Company NameRegional Independent Media Pension Trustee Limited
Company StatusDissolved
Company Number00161485
CategoryPrivate Limited Company
Incorporation Date10 December 1919(104 years, 5 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)
Previous NameLancaster Guardian Limited

Business Activity

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

Directors

Secretary NameMr Peter McCall
StatusClosed
Appointed02 November 2009(89 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 13 October 2015)
RoleCompany Director
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(93 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 13 October 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(93 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 13 October 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameGraham John Stewart Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(71 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 September 1991)
RoleCompany Director
Correspondence AddressMardon
Moretonhampstead
Devon
TQ13 8LX
Director NameJohn Macgregor Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(71 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 August 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Secretary NameJohn Macgregor Burns
NationalityBritish
StatusResigned
Appointed01 May 1991(71 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NamePaul Manuel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(71 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 August 1996)
RoleSecretary
Correspondence Address3 St James Road
Harpenden
Hertfordshire
AL5 4NX
Director NameRobert Broadley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(74 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 August 1996)
RoleGroup Financial Controller
Correspondence AddressAbbeydale
48 Chiselhurst Road
Chiselhurst
Kent
BR7 5LD
Director NameMs Susan Christine Laverick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(78 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Park Lane, Emley
Huddersfield
West Yorkshire
HD8 9SS
Director NameCharles Stephen Kendall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(78 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 May 1998)
RoleCompany Director
Correspondence Address10 Margate Road
St Annes
Lancashire
FY8 3EG
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed27 February 1998(78 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(78 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameStephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(78 years, 6 months after company formation)
Appointment Duration4 months (resigned 23 September 1998)
RoleCompany Director
Correspondence AddressThe Croft 12 Town End Lane
Lepton
Huddersfield
HD8 0NA
Director NameRt H Norman Fowler
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(78 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address31 Napier Avenue
London
SW6 3PS
Director NameAnn Milnes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(78 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2005)
RoleSecretary
Correspondence Address5 Dawsons Meadow
Farsley
Pudsey
West Yorkshire
LS28 5TU
Secretary NameAnn Milnes
NationalityBritish
StatusResigned
Appointed13 July 1998(78 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 April 2002)
RoleSecretary
Correspondence Address5 Dawsons Meadow
Farsley
Pudsey
West Yorkshire
LS28 5TU
Director NameNigel Roy Brown
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(79 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 2003)
RoleChartered Accountant
Correspondence AddressThe Birches
17 Temple Garth, Copmanthorpe
York
YO23 3TF
Director NameTimothy Sharkey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(79 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2000)
RolePress Manager
Correspondence Address9 Ayrefield Road
Roby Mill
Skelmersdale
Lancashire
WN8 0QP
Director NameJonathan Young
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(79 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 October 2005)
RoleSub Editor
Correspondence Address22 Larkfield Road
Rawdon
Leeds
West Yorkshire
LS19 6EQ
Director NameMr Gordon Salthouse
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(81 years after company formation)
Appointment Duration5 years, 6 months (resigned 27 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGailes 14 Rosehill Mount
Manchester Road
Burnley
Lancashire
BB11 4HW
Director NameTimothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(82 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 May 2002)
RoleCompany Director
Correspondence Address62 Northumberland Street
Edinburgh
EH3 6JE
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(82 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Secretary NameMr Philip Richard Cooper
NationalityBritish
StatusResigned
Appointed12 April 2002(82 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 November 2009)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameGeorge Brownlie Marshall
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(82 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 June 2006)
RoleIndependant Trustee
Correspondence AddressHeatheryknowe
Rowantreehill Road
Kilmacolm
Renfrewshire
PA13 4PE
Scotland
Director NameMrs Kathryn Armitage
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(84 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Coniston Close
Penistone
Sheffield
South Yorkshire
S36 8HQ
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(91 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 October 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(91 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(91 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed08 August 1996(76 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 February 1998)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusResigned
Appointed08 August 1996(76 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 February 1998)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed08 August 1996(76 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 1998)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Contact

Websitewww.johnstonpress.co.uk
Telephone0131 3117500
Telephone regionEdinburgh

Location

Registered Address26 Whitehall Road
Leeds
LS12 1BE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15k at £1Johnston Publishing LTD
100.00%
Ordinary

Accounts

Latest Accounts28 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
18 June 2015Application to strike the company off the register (3 pages)
18 June 2015Application to strike the company off the register (3 pages)
12 May 2015Solvency Statement dated 30/04/15 (1 page)
12 May 2015Statement of capital on 12 May 2015
  • GBP 1.50
(4 pages)
12 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 May 2015Statement of capital on 12 May 2015
  • GBP 1.50
(4 pages)
12 May 2015Statement by Directors (1 page)
12 May 2015Solvency Statement dated 30/04/15 (1 page)
12 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 May 2015Statement by Directors (1 page)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 15,000
(5 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 15,000
(5 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 15,000
(5 pages)
9 October 2014Accounts for a dormant company made up to 28 December 2013 (9 pages)
9 October 2014Accounts for a dormant company made up to 28 December 2013 (9 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 15,000
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 15,000
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 15,000
(5 pages)
3 October 2013Accounts for a dormant company made up to 29 December 2012 (8 pages)
3 October 2013Accounts for a dormant company made up to 29 December 2012 (8 pages)
1 July 2013Appointment of Mr David John King as a director (2 pages)
1 July 2013Appointment of Mr David John King as a director (2 pages)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
15 April 2013Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
15 April 2013Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
12 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
12 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
6 December 2012Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page)
6 December 2012Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page)
6 December 2012Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page)
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)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
27 February 2012Termination of appointment of John Fry as a director (1 page)
27 February 2012Termination of appointment of John Fry as a director (1 page)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (7 pages)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (7 pages)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (7 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
23 March 2011Appointment of Mr John Anthony Fry as a director (2 pages)
23 March 2011Appointment of Mr John Anthony Fry as a director (2 pages)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (7 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (7 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (7 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
19 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
19 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
19 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
19 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 May 2009Return made up to 01/05/09; full list of members (3 pages)
21 May 2009Return made up to 01/05/09; full list of members (3 pages)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
18 August 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
18 August 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
29 June 2007Return made up to 01/05/07; full list of members (2 pages)
29 June 2007Return made up to 01/05/07; full list of members (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
24 May 2006Return made up to 01/05/06; full list of members (3 pages)
24 May 2006Return made up to 01/05/06; full list of members (3 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
7 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
7 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
27 May 2005Return made up to 01/05/05; full list of members (3 pages)
27 May 2005Return made up to 01/05/05; full list of members (3 pages)
7 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
7 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
1 June 2004Return made up to 01/05/04; full list of members (9 pages)
1 June 2004Return made up to 01/05/04; full list of members (9 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
30 May 2003Return made up to 01/05/03; full list of members (9 pages)
30 May 2003Return made up to 01/05/03; full list of members (9 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 June 2002Return made up to 01/05/02; full list of members (9 pages)
21 June 2002Return made up to 01/05/02; full list of members (9 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned (1 page)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
6 August 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
6 August 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
29 May 2001Return made up to 01/05/01; full list of members (8 pages)
29 May 2001Return made up to 01/05/01; full list of members (8 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
1 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
1 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
19 May 2000Return made up to 01/05/00; full list of members (8 pages)
19 May 2000Return made up to 01/05/00; full list of members (8 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
3 June 1999Return made up to 01/05/99; no change of members (4 pages)
3 June 1999Return made up to 01/05/99; no change of members (4 pages)
23 March 1999Memorandum and Articles of Association (11 pages)
23 March 1999Memorandum and Articles of Association (11 pages)
23 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(9 pages)
23 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(9 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
25 September 1998Secretary resigned (1 page)
25 September 1998Secretary resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
3 August 1998New secretary appointed;new director appointed (2 pages)
3 August 1998New secretary appointed;new director appointed (2 pages)
9 June 1998Company name changed lancaster guardian LIMITED\certificate issued on 10/06/98 (2 pages)
9 June 1998Company name changed lancaster guardian LIMITED\certificate issued on 10/06/98 (2 pages)
3 June 1998New director appointed (3 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (3 pages)
3 June 1998New director appointed (2 pages)
31 May 1998Return made up to 01/05/98; full list of members (6 pages)
31 May 1998Return made up to 01/05/98; full list of members (6 pages)
21 April 1998Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page)
21 April 1998Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page)
1 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
1 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
18 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998Registered office changed on 18/03/98 from: ludgate house 245 blackfriars road london SE1 9UY (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998Registered office changed on 18/03/98 from: ludgate house 245 blackfriars road london SE1 9UY (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
17 March 1998Memorandum and Articles of Association (6 pages)
17 March 1998Memorandum and Articles of Association (6 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
11 June 1997Return made up to 01/05/97; full list of members (5 pages)
11 June 1997Return made up to 01/05/97; full list of members (5 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
25 September 1996Director's particulars changed (1 page)
25 September 1996Director's particulars changed (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
9 September 1996Secretary resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Secretary resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
24 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
24 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 June 1996Return made up to 01/05/96; full list of members (7 pages)
2 June 1996Return made up to 01/05/96; full list of members (7 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
24 May 1995Return made up to 01/05/95; full list of members (14 pages)
24 May 1995Return made up to 01/05/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
10 December 1919Certificate of incorporation (1 page)
10 December 1919Certificate of incorporation (1 page)