WESTERN GAZETTE COMPANY LIMITED(THE)
Overview
| Company Name | WESTERN GAZETTE COMPANY LIMITED(THE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00022796 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WESTERN GAZETTE COMPANY LIMITED(THE)?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WESTERN GAZETTE COMPANY LIMITED(THE) located?
| Registered Office Address | Northcliffe House 2 Derry Street Kensington W8 5TT London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WESTERN GAZETTE COMPANY LIMITED(THE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for WESTERN GAZETTE COMPANY LIMITED(THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 13 pages | AA | ||||||||||
Director's details changed for Mr William Richard Flint on Dec 18, 2019 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jun 20, 2019 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 15, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 12 pages | AA | ||||||||||
Appointment of Mr William Richard Flint as a director on Nov 13, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Perry as a director on Nov 13, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 12 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Annual return made up to Jun 28, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jul 27, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 28, 2014 | 5 pages | AA | ||||||||||
Who are the officers of WESTERN GAZETTE COMPANY LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SALLAS, Frances Louise | Secretary | 2 Derry Street Kensington W8 5TT London Northcliffe House | British | 186661330001 | ||||||
| FLINT, William Richard | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | England | British | 66987350008 | |||||
| COLLINS, Paul Simon | Secretary | 5 Weare Close Billesdon LE7 9DY Leicester | British | 44213280003 | ||||||
| LONG, Judith Ann Lilian | Secretary | 170 Stowey Road BS49 4QX Yatton North Somerset | British | 15007130002 | ||||||
| VICKERY, Arthur Patrick | Secretary | Roseneath Keynsham Road Willsbridge BS30 6EN Bristol | British | 14152250001 | ||||||
| ANDERSON-DIXON, Steve | Director | 41 The Burgage Prestbury GL52 3DL Cheltenham Cressy House Gloucestershire | England | British | 165738760001 | |||||
| AUCKLAND, Stephen Andrew | Director | Derry Street Kensington W8 5TT London Northcliffe House 2 United Kingdom | England | British | 271190100001 | |||||
| CALVERT, Andrew Richard John | Director | The Counting House Mount Beacon Place BA1 5SP Bath | British | 27435140003 | ||||||
| CLARKE, Stanley George Gurney | Director | 51a Tiddington Road CV37 7AF Stratford Upon Avon Warwickshire | British | 10294420001 | ||||||
| COLLINS, Paul Simon | Director | Weare Close Billesdon LE7 9DY Leicester 5 United Kingdom | England | English | 172172370001 | |||||
| DEAN, Jacqueline | Director | Stapleton Manor Lodge Stapleton TA12 6AN Martock Somerset | British | 60189380001 | ||||||
| FAITHFUL, Joanne Elizabeth | Director | Highwood New Road, Churchill BS25 5NP Winscombe | British | 83270570001 | ||||||
| GAY, Michael John | Director | The Bow Loxton BS26 2XG Axbridge Somerset | British | 14152260001 | ||||||
| GOODE, Alan Raymond | Director | Honeywell Cottage Honeywell Lane Chewton Mendip BA3 4LY Bath North Somerset | United Kingdom | British | 40618020001 | |||||
| GREER, Pauline Mary | Director | Culverfield Chardstock Lane, Tytherleigh EX13 7BQ Axminster Devon | United Kingdom | British | 127584220001 | |||||
| HAYWARD, Kenneth Reginald John | Director | 29 St Marys Road DT9 6DQ Sherborne Dorset | British | 19554920001 | ||||||
| HAZELL, Antony John | Director | Gillan 14 Tredenham Road TR2 5AN St Mawes Cornwall | British | 6770730002 | ||||||
| HEAL, Martin John | Director | 20 Ridgeway Horsecastle Lane DT9 6DA Sherborne Dorset | British | 47265250001 | ||||||
| HINDLEY, Martyn John | Director | Upper Wield SO24 9RT Arlesford The Barn Hampshire | England | British | 134332760001 | |||||
| HORNE, Jayne Yvette | Director | 4 Manor Park Manor Fields TA6 4SU Pawlett Somerset | British | 77283290001 | ||||||
| IRELAND, Jennifer Margaret | Director | Rose Cottage Lower Horton TA19 9PU Ilminster Somerset | British | 60189420003 | ||||||
| IRVINE, Sarah | Director | 5 Sevilles Mill High Street Chalford GL6 8BX Stroud Gloucestershire | United Kingdom | British | 127120780001 | |||||
| LINDEGAARD, Arthur Rindom Francis | Director | 102 Runnymede Road BA21 5SY Yeovil Somerset | Irish | 19554930001 | ||||||
| O'DONNELL, Carol Lesley | Director | Kuranda Compton Street TA11 6PS Compton Dundon Somerset | British | 73381170001 | ||||||
| PELOSI, Michael Paul | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London | United Kingdom | British | 43743750001 | |||||
| PERRY, Adrian | Director | 2 Derry Street Kensington W8 5TT London Northcliffe House United Kingdom | United Kingdom | British | 22614160003 | |||||
| PLEDGER, Philip | Director | Sovereigns Pound Road DT9 6QB Thornford Dorset | British | 59951050001 | ||||||
| SADLER, Keith John | Director | 12 Parrys Grove Stoke Bishop BS9 1TT Bristol Avon | British | 73173100006 | ||||||
| WALSH, Anthony Richard | Director | The Hollies Bower Hinton TA12 6LG Martock Somerset | England | British | 57917650001 | |||||
| WARD, Kevin William | Director | Elm House The Street BS27 3TH Draycott Somerset | England | British | 84928700001 | |||||
| WOZNIAK, Heather Sonia | Director | Seaview Cottage 56 Kewstoke Road Kewstoke BS22 9YF Weston Super Mare North Somerset | British | 57917400001 | ||||||
| WYNN, John Gordon | Director | 83 Cumberland Road Hotwells BS1 6UG Bristol Avon | British | 14152270001 |
Who are the persons with significant control of WESTERN GAZETTE COMPANY LIMITED(THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Daily Mail And General Investments Limited | Apr 06, 2016 | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WESTERN GAZETTE COMPANY LIMITED(THE) have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Trust deed | Created On Oct 06, 1906 Delivered On Oct 20, 1906 | Satisfied | Amount secured £7,000 | |
Short particulars All the freehold property of the company and the buildings thereon situate in london road yeovil and all their leasehold property situate in middle street newton yeovil and all other property present and future of the company including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Jan 17, 1899 Delivered On May 13, 1902 | Satisfied | Amount secured £7000 | |
Short particulars Company's undertaking and all personal property present and future including uncalled capital land and premises at yeovil. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0