CHELTENHAM NEWSPAPER COMPANY LIMITED(THE)

CHELTENHAM NEWSPAPER COMPANY LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCHELTENHAM NEWSPAPER COMPANY LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00118915
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

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

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CHELTENHAM NEWSPAPER COMPANY LIMITED(THE) located?

    Registered Office Address
    Northcliffe Accounting Centre
    PO BOX 6795 St George Street
    LE1 1ZP Leicester
    Undeliverable Registered Office AddressNo

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

    Last Accounts
    Last Accounts Made Up ToOct 02, 2011

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Paul Simon Collins as a director on Dec 30, 2012

    3 pagesAP01

    Termination of appointment of Stephen Andrew Auckland as a director on Dec 30, 2012

    2 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 04, 2012 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2012

    Statement of capital on Mar 23, 2012

    • Capital: GBP 32,800
    SH01

    Accounts for a dormant company made up to Oct 02, 2011

    4 pagesAA

    Appointment of Stephen Andrew Auckland as a director

    3 pagesAP01

    Termination of appointment of Michael Pelosi as a director

    2 pagesTM01

    Annual return made up to Mar 04, 2011 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Oct 03, 2010

    4 pagesAA

    Annual return made up to Mar 04, 2010 with full list of shareholders

    14 pagesAR01

    Termination of appointment of Andrew Blair as a director

    2 pagesTM01

    Director's details changed for Michael Paul Pelosi on Nov 06, 2009

    3 pagesCH01

    Accounts for a dormant company made up to Oct 04, 2009

    4 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288b

    Accounts made up to Sep 28, 2008

    4 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    7 pages363a

    Accounts made up to Sep 30, 2007

    4 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dormant company 02/10/07
    RES13

    Full accounts made up to Oct 01, 2006

    14 pagesAA

    legacy

    7 pages363a

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Paul Simon
    5 Weare Close
    Billesdon
    LE7 9DY Leicester
    Secretary
    5 Weare Close
    Billesdon
    LE7 9DY Leicester
    British44213280003
    COLLINS, Paul Simon
    Weare Close
    Billesdon
    LE7 9DY Leicester
    5
    United Kingdom
    Director
    Weare Close
    Billesdon
    LE7 9DY Leicester
    5
    United Kingdom
    EnglandEnglish172172370001
    GLASS, Roland Edmondson
    24 Martin Dene
    DA6 8NA Bexleyheath
    Kent
    Secretary
    24 Martin Dene
    DA6 8NA Bexleyheath
    Kent
    British2756690001
    AUCKLAND, Stephen Andrew
    Derry Street
    Kensington
    W8 5TT London
    Northcliffe House 2
    United Kingdom
    Director
    Derry Street
    Kensington
    W8 5TT London
    Northcliffe House 2
    United Kingdom
    EnglandBritish271190100001
    BAREHAM, Stephen John
    5 Lansdown Lodge Drive
    GL51 6QJ Cheltenham
    Director
    5 Lansdown Lodge Drive
    GL51 6QJ Cheltenham
    EnglandBritish70225280002
    BARING, Vivian John Rowland, The Honourable
    The Stone House
    Lower Swell
    GL54 1LQ Stow On The Wold
    Gloucestershire
    Director
    The Stone House
    Lower Swell
    GL54 1LQ Stow On The Wold
    Gloucestershire
    United KingdomBritish6846960001
    BEATTY, Kevin Joseph
    1 Lansdowne Copse
    Off Lansdowne Court The Avenue
    KT4 7FB Worcester Park
    Surrey
    Director
    1 Lansdowne Copse
    Off Lansdowne Court The Avenue
    KT4 7FB Worcester Park
    Surrey
    United KingdomBritish51345160003
    BLAIR, Andrew Gordon
    Little Priory
    Mill Street Prestbury
    GL52 3BQ Cheltenham
    Gloucestershire
    Director
    Little Priory
    Mill Street Prestbury
    GL52 3BQ Cheltenham
    Gloucestershire
    EnglandBritish95436240002
    BRATT, David
    8 St Johns Close
    Bishops Cleeve
    GL52 4XH Cheltenham
    Gloucestershire
    Director
    8 St Johns Close
    Bishops Cleeve
    GL52 4XH Cheltenham
    Gloucestershire
    British38904060001
    CLEMENTS, John Steven
    30 Hesters Way Road
    GL51 0DT Cheltenham
    Gloucestershire
    Director
    30 Hesters Way Road
    GL51 0DT Cheltenham
    Gloucestershire
    British99727670001
    DAVIDSON, Alexander Lindsay
    19 Hyde Park Gardens Mews
    W2 2NU London
    Director
    19 Hyde Park Gardens Mews
    W2 2NU London
    British30544090003
    DAVISON, Colin
    1 Bakers Lane
    Ashton Under Hill
    WR11 7ZS Evesham
    Worcestershire
    Director
    1 Bakers Lane
    Ashton Under Hill
    WR11 7ZS Evesham
    Worcestershire
    British112333110001
    EAGLE, Gerald Walter
    Maiori
    Downs Lane
    PL13 2HX West Looe
    Cornwall
    Director
    Maiori
    Downs Lane
    PL13 2HX West Looe
    Cornwall
    United KingdomBritish107756140001
    FRODIN, Keith
    5 Pippin Court
    NG24 2ES Newark
    Nottinghamshire
    Director
    5 Pippin Court
    NG24 2ES Newark
    Nottinghamshire
    British26000510003
    GLYNN, Edward Paul
    The Bell House
    Burley On The Hill
    LE15 7TE Oakham
    Rutland
    Director
    The Bell House
    Burley On The Hill
    LE15 7TE Oakham
    Rutland
    United KingdomBritish150541220001
    GRIFFIN, James Ernest
    21 Ferry Road Topsham
    EX2 9DG Exeter
    Devon
    Director
    21 Ferry Road Topsham
    EX2 9DG Exeter
    Devon
    British49611540001
    HARTLEY, Ian
    Deane View
    1 Lady Downes Close
    GL4 8VV Upton St Leonards
    Gloucestershire
    Director
    Deane View
    1 Lady Downes Close
    GL4 8VV Upton St Leonards
    Gloucestershire
    British80500530001
    HILL, Ronald Thomas William
    Ambrose Court Chope Road
    Northam
    EX39 3QE Bideford
    Devon
    Director
    Ambrose Court Chope Road
    Northam
    EX39 3QE Bideford
    Devon
    British25602930002
    HINDLEY, Martyn John
    Upper Wield
    SO24 9RT Arlesford
    The Barn
    Hampshire
    Director
    Upper Wield
    SO24 9RT Arlesford
    The Barn
    Hampshire
    EnglandBritish134332760001
    HORWOOD, Mark Stephen
    Cleevelands Avenue
    Pittville
    GL50 4PY Cheltenham
    The Bothy
    Gloucestershire
    Director
    Cleevelands Avenue
    Pittville
    GL50 4PY Cheltenham
    The Bothy
    Gloucestershire
    EnglandBritish127392500002
    INMAN, Phillip Anthony
    Mason Croft Laurels Road
    Offenham
    WR11 8RE Evesham
    Worcestershire
    Director
    Mason Croft Laurels Road
    Offenham
    WR11 8RE Evesham
    Worcestershire
    British80463710001
    MAFHAM, Justin Colin
    38 Graig Y Mynydd
    Gelli Seren Farm Thomastown
    CF39 8FD Porth
    Mid Glamorgan
    Director
    38 Graig Y Mynydd
    Gelli Seren Farm Thomastown
    CF39 8FD Porth
    Mid Glamorgan
    British82019540001
    MCGEOWN, Anne
    15 Harp Hill
    GL52 6PY Cheltenham
    Gloucestershire
    Director
    15 Harp Hill
    GL52 6PY Cheltenham
    Gloucestershire
    British26000490001
    NIELD, James Edward Keith
    5 Sevilles Mill
    High Street Chalford Vale Stroud
    GL6 8BX Gloucester
    Director
    5 Sevilles Mill
    High Street Chalford Vale Stroud
    GL6 8BX Gloucester
    British102537550003
    PARK, Ian Grahame
    6 Cheyne Row
    SW3 5HL London
    Director
    6 Cheyne Row
    SW3 5HL London
    United KingdomBritish2756710001
    PELOSI, Michael Paul
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United KingdomBritish43743750001
    REES, Christopher Harold
    Cwmeldeg
    Llancadle
    CF62 3AQ Barry
    South Glamorgan
    Director
    Cwmeldeg
    Llancadle
    CF62 3AQ Barry
    South Glamorgan
    British53403360001
    SALLIS, Trevor John
    5 Overbrook Drive
    GL52 3HR Cheltenham
    Gloucestershire
    Director
    5 Overbrook Drive
    GL52 3HR Cheltenham
    Gloucestershire
    British36909360003
    SYVRET, Anita Karen
    Burnham Eldon Avenue
    GL52 6TZ Cheltenham
    Gloucestershire
    Director
    Burnham Eldon Avenue
    GL52 6TZ Cheltenham
    Gloucestershire
    EnglandBritish150388270001
    THOMPSON, Kenneth Norman
    42 Appleton Way
    Hucclecote
    GL3 3RP Gloucester
    Gloucestershire
    Director
    42 Appleton Way
    Hucclecote
    GL3 3RP Gloucester
    Gloucestershire
    British25678240001
    WAY, Ernest William James
    35 Linden Close
    Prestbury
    GL52 3DX Cheltenham
    Gloucestershire
    Director
    35 Linden Close
    Prestbury
    GL52 3DX Cheltenham
    Gloucestershire
    British6846950001
    WHITTAKER, Jonathan Mark
    Port Farm
    Hardy Lane
    BS32 4LN Tockington
    South Gloucestershire
    Director
    Port Farm
    Hardy Lane
    BS32 4LN Tockington
    South Gloucestershire
    British47133170002

    Does CHELTENHAM NEWSPAPER COMPANY LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Series of debentures
    Created On Jan 03, 1912
    Delivered On Jan 03, 1912
    Satisfied
    Amount secured
    £5,000
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • None
    Transactions
    • Jan 03, 1912Statement of satisfaction of a charge in full or part (403a)

    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