Company NameLeadenhall News Holdings Limited
Company StatusDissolved
Company Number04192841
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)
Previous NameJackerin Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(8 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 11 December 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMrs Catherine Mary Bland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2010(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameMr David Alistair Turnbull
StatusClosed
Appointed12 March 2012(10 years, 11 months after company formation)
Appointment Duration9 months (closed 11 December 2012)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Martin John Anderson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Off Wormley High Road
Wormley
Hertfordshire
EN10 6JN
Secretary NameJonathon Mark James O`Shea
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address17 Colwall Gardens
Woodford Green
Essex
IG8 0HS
Director NameCindy Debra Wallis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2007)
RoleSales Executive
Correspondence Address33 Lansdowne Road
South Woodford
London
E18 2BA
Director NameRonald Harry James Hall
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2007)
RoleNewsagent
Correspondence AddressHadley
47 Mornington Road
Woodford Green
Essex
IG8 0TL
Director NameJean Hall
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2007)
RoleSecretary
Correspondence AddressHadley
47 Mornington Road
Woodford Green
Essex
IG8 0TL
Director NameJason Ronald Hall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2007)
RoleCompany Director
Correspondence AddressFlat 3
71 Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Secretary NameJean Hall
NationalityBritish
StatusResigned
Appointed01 March 2002(11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2007)
RoleSecretary
Correspondence AddressHadley
47 Mornington Road
Woodford Green
Essex
IG8 0TL
Director NameEllis Alan Nicholas Watson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2009)
RoleCompany Director
Correspondence AddressBallhill House And Kennels
Panmure Estate
Carnoustie
Angus
DD7 6LW
Scotland
Director NameRobin Alastair Peters
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address18 Howard Place
Edinburgh
Midlothian
EH3 5JZ
Scotland
Secretary NameAndrew Tweedie
NationalityBritish
StatusResigned
Appointed01 May 2007(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameGeorge Kirkwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 July 2010)
RoleAccountant
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameCraig Ashall
NationalityBritish
StatusResigned
Appointed01 July 2011(10 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 2012)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012Application to strike the company off the register (3 pages)
14 August 2012Application to strike the company off the register (3 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 65,150
(4 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 65,150
(4 pages)
13 March 2012Termination of appointment of Craig Ashall as a secretary on 12 March 2012 (1 page)
13 March 2012Termination of appointment of Craig Ashall as a secretary (1 page)
13 March 2012Appointment of Mr David Alistair Turnbull as a secretary on 12 March 2012 (1 page)
13 March 2012Appointment of Mr David Alistair Turnbull as a secretary (1 page)
25 July 2011Appointment of Craig Ashall as a secretary (3 pages)
25 July 2011Appointment of Craig Ashall as a secretary (3 pages)
1 July 2011Termination of appointment of Andrew Tweedie as a secretary (1 page)
1 July 2011Termination of appointment of Andrew Tweedie as a secretary (1 page)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
27 August 2010Appointment of Catherine Mary Bland as a director (3 pages)
27 August 2010Appointment of Catherine Mary Bland as a director (3 pages)
17 August 2010Resolutions
  • RES13 ‐ Section 175 01/06/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
17 August 2010Consolidation of shares on 1 June 2010 (7 pages)
17 August 2010Resolutions
  • RES13 ‐ Section 175 01/06/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
17 August 2010Consolidation of shares on 1 June 2010 (7 pages)
17 August 2010Consolidation of shares on 1 June 2010 (7 pages)
5 July 2010Termination of appointment of George Kirkwood as a director (1 page)
5 July 2010Termination of appointment of George Kirkwood as a director (1 page)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
10 November 2009Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Andrew Tweedie on 10 November 2009 (1 page)
10 November 2009Secretary's details changed for Andrew Tweedie on 10 November 2009 (1 page)
10 November 2009Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages)
10 November 2009Director's details changed for George Kirkwood on 10 November 2009 (2 pages)
10 November 2009Director's details changed for George Kirkwood on 10 November 2009 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
5 August 2009Accounts made up to 31 December 2008 (10 pages)
24 July 2009Director appointed david dennis mcintosh (2 pages)
24 July 2009Appointment Terminated Director ellis watson (1 page)
24 July 2009Director appointed david dennis mcintosh (2 pages)
24 July 2009Appointment terminated director ellis watson (1 page)
8 July 2009Appointment terminated director robin peters (1 page)
8 July 2009Secretary's Change of Particulars / andrew tweedie / 01/07/2009 / HouseName/Number was: , now: 8; Street was: 1F2, now: burnbrae place; Area was: 36 learmonth avenue comely bank, now: corstorphine; Post Code was: EH4 1DB, now: EH12 8AR; Country was: , now: united kingdom (1 page)
8 July 2009Secretary's change of particulars / andrew tweedie / 01/07/2009 (1 page)
8 July 2009Appointment Terminated Director robin peters (1 page)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
7 April 2009Return made up to 03/04/09; full list of members (4 pages)
7 April 2009Return made up to 03/04/09; full list of members (4 pages)
1 April 2009Return made up to 03/04/08; full list of members (6 pages)
1 April 2009Return made up to 03/04/08; full list of members (6 pages)
26 March 2009Director appointed george kirkwood (1 page)
26 March 2009Director appointed george kirkwood (1 page)
14 October 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
14 October 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
2 September 2008Accounts made up to 30 April 2008 (12 pages)
2 September 2008Full accounts made up to 30 April 2008 (12 pages)
9 July 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 November 2007Registered office changed on 30/11/07 from: 34 ely place london EC1N 6TD (1 page)
30 November 2007Registered office changed on 30/11/07 from: 34 ely place london EC1N 6TD (1 page)
13 June 2007New director appointed (4 pages)
13 June 2007New director appointed (4 pages)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Registered office changed on 29/05/07 from: haslers, old station road loughton essex IG10 4PL (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Registered office changed on 29/05/07 from: haslers, old station road loughton essex IG10 4PL (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
17 May 2007£ sr 65000@1 31/12/06 (1 page)
17 May 2007£ sr 65000@1 31/12/06 (1 page)
1 May 2007Return made up to 03/04/07; full list of members (4 pages)
1 May 2007Return made up to 03/04/07; full list of members (4 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
15 September 2006Return made up to 03/04/06; full list of members (4 pages)
15 September 2006Registered office changed on 15/09/06 from: johnston house 8 johnston road woodford green essex 1G8 0XA (1 page)
15 September 2006Registered office changed on 15/09/06 from: johnston house 8 johnston road woodford green essex 1G8 0XA (1 page)
15 September 2006Return made up to 03/04/06; full list of members (4 pages)
20 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
20 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
28 July 2005Return made up to 03/04/05; full list of members (4 pages)
28 July 2005Return made up to 03/04/05; full list of members (4 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
5 January 2005£ sr 145000@1 06/04/03 (1 page)
5 January 2005£ sr 145000@1 06/04/03 (1 page)
30 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
30 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
28 June 2004Return made up to 03/04/04; full list of members (9 pages)
28 June 2004Return made up to 03/04/04; full list of members (9 pages)
17 January 2004Accounts made up to 31 March 2003 (12 pages)
17 January 2004Full accounts made up to 31 March 2003 (12 pages)
12 April 2003Return made up to 03/04/03; full list of members (8 pages)
12 April 2003Return made up to 03/04/03; full list of members (8 pages)
14 March 2003£ ic 550150/350150 31/12/02 £ sr 200000@1=200000 (1 page)
14 March 2003£ ic 550150/350150 31/12/02 £ sr 200000@1=200000 (1 page)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
5 February 2003Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
5 February 2003Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
5 February 2003Accounts made up to 31 March 2002 (5 pages)
14 August 2002Statement of affairs (5 pages)
14 August 2002Statement of affairs (5 pages)
14 August 2002Ad 08/04/02--------- £ si [email protected]=50 £ ic 100/150 (2 pages)
14 August 2002Ad 08/04/02--------- £ si 550000@1=550000 £ ic 150/550150 (2 pages)
1 July 2002Company name changed jackerin LIMITED\certificate issued on 01/07/02 (2 pages)
1 July 2002Company name changed jackerin LIMITED\certificate issued on 01/07/02 (2 pages)
24 June 2002Return made up to 03/04/02; full list of members (6 pages)
24 June 2002Return made up to 03/04/02; full list of members (6 pages)
16 June 2002Director resigned (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002Ad 01/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002Ad 01/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002Nc inc already adjusted 04/03/02 (2 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002Nc inc already adjusted 04/03/02 (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002New secretary appointed;new director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New secretary appointed;new director appointed (2 pages)
3 May 2001Ad 03/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001Registered office changed on 03/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Secretary resigned;director resigned (1 page)
3 May 2001Ad 03/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned;director resigned (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001Registered office changed on 03/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
3 April 2001Incorporation (18 pages)