Company NameThe Regional Press Insert Buying Company Limited
Company StatusDissolved
Company Number06474103
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony William Blease
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hillington Road
Sale
Cheshire
M33 6GP
Director NameMr Andrew David Jeal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToolerstone House
Norley Road, Sandiway
Northwich
Cheshire
CW8 2JN
Secretary NameAndrew John Moberly
StatusClosed
Appointed30 January 2012(4 years after company formation)
Appointment Duration3 years, 11 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Secretary NameMr Anthony William Blease
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hillington Road
Sale
Cheshire
M33 6GP

Contact

Websitewww.caratmanchester.co.uk

Location

Registered Address10 Triton Street
Regents Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Carat Media Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015Application to strike the company off the register (3 pages)
25 September 2015Application to strike the company off the register (3 pages)
13 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
2 October 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
2 October 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
24 January 2014Accounts for a dormant company made up to 28 February 2013 (4 pages)
24 January 2014Accounts for a dormant company made up to 28 February 2013 (4 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
8 January 2013Accounts for a dormant company made up to 29 February 2012 (4 pages)
8 January 2013Accounts for a dormant company made up to 29 February 2012 (4 pages)
31 January 2012Appointment of Andrew John Moberly as a secretary (1 page)
31 January 2012Appointment of Andrew John Moberly as a secretary (1 page)
31 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
30 January 2012Termination of appointment of Anthony Blease as a secretary (1 page)
30 January 2012Termination of appointment of Anthony Blease as a secretary (1 page)
19 December 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
19 December 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
18 August 2011Registered office address changed from Suite 5B Brook House 77 Fountain Street Manchester M2 2EE on 18 August 2011 (2 pages)
18 August 2011Registered office address changed from Suite 5B Brook House 77 Fountain Street Manchester M2 2EE on 18 August 2011 (2 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
2 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
2 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
1 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
11 November 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
11 November 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
15 January 2009Return made up to 15/01/09; full list of members (3 pages)
15 January 2009Registered office changed on 15/01/2009 from brook house, suite 5B 77 fountain street manchester greater MANCHESTERM2 2EE (1 page)
15 January 2009Registered office changed on 15/01/2009 from brook house, suite 5B 77 fountain street manchester greater MANCHESTERM2 2EE (1 page)
15 January 2009Return made up to 15/01/09; full list of members (3 pages)
22 January 2008Accounting reference date extended from 31/01/09 to 28/02/09 (1 page)
22 January 2008Accounting reference date extended from 31/01/09 to 28/02/09 (1 page)
15 January 2008Incorporation (17 pages)
15 January 2008Incorporation (17 pages)