Edinburgh
EH3 6JE
Scotland
Director Name | Mr Marco Luigi Autimio Chiappelli |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1996(94 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 06 November 2018) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 21 Braid Farm Road Edinburgh EH10 6LE Scotland |
Director Name | Mr Graham Sheridan Gould |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1996(94 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 06 November 2018) |
Role | Company Director |
Correspondence Address | Upper Scholes Farm Scholes Lane Greetland Halifax West Yorkshire HX4 8QB |
Director Name | Frederick Patrick Mair Johnston |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1996(94 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 06 November 2018) |
Role | Company Director |
Correspondence Address | 1 Grange Terrace Edinburgh EH9 2LD Scotland |
Director Name | Mr Nicholas John Perella |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1996(94 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 06 November 2018) |
Role | Company Director |
Correspondence Address | 111 Wish Hill Eastbourne East Sussex BN20 9HQ |
Secretary Name | David James Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 1996(94 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 06 November 2018) |
Role | Finance Director |
Correspondence Address | Duckdown Cottage Brickyard Lane Walkeringham Doncaster South Yorkshire DN10 4LZ |
Director Name | Michael Ian Haigh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1996(94 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 06 November 2018) |
Role | Operations Director |
Correspondence Address | The Old Fox Cottage Little Smeaton Pontefract West Yorkshire WF8 3LF |
Director Name | David James Murray |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1996(94 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 06 November 2018) |
Role | Finance Director |
Correspondence Address | Duckdown Cottage Brickyard Lane Walkeringham Doncaster South Yorkshire DN10 4LZ |
Director Name | David James Smith |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1996(94 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 06 November 2018) |
Role | Sales & Marketing Director |
Correspondence Address | Wansbeck Whiphill Top Lane Branton Doncaster South Yorkshire DN3 3PQ |
Director Name | Mr John Bertram Waters |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 January 1996) |
Role | Marketing And Sales Director |
Correspondence Address | 17 Gooch Street Horwich Bolton Lancashire BL6 5NU |
Director Name | Mr Andrew John Tipler |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 June 1994) |
Role | Advertisement Director |
Correspondence Address | 39 West Bank Drive Anston Sheffield South Yorkshire S31 7JG |
Director Name | Mr Ian Swain |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 January 1996) |
Role | Accountant |
Correspondence Address | 20 Worsley Crescent Martin In Cleveland Middlesbrough Cleveland TS7 8LU |
Director Name | Brian Travers Muffitt |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 09 March 1993) |
Role | Accountant |
Correspondence Address | 104 Hardy Mill Road Harwood Bolton Greater Manchester BL2 3PH |
Director Name | Mr Ian David Ferguson |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 January 1996) |
Role | Managing Director |
Correspondence Address | 19 Burnham Close Bessacarr Doncaster South Yorkshire DN4 7RE |
Director Name | Mr Douglas William Blyth |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 January 1993) |
Role | Financial Director |
Correspondence Address | 2 Bishops Way Meltham Huddersfield West Yorkshire HD7 3BW |
Secretary Name | Mr Ian Swain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 10 Nursery Gardens Beverley North Humberside HU17 8NS |
Secretary Name | Peter Alvis Poulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(91 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 32 High Road Leavenheath Colchester Essex CO6 4NZ |
Secretary Name | Josephine Mary Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(93 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | Cairn Cottage Woodham Park Way Woodham Addlestone Surrey KT15 3SD |
Director Name | James Thomson Brown |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(93 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | Woodlands Cedar Walk Copthill Lane Kingswood Surrey KT20 6HW |
Director Name | David Gordon Christie |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(93 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | 53 The Mount Fetcham Leatherhead Surrey KT22 9EG |
Director Name | Ms Anne Janette Joseph |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(94 years after company formation) |
Appointment Duration | 2 days (resigned 21 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Hillway London N6 6DP |
Director Name | Robert Kenneth Munro |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(94 years after company formation) |
Appointment Duration | 2 days (resigned 21 December 1995) |
Role | Company Director |
Correspondence Address | 41a Ravensbourne Road Bromley Kent BR1 1HW |
Director Name | Paul Davidson |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | Orchard Cottage Wyatts Close Chorleywood Hertfordshire WD3 5TF |
Director Name | Iain William Aiken |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 April 1996) |
Role | Newspaper Publisher |
Correspondence Address | Pendle View, Primrose Hill Mellor Lancashire BB2 7EQ |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 April 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 148 High Street West Malling Kent ME19 6NE |
Director Name | Philip Arthur Radburn |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pyebirch Manor Eccleshall Stafford Staffordshire ST21 6JG |
Registered Address | C/O South Yorkshire Newspapers Limited Sunny Bar South Yorkshire DN1 1NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Latest Accounts | 31 December 1997 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 July 1996 | Delivered 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 1996 | Delivered 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 |
6 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Restoration by order of the court (4 pages) |
27 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
26 November 1998 | Application for striking-off (2 pages) |
22 September 1998 | Return made up to 30/06/98; full list of members
|
26 August 1998 | Accounts made up to 31 December 1997 (8 pages) |
23 July 1997 | Return made up to 30/06/97; full list of members
|
20 July 1997 | Accounts made up to 31 December 1996 (7 pages) |
12 December 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
9 October 1996 | Company name changed south yorkshire newspapers limit ed\certificate issued on 10/10/96 (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | Return made up to 30/06/96; full list of members
|
20 September 1996 | New director appointed (2 pages) |
19 July 1996 | Particulars of mortgage/charge (14 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (8 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (8 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: newspaper house 34-44 london road morden surrey SM4 5BR (1 page) |
2 July 1996 | Company name changed newsquest media (yorkshire) limi ted\certificate issued on 03/07/96 (2 pages) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | New director appointed (1 page) |
30 June 1996 | New director appointed (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Secretary resigned (1 page) |
30 June 1996 | New director appointed (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New secretary appointed (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: sunny bar doncaster south yorkshire DN1 1NB (1 page) |
16 April 1996 | Resolutions
|
2 April 1996 | Company name changed reed northern newspapers (yorksh ire) LTD\certificate issued on 03/04/96 (2 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | New director appointed (4 pages) |
15 February 1996 | New director appointed (4 pages) |
15 February 1996 | New director appointed (4 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | New director appointed (4 pages) |
26 January 1996 | Resolutions
|
22 January 1996 | Declaration of assistance for shares acquisition (12 pages) |
22 January 1996 | Resolutions
|
19 January 1996 | Particulars of mortgage/charge (99 pages) |
19 January 1996 | Memorandum and Articles of Association (4 pages) |
19 January 1996 | New director appointed (5 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Resolutions
|
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (130 pages) |
13 December 1901 | Incorporation (22 pages) |