August 2000Director resigned (1 page)