Company NameNi Free Newspapers Limited
Company StatusDissolved
Company Number05197664
CategoryPrivate Limited Company
Incorporation Date4 August 2004(19 years, 9 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)
Previous NamesNews 6006 Limited and News 6006 Limited

Business Activity

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

Directors

Secretary NameMrs Carla Stone
NationalityBritish
StatusClosed
Appointed04 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 01 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameSusan Lee Panuccio
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed17 July 2008(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 01 November 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameMr Sunil Anthony Fernando
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleHead Of Taxation
Country of ResidenceEngland
Correspondence Address9 Poynings Close
Orpington
Kent
BR6 9BP
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 May 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameMr Clive Alexander Milner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMark Andrew Williams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 May 2008(3 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 December 2008)
RoleCompany Director
Correspondence Address67 Elizabeth Street
London
SW1W 9PJ
Director NameMr Ian Boston Clark
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address43 Loxley Road
London
SW18 3LL
Director NameMs Rebekah Mary Brooks
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 08 August 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Thomas More Square
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts27 June 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Termination of appointment of Rebekah Brooks as a director (1 page)
9 August 2011Termination of appointment of Rebekah Brooks as a director (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
7 July 2011Application to strike the company off the register (3 pages)
7 July 2011Application to strike the company off the register (3 pages)
30 June 2011Termination of appointment of Ian Clark as a director (1 page)
30 June 2011Termination of appointment of Ian Clark as a director (1 page)
30 June 2011Termination of appointment of Carla Stone as a director (1 page)
30 June 2011Termination of appointment of Carla Stone as a director (1 page)
13 January 2011Full accounts made up to 27 June 2010 (16 pages)
13 January 2011Full accounts made up to 27 June 2010 (16 pages)
11 January 2011Termination of appointment of Clive Milner as a director (1 page)
11 January 2011Termination of appointment of Clive Milner as a director (1 page)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
5 October 2010Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1
(9 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1
(9 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 May 2010Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages)
28 April 2010Full accounts made up to 28 June 2009 (16 pages)
28 April 2010Full accounts made up to 28 June 2009 (16 pages)
21 October 2009Director's details changed for Rebekah Brooks on 1 September 2009 (2 pages)
21 October 2009Director's details changed for Rebekah Brooks on 1 September 2009 (2 pages)
21 October 2009Director's details changed for Rebekah Brooks on 1 September 2009 (2 pages)
3 September 2009Director appointed rebekah brooks (1 page)
3 September 2009Director appointed rebekah brooks (1 page)
20 August 2009Return made up to 13/08/09; full list of members (5 pages)
20 August 2009Return made up to 13/08/09; full list of members (5 pages)
14 May 2009Full accounts made up to 29 June 2008 (15 pages)
14 May 2009Full accounts made up to 29 June 2008 (15 pages)
17 December 2008Appointment Terminated Director mark williams (1 page)
17 December 2008Appointment terminated director mark williams (1 page)
4 September 2008Director appointed ian boston clark (1 page)
4 September 2008Director appointed ian boston clark (1 page)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
30 July 2008Director's change of particulars / clive milner / 30/07/2008 (1 page)
30 July 2008Director's Change of Particulars / clive milner / 30/07/2008 / Occupation was: group managing director, now: chief operating officer (1 page)
24 July 2008Director appointed susan lee panuccio (2 pages)
24 July 2008Director appointed susan lee panuccio (2 pages)
13 June 2008Appointment Terminated Director stephen daintith (1 page)
13 June 2008Director appointed mark andrew williams (1 page)
13 June 2008Appointment terminated director stephen daintith (1 page)
13 June 2008Director appointed mark andrew williams (1 page)
16 April 2008Appointment terminated director stephen hutson (1 page)
16 April 2008Appointment Terminated Director stephen hutson (1 page)
10 April 2008Full accounts made up to 30 June 2007 (15 pages)
10 April 2008Full accounts made up to 30 June 2007 (15 pages)
18 March 2008Director appointed michael charles gill (1 page)
18 March 2008Director appointed michael charles gill (1 page)
28 August 2007Return made up to 04/08/07; full list of members (3 pages)
28 August 2007Return made up to 04/08/07; full list of members (3 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
19 September 2006Accounts made up to 30 June 2006 (6 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
7 August 2006Return made up to 04/08/06; full list of members (3 pages)
7 August 2006Return made up to 04/08/06; full list of members (3 pages)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006Company name changed news 6006 LIMITED\certificate issued on 01/06/06 (2 pages)
1 June 2006Company name changed news 6006 LIMITED\certificate issued on 01/06/06 (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
27 February 2006Accounts made up to 30 June 2005 (5 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
8 August 2005Return made up to 04/08/05; full list of members (3 pages)
8 August 2005Return made up to 04/08/05; full list of members (3 pages)
6 October 2004Memorandum and Articles of Association (14 pages)
6 October 2004Memorandum and Articles of Association (14 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 August 2004Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
18 August 2004Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
12 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2004New director appointed (1 page)
9 August 2004New director appointed (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Incorporation (17 pages)
4 August 2004Incorporation (17 pages)
4 August 2004Secretary resigned (1 page)