30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(93 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 October 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(93 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 October 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | John Macgregor Burns |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(71 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 August 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wickham Hill Hurstpierpoint Sussex BN6 9NP |
Director Name | Graham John Stewart Wilson |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(71 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | Mardon Moretonhampstead Devon TQ13 8LX |
Secretary Name | John Macgregor Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(71 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wickham Hill Hurstpierpoint Sussex BN6 9NP |
Director Name | Paul Manuel |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(71 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 August 1996) |
Role | Secretary |
Correspondence Address | 3 St James Road Harpenden Hertfordshire AL5 4NX |
Director Name | Robert Broadley |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(74 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 August 1996) |
Role | Group Financial Controller |
Correspondence Address | Abbeydale 48 Chiselhurst Road Chiselhurst Kent BR7 5LD |
Director Name | Charles Stephen Kendall |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(78 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | 10 Margate Road St Annes Lancashire FY8 3EG |
Director Name | Ms Susan Christine Laverick |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(78 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Park Lane, Emley Huddersfield West Yorkshire HD8 9SS |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(78 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Stephen Andrew Auckland |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(78 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 23 September 1998) |
Role | Company Director |
Correspondence Address | The Croft 12 Town End Lane Lepton Huddersfield HD8 0NA |
Director Name | Christopher John Oakley |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(78 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | Random Wood Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Rt H Norman Fowler |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(78 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 31 Napier Avenue London SW6 3PS |
Director Name | Ann Milnes |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(78 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2005) |
Role | Secretary |
Correspondence Address | 5 Dawsons Meadow Farsley Pudsey West Yorkshire LS28 5TU |
Secretary Name | Ann Milnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(78 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 April 2002) |
Role | Secretary |
Correspondence Address | 5 Dawsons Meadow Farsley Pudsey West Yorkshire LS28 5TU |
Director Name | Nigel Roy Brown |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(79 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 February 2003) |
Role | Chartered Accountant |
Correspondence Address | The Birches 17 Temple Garth, Copmanthorpe York YO23 3TF |
Director Name | Timothy Sharkey |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(79 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 2000) |
Role | Press Manager |
Correspondence Address | 9 Ayrefield Road Roby Mill Skelmersdale Lancashire WN8 0QP |
Director Name | Jonathan Young |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(79 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 2005) |
Role | Sub Editor |
Correspondence Address | 22 Larkfield Road Rawdon Leeds West Yorkshire LS19 6EQ |
Director Name | Mr Gordon Salthouse |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(81 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gailes 14 Rosehill Mount Manchester Road Burnley Lancashire BB11 4HW |
Director Name | Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(82 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 62 Northumberland Street Edinburgh EH3 6JE Scotland |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(82 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Secretary Name | Mr Philip Richard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(82 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 November 2009) |
Role | Company Director |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | George Brownlie Marshall |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(82 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 June 2006) |
Role | Independant Trustee |
Correspondence Address | Heatheryknowe Rowantreehill Road Kilmacolm Renfrewshire PA13 4PE Scotland |
Director Name | Mrs Kathryn Armitage |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(84 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 June 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Coniston Close Penistone Sheffield South Yorkshire S36 8HQ |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(91 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 October 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Danny Cammiade |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(91 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2013) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(91 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 February 1998) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 February 1998) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 1998) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Website | www.johnstonpress.co.uk |
---|---|
Telephone | 0131 3117500 |
Telephone region | Edinburgh |
Registered Address | 26 Whitehall Road Leeds LS12 1BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
15k at £1 | Johnston Publishing LTD 100.00% Ordinary |
---|
Latest Accounts | 28 December 2013 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2015 | Application to strike the company off the register (3 pages) |
18 June 2015 | Application to strike the company off the register (3 pages) |
12 May 2015 | Statement of capital on 12 May 2015
|
12 May 2015 | Statement by Directors (1 page) |
12 May 2015 | Solvency Statement dated 30/04/15 (1 page) |
12 May 2015 | Resolutions
|
12 May 2015 | Statement of capital on 12 May 2015
|
12 May 2015 | Statement by Directors (1 page) |
12 May 2015 | Solvency Statement dated 30/04/15 (1 page) |
12 May 2015 | Resolutions
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
9 October 2014 | Accounts for a dormant company made up to 28 December 2013 (9 pages) |
9 October 2014 | Accounts for a dormant company made up to 28 December 2013 (9 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
3 October 2013 | Accounts for a dormant company made up to 29 December 2012 (8 pages) |
3 October 2013 | Accounts for a dormant company made up to 29 December 2012 (8 pages) |
1 July 2013 | Appointment of Mr David John King as a director (2 pages) |
1 July 2013 | Appointment of Mr David John King as a director (2 pages) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
15 April 2013 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
12 April 2013 | Termination of appointment of Daniel Cammiade as a director (1 page) |
12 April 2013 | Termination of appointment of Daniel Cammiade as a director (1 page) |
6 December 2012 | Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Termination of appointment of John Fry as a director (1 page) |
27 February 2012 | Termination of appointment of John Fry as a director (1 page) |
7 June 2011 | Accounts for a dormant company made up to 1 January 2011 (7 pages) |
7 June 2011 | Accounts for a dormant company made up to 1 January 2011 (7 pages) |
7 June 2011 | Accounts for a dormant company made up to 1 January 2011 (7 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Appointment of Mr Daniel Cammiade as a director (2 pages) |
24 March 2011 | Appointment of Mr Daniel Cammiade as a director (2 pages) |
23 March 2011 | Appointment of Mr John Anthony Fry as a director (2 pages) |
23 March 2011 | Appointment of Mr John Anthony Fry as a director (2 pages) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
12 May 2010 | Accounts for a dormant company made up to 2 January 2010 (7 pages) |
12 May 2010 | Accounts for a dormant company made up to 2 January 2010 (7 pages) |
12 May 2010 | Accounts for a dormant company made up to 2 January 2010 (7 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Appointment of Mr Peter Mccall as a secretary (1 page) |
19 November 2009 | Termination of appointment of Philip Cooper as a secretary (1 page) |
19 November 2009 | Appointment of Mr Peter Mccall as a secretary (1 page) |
19 November 2009 | Termination of appointment of Philip Cooper as a secretary (1 page) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
18 August 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
18 August 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
29 June 2007 | Return made up to 01/05/07; full list of members (2 pages) |
29 June 2007 | Return made up to 01/05/07; full list of members (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
24 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
24 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
7 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
7 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
27 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
7 December 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
7 December 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
1 June 2004 | Return made up to 01/05/04; full list of members (9 pages) |
1 June 2004 | Return made up to 01/05/04; full list of members (9 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
15 September 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
30 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
30 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
21 June 2002 | Return made up to 01/05/02; full list of members (9 pages) |
21 June 2002 | Return made up to 01/05/02; full list of members (9 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
6 August 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
6 August 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
29 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
29 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
1 August 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
1 August 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
19 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
19 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
5 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
5 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
3 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
23 March 1999 | Memorandum and Articles of Association (11 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | Memorandum and Articles of Association (11 pages) |
23 March 1999 | Resolutions
|
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | Secretary resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
3 August 1998 | New secretary appointed;new director appointed (2 pages) |
3 August 1998 | New secretary appointed;new director appointed (2 pages) |
9 June 1998 | Company name changed lancaster guardian LIMITED\certificate issued on 10/06/98 (2 pages) |
9 June 1998 | Company name changed lancaster guardian LIMITED\certificate issued on 10/06/98 (2 pages) |
3 June 1998 | New director appointed (3 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (3 pages) |
3 June 1998 | New director appointed (2 pages) |
31 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
31 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page) |
1 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
1 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: ludgate house 245 blackfriars road london SE1 9UY (1 page) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: ludgate house 245 blackfriars road london SE1 9UY (1 page) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
17 March 1998 | Memorandum and Articles of Association (6 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Memorandum and Articles of Association (6 pages) |
17 March 1998 | Resolutions
|
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
11 June 1997 | Return made up to 01/05/97; full list of members (5 pages) |
11 June 1997 | Return made up to 01/05/97; full list of members (5 pages) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | New secretary appointed (2 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
25 September 1996 | Director's particulars changed (1 page) |
25 September 1996 | Director's particulars changed (1 page) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
24 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
24 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
2 June 1996 | Return made up to 01/05/96; full list of members (7 pages) |
2 June 1996 | Return made up to 01/05/96; full list of members (7 pages) |
29 June 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
29 June 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
24 May 1995 | Return made up to 01/05/95; full list of members (14 pages) |
24 May 1995 | Return made up to 01/05/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
10 December 1919 | Certificate of incorporation (1 page) |
10 December 1919 | Certificate of incorporation (1 page) |