Company NameThe Local Magazine Company Ltd
Company StatusDissolved
Company Number05898815
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 8 months ago)
Dissolution Date12 April 2011 (13 years ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameRichard Louis Flawn
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(9 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 12 April 2011)
RoleCompany Director
Correspondence Address7 Tiber Road
North Hykeham
Lincoln
Lincolnshire
LN6 9ST
Secretary NameJanet Flawn
NationalityBritish
StatusClosed
Appointed16 May 2007(9 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 12 April 2011)
RoleCompany Director
Correspondence Address7 Tiber Road
North Hykeham
Lincoln
Lincolnshire
LN6 9ST
Director NameRichard Louis Flawn
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address31 Ancaster Drive
Sleaford
Lincolnshire
NG34 7LY
Secretary NameJanet Flawn
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address31 Ancaster Drive
Sleaford
Lincolnshire
NG34 7LY
Secretary NameJessica Flawn
NationalityBritish
StatusResigned
Appointed31 December 2006(4 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 May 2007)
RoleCompany Director
Correspondence Address1 Calder Road
Lincoln
LN5 8SA

Location

Registered AddressThe Portergate
Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,513
Cash£47,997
Current Liabilities£63,694

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011Final Gazette dissolved following liquidation (1 page)
12 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (5 pages)
12 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2011Liquidators statement of receipts and payments to 16 December 2010 (5 pages)
20 May 2010Registered office address changed from 441 Gateford Road Worksop Notts S81 7BN on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 441 Gateford Road Worksop Notts S81 7BN on 20 May 2010 (2 pages)
13 May 2010Appointment of a voluntary liquidator (1 page)
13 May 2010Appointment of a voluntary liquidator (1 page)
13 May 2010Statement of affairs with form 4.19 (5 pages)
13 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-29
(1 page)
13 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2010Statement of affairs with form 4.19 (5 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 August 2009Secretary's change of particulars / janet flawn / 28/01/2009 (1 page)
28 August 2009Director's Change of Particulars / richard flawn / 28/08/2009 / HouseName/Number was: , now: 7; Street was: 31 ancaster drive, now: tiber road; Area was: , now: north hykeham; Post Town was: sleaford, now: lincoln; Post Code was: NG34 7LY, now: LN6 9ST (1 page)
28 August 2009Secretary's Change of Particulars / janet flawn / 28/01/2009 / HouseName/Number was: , now: 7; Street was: 31 ancaster drive, now: tiber road; Area was: , now: north hykeham; Post Town was: sleaford, now: lincoln; Post Code was: NG34 7LY, now: LN6 9ST (1 page)
28 August 2009Director's change of particulars / richard flawn / 28/08/2009 (1 page)
10 August 2009Return made up to 08/08/09; full list of members (3 pages)
10 August 2009Return made up to 08/08/09; full list of members (3 pages)
17 September 2008Return made up to 08/08/08; full list of members (3 pages)
17 September 2008Return made up to 08/08/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
31 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
31 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
31 October 2007Return made up to 08/08/07; full list of members (2 pages)
31 October 2007Return made up to 08/08/07; full list of members (2 pages)
16 May 2007Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
16 May 2007New secretary appointed (1 page)
16 May 2007Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New secretary appointed (1 page)
16 May 2007Secretary resigned (1 page)
15 March 2007Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
15 March 2007Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
15 February 2007Director resigned (1 page)
15 February 2007New secretary appointed (1 page)
15 February 2007New secretary appointed (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
24 August 2006Secretary's particulars changed (1 page)
24 August 2006Secretary's particulars changed (1 page)
8 August 2006Incorporation (14 pages)
8 August 2006Incorporation (14 pages)