Company NameGannett Ln1 Limited
Company StatusDissolved
Company Number04078009
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NamePageplant 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
Appointed11 October 2000(2 weeks, 1 day after company formation)
Appointment Duration9 years, 7 months (closed 25 May 2010)
RoleNewspaper Publisher
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
Appointed02 July 2001(9 months, 1 week after company formation)
Appointment Duration8 years, 10 months (closed 25 May 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Church Street
Weybridge
Surrey
KT13 8DP
Secretary NameMr Neil Edward Carpenter
NationalityBritish
StatusClosed
Appointed02 June 2003(2 years, 8 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 NameJames Thomson Brown
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 9 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
Appointed11 October 2000(2 weeks, 1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 July 2001)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address148 High Street
West Malling
Kent
ME19 6NE
Secretary NamePaul Anthony Hunter
NationalityBritish
StatusResigned
Appointed11 October 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address15 Downs Way
Epsom
Surrey
KT18 5LU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 2010Director's details changed for Paul Davidson on 23 March 2010 (2 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 Anthony Hunter on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Paul Davidson on 23 March 2010 (2 pages)
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)
23 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (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)
10 November 2008Return made up to 26/09/08; full list of members (3 pages)
10 November 2008Return made up to 26/09/08; full list of members (3 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)
2 October 2007Return made up to 26/09/07; full list of members (2 pages)
2 October 2007Return made up to 26/09/07; 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)
23 October 2006Return made up to 26/09/06; full list of members (2 pages)
23 October 2006Return made up to 26/09/06; 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)
21 November 2005Return made up to 26/09/05; full list of members (7 pages)
21 November 2005Return made up to 26/09/05; full list of members (7 pages)
18 February 2005Accounts for a dormant company made up to 26 December 2004 (5 pages)
18 February 2005Accounts made up to 26 December 2004 (5 pages)
21 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Return made up to 26/09/04; full list of members (7 pages)
6 April 2004Registered office changed on 06/04/04 from: 34-44 london road morden surrey SM4 5BX (1 page)
6 April 2004Registered office changed on 06/04/04 from: 34-44 london road morden surrey SM4 5BX (1 page)
1 February 2004Accounts for a dormant company made up to 28 December 2003 (5 pages)
1 February 2004Accounts made up to 28 December 2003 (5 pages)
15 October 2003Return made up to 26/09/03; full list of members (7 pages)
15 October 2003Return made up to 26/09/03; full list of members (7 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)
9 June 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
11 March 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
11 March 2003Accounts made up to 29 December 2002 (6 pages)
29 October 2002Return made up to 26/09/02; full list of members (7 pages)
29 October 2002Return made up to 26/09/02; full list of members
  • 363(287) ‐ Registered office changed on 29/10/02
(7 pages)
11 July 2002Full accounts made up to 31 December 2001 (8 pages)
11 July 2002Full accounts made up to 31 December 2001 (8 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
26 October 2001Return made up to 26/09/01; full list of members (7 pages)
26 October 2001Return made up to 26/09/01; full list of members (7 pages)
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)
12 February 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
12 February 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
10 November 2000Memorandum and Articles of Association (28 pages)
10 November 2000Memorandum and Articles of Association (28 pages)
7 November 2000Company name changed pageplant LIMITED\certificate issued on 08/11/00 (3 pages)
7 November 2000Company name changed pageplant LIMITED\certificate issued on 08/11/00 (3 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000New director appointed (8 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000New director appointed (7 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Registered office changed on 26/10/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 October 2000New director appointed (7 pages)
26 October 2000New director appointed (8 pages)
26 October 2000Registered office changed on 26/10/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000New director appointed (8 pages)
26 October 2000New director appointed (8 pages)
26 September 2000Incorporation (13 pages)
26 September 2000Incorporation (13 pages)