Company NameJennyfield News Limited
Company StatusDissolved
Company Number04817452
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 5 months ago)
Dissolution Date16 December 2008 (14 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameRobin Marshall
Date of BirthJanuary 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleNewsagent
Correspondence Address3 Aysgarth Avenue
Ardsley
Barnsley
South Yorkshire
S71 5AU
Secretary NameMargaret Elsworth
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence Address49 Palace Road
Ripon
North Yorkshire
HG4 1UW
Director NameGraham Crighton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleNewsagent
Correspondence Address32 Newby Crescent
Harrogate
North Yorkshire
HG3 2TT
Director NameAdrian Mark Elsworth
Date of BirthApril 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleConsultant
Correspondence Address17 Chestnut Drive
Adel
Leeds
West Yorkshire
LS16 7TL
Director NameMargaret Elsworth
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence Address49 Palace Road
Ripon
North Yorkshire
HG4 1UW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressEva Lett House 1 South Crescent
PO Box 55
Ripon
Yorkshire
HG4 1XW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon

Financials

Year2014
Net Worth£8,460
Cash£22,158
Current Liabilities£68,942

Accounts

Latest Accounts31 July 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 August 2008First Gazette notice for voluntary strike-off (1 page)
4 July 2008Application for striking-off (1 page)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 August 2006Return made up to 02/07/06; full list of members (3 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 September 2005Return made up to 02/07/05; full list of members (8 pages)
14 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
19 August 2003Ad 31/07/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 August 2003£ nc 1000/100000 25/07/03 (1 page)
6 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2003New secretary appointed;new director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003Registered office changed on 08/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)