NORTH WESTERN NEWSPAPER COMPANY LIMITED(THE)

NORTH WESTERN NEWSPAPER COMPANY LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNORTH WESTERN NEWSPAPER COMPANY LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00061087
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTH WESTERN NEWSPAPER COMPANY LIMITED(THE)?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NORTH WESTERN NEWSPAPER COMPANY LIMITED(THE) located?

    Registered Office Address
    2nd Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORTH WESTERN NEWSPAPER COMPANY LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for NORTH WESTERN NEWSPAPER COMPANY LIMITED(THE)?

    Annual Return
    Last Annual Return

    What are the latest filings for NORTH WESTERN NEWSPAPER COMPANY LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Statement of capital following an allotment of shares on Aug 28, 2014

    • Capital: GBP 100,001
    3 pagesSH01

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Termination of appointment of Darryl John Clarke as a director on Nov 12, 2013

    1 pagesTM01

    Annual return made up to Sep 14, 2013 with full list of shareholders

    7 pagesAR01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Sep 14, 2012 with full list of shareholders

    7 pagesAR01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Secretary's details changed for Ms Susan Louise Jenner on Nov 15, 2011

    2 pagesCH03

    Director's details changed for Ms Susan Louise Jenner on Nov 15, 2011

    2 pagesCH01

    Annual return made up to Sep 14, 2011 with full list of shareholders

    7 pagesAR01

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Director's details changed for Mr Stuart Nicholas Corbin on Jul 12, 2011

    2 pagesCH01

    Termination of appointment of Nicholas Harding as a director

    1 pagesTM01

    Appointment of Peter Thorn as a director

    2 pagesAP01

    Annual return made up to Sep 14, 2010 with full list of shareholders

    7 pagesAR01

    Accounts made up to Dec 31, 2009

    1 pagesAA

    Termination of appointment of Wayne Lee as a director

    1 pagesTM01

    Appointment of Nicholas David Harding as a director

    2 pagesAP01

    Appointment of Mr Darryl John Clarke as a director

    2 pagesAP01

    Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on Nov 26, 2009

    1 pagesAD01

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    1 pagesAA

    Who are the officers of NORTH WESTERN NEWSPAPER COMPANY LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENNER, Susan Louise
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    Secretary
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    British45156020002
    CORBIN, Stuart Nicholas
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    EnglandBritish86551230002
    JENNER, Susan Louise
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    EnglandBritish45156020002
    THORN, Peter
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    United KingdomBritish150009250002
    JAMES, Michael Basil
    9 Elizabeth Cottages
    The Glebe
    HP16 9DN Great Missenden
    Buckinghamshire
    Secretary
    9 Elizabeth Cottages
    The Glebe
    HP16 9DN Great Missenden
    Buckinghamshire
    British35542250001
    NUTTALL, Simon
    85 Belthorn Road
    Belthorn
    BB1 2PA Blackburn
    Lancashire
    Secretary
    85 Belthorn Road
    Belthorn
    BB1 2PA Blackburn
    Lancashire
    British11138880001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Secretary
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    CAMERON, James Thomson
    Woodhaven
    Whalley Banks Whalley
    BB7 9JL Clitheroe
    Lancashire
    Director
    Woodhaven
    Whalley Banks Whalley
    BB7 9JL Clitheroe
    Lancashire
    British62567510001
    CLARKE, Darryl John
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    United KingdomBritish140709790001
    COLES, Stephen John Hamilton
    Hollanden Park Barn
    Riding Lane
    TN11 9LH Hildenborough
    Kent
    Director
    Hollanden Park Barn
    Riding Lane
    TN11 9LH Hildenborough
    Kent
    British124280002
    COOPER, Corrina Sarah
    Flat 10, Highstone House
    21 Highbury Crescent
    N5 1RX London
    Director
    Flat 10, Highstone House
    21 Highbury Crescent
    N5 1RX London
    British115512060003
    DYER, Thomas Edward
    15 Maiden Erlegh Drive
    Earley
    RG6 7HP Reading
    Director
    15 Maiden Erlegh Drive
    Earley
    RG6 7HP Reading
    British7575570001
    GARNER, Stuart Montague
    Alexander House
    Stone Place
    IP12 1DW Woodbridge
    Suffolk
    Director
    Alexander House
    Stone Place
    IP12 1DW Woodbridge
    Suffolk
    British20006580001
    HARDING, Nicholas David
    Aldgate House 33
    Aldgate High Street
    EC3N 1DL London
    2nd Floor
    Director
    Aldgate House 33
    Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United KingdomBritish132397600002
    JAMES, Michael Basil
    9 Elizabeth Cottages
    The Glebe
    HP16 9DN Great Missenden
    Buckinghamshire
    Director
    9 Elizabeth Cottages
    The Glebe
    HP16 9DN Great Missenden
    Buckinghamshire
    British35542250001
    KENDALL, Andrew Edward
    Whiteladyes
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Whiteladyes
    Sandy Way
    KT11 2EY Cobham
    Surrey
    EnglandBritish86549750002
    LEE, Wayne
    6 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    Director
    6 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    British59851570001
    PAUL, James Gordon
    247 Haverstock Hill
    Hampstead
    NW3 4PR London
    Director
    247 Haverstock Hill
    Hampstead
    NW3 4PR London
    British26696380001
    RIDLEY-THOMAS, Roger
    Copse Hill House
    Flaunden Lane
    HP3 0PA Bovingdon
    Hertfordshire
    Director
    Copse Hill House
    Flaunden Lane
    HP3 0PA Bovingdon
    Hertfordshire
    British34045870001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Director
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    TIO-PARRY, Yan Hon
    1 Petworth Road
    N12 9HE London
    Director
    1 Petworth Road
    N12 9HE London
    Malaysian73232840001

    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