Company Name00032960 Limited
Company StatusDissolved
Company Number00032960
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTimothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1996(94 years, 5 months after company formation)
Appointment Duration22 years, 6 months (closed 06 November 2018)
RoleNewspaper Director
Correspondence Address62 Northumberland Street
Edinburgh
EH3 6JE
Scotland
Director NameMr Marco Luigi Autimio Chiappelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1996(94 years, 5 months after company formation)
Appointment Duration22 years, 6 months (closed 06 November 2018)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Director NameMr Graham Sheridan Gould
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1996(94 years, 5 months after company formation)
Appointment Duration22 years, 6 months (closed 06 November 2018)
RoleCompany Director
Correspondence AddressUpper Scholes Farm
Scholes Lane Greetland
Halifax
West Yorkshire
HX4 8QB
Director NameFrederick Patrick Mair Johnston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1996(94 years, 5 months after company formation)
Appointment Duration22 years, 6 months (closed 06 November 2018)
RoleCompany Director
Correspondence Address1 Grange Terrace
Edinburgh
EH9 2LD
Scotland
Director NameMr Nicholas John Perella
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1996(94 years, 5 months after company formation)
Appointment Duration22 years, 6 months (closed 06 November 2018)
RoleCompany Director
Correspondence Address111 Wish Hill
Eastbourne
East Sussex
BN20 9HQ
Secretary NameDavid James Murray
NationalityBritish
StatusClosed
Appointed29 April 1996(94 years, 5 months after company formation)
Appointment Duration22 years, 6 months (closed 06 November 2018)
RoleFinance Director
Correspondence AddressDuckdown Cottage Brickyard Lane
Walkeringham
Doncaster
South Yorkshire
DN10 4LZ
Director NameMichael Ian Haigh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1996(94 years, 5 months after company formation)
Appointment Duration22 years, 6 months (closed 06 November 2018)
RoleOperations Director
Correspondence AddressThe Old Fox Cottage
Little Smeaton
Pontefract
West Yorkshire
WF8 3LF
Director NameDavid James Murray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1996(94 years, 5 months after company formation)
Appointment Duration22 years, 6 months (closed 06 November 2018)
RoleFinance Director
Correspondence AddressDuckdown Cottage Brickyard Lane
Walkeringham
Doncaster
South Yorkshire
DN10 4LZ
Director NameDavid James Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(94 years, 6 months after company formation)
Appointment Duration22 years, 5 months (closed 06 November 2018)
RoleSales & Marketing Director
Correspondence AddressWansbeck Whiphill Top Lane
Branton
Doncaster
South Yorkshire
DN3 3PQ
Director NameMr John Bertram Waters
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(90 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 January 1996)
RoleMarketing And Sales Director
Correspondence Address17 Gooch Street
Horwich
Bolton
Lancashire
BL6 5NU
Director NameMr Andrew John Tipler
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(90 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 June 1994)
RoleAdvertisement Director
Correspondence Address39 West Bank Drive
Anston
Sheffield
South Yorkshire
S31 7JG
Director NameMr Ian Swain
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(90 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 January 1996)
RoleAccountant
Correspondence Address20 Worsley Crescent
Martin In Cleveland
Middlesbrough
Cleveland
TS7 8LU
Director NameBrian Travers Muffitt
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(90 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 March 1993)
RoleAccountant
Correspondence Address104 Hardy Mill Road
Harwood
Bolton
Greater Manchester
BL2 3PH
Director NameMr Ian David Ferguson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(90 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 January 1996)
RoleManaging Director
Correspondence Address19 Burnham Close
Bessacarr
Doncaster
South Yorkshire
DN4 7RE
Director NameMr Douglas William Blyth
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(90 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 1993)
RoleFinancial Director
Correspondence Address2 Bishops Way
Meltham
Huddersfield
West Yorkshire
HD7 3BW
Secretary NameMr Ian Swain
NationalityBritish
StatusResigned
Appointed12 October 1992(90 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 1993)
RoleCompany Director
Correspondence Address10 Nursery Gardens
Beverley
North Humberside
HU17 8NS
Secretary NamePeter Alvis Poulter
NationalityBritish
StatusResigned
Appointed01 October 1993(91 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address32 High Road
Leavenheath
Colchester
Essex
CO6 4NZ
Secretary NameJosephine Mary Glass
NationalityBritish
StatusResigned
Appointed01 September 1995(93 years, 9 months after company formation)
Appointment Duration8 months (resigned 29 April 1996)
RoleCompany Director
Correspondence AddressCairn Cottage Woodham Park Way
Woodham
Addlestone
Surrey
KT15 3SD
Director NameJames Thomson Brown
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(93 years, 11 months after company formation)
Appointment Duration6 months (resigned 29 April 1996)
RoleCompany Director
Correspondence AddressWoodlands
Cedar Walk Copthill Lane
Kingswood
Surrey
KT20 6HW
Director NameDavid Gordon Christie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(93 years, 11 months after company formation)
Appointment Duration6 months (resigned 29 April 1996)
RoleCompany Director
Correspondence Address53 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EG
Director NameMs Anne Janette Joseph
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(94 years after company formation)
Appointment Duration2 days (resigned 21 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Hillway
London
N6 6DP
Director NameRobert Kenneth Munro
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(94 years after company formation)
Appointment Duration2 days (resigned 21 December 1995)
RoleCompany Director
Correspondence Address41a Ravensbourne Road
Bromley
Kent
BR1 1HW
Director NamePaul Davidson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(94 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 April 1996)
RoleCompany Director
Correspondence AddressOrchard Cottage Wyatts Close
Chorleywood
Hertfordshire
WD3 5TF
Director NameIain William Aiken
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(94 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 April 1996)
RoleNewspaper Publisher
Correspondence AddressPendle View, Primrose Hill
Mellor
Lancashire
BB2 7EQ
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(94 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 April 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address148 High Street
West Malling
Kent
ME19 6NE
Director NamePhilip Arthur Radburn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(94 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyebirch Manor
Eccleshall
Stafford
Staffordshire
ST21 6JG

Location

Registered AddressC/O South Yorkshire
Newspapers Limited
Sunny Bar
South Yorkshire
DN1 1NB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 July 1996Delivered on: 19 July 1996
Persons entitled: The Royal Bank of Scotland PLC(For Itself and as Trustee for and on Behalf Ofthe Agent, the Banks and Rbs)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the facility agreement, the other finance documents, the rbs facilities, the bridging facility and the rbs guarantee and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without limitation, all obligations to indemnify the chargee (the "secured obligations").
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 January 1996Delivered on: 19 January 1996
Persons entitled: Credit Suisse(The "Security Agent") as Agent and Trustee Foritself and Each of the Lenders or Any of Them (as Defined)

Classification: Guarantee and debenture
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargees under the terms of each or any of the finance documents in each case together with all costs, charges and expenses incurred by any lender in connection with it's rights under the finance documents securing such liabilities.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
20 January 2015Restoration by order of the court (4 pages)
27 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
5 January 1999First Gazette notice for voluntary strike-off (1 page)
26 November 1998Application for striking-off (2 pages)
22 September 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 August 1998Accounts made up to 31 December 1997 (8 pages)
23 July 1997Return made up to 30/06/97; full list of members
  • 363(287) ‐ Registered office changed on 23/07/97
(8 pages)
20 July 1997Accounts made up to 31 December 1996 (7 pages)
12 December 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
9 October 1996Company name changed south yorkshire newspapers limit ed\certificate issued on 10/10/96 (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 1996New director appointed (2 pages)
19 July 1996Particulars of mortgage/charge (14 pages)
16 July 1996Declaration of assistance for shares acquisition (8 pages)
16 July 1996Declaration of assistance for shares acquisition (8 pages)
11 July 1996Registered office changed on 11/07/96 from: newspaper house 34-44 london road morden surrey SM4 5BR (1 page)
2 July 1996Company name changed newsquest media (yorkshire) limi ted\certificate issued on 03/07/96 (2 pages)
30 June 1996Director resigned (1 page)
30 June 1996New director appointed (1 page)
30 June 1996New director appointed (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Secretary resigned (1 page)
30 June 1996New director appointed (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New secretary appointed (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
17 April 1996Registered office changed on 17/04/96 from: sunny bar doncaster south yorkshire DN1 1NB (1 page)
16 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
2 April 1996Company name changed reed northern newspapers (yorksh ire) LTD\certificate issued on 03/04/96 (2 pages)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
15 February 1996New director appointed (4 pages)
15 February 1996New director appointed (4 pages)
15 February 1996New director appointed (4 pages)
15 February 1996Director resigned (1 page)
15 February 1996New director appointed (4 pages)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
22 January 1996Declaration of assistance for shares acquisition (12 pages)
22 January 1996Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
19 January 1996Particulars of mortgage/charge (99 pages)
19 January 1996Memorandum and Articles of Association (4 pages)
19 January 1996New director appointed (5 pages)
19 January 1996Director resigned (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996Director resigned (2 pages)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 September 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (130 pages)
13 December 1901Incorporation (22 pages)