REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED
Overview
| Company Name | REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00161485 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED located?
| Registered Office Address | 26 Whitehall Road LS12 1BE Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LANCASTER GUARDIAN LIMITED | Dec 10, 1919 | Dec 10, 1919 |
What are the latest accounts for REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 28, 2013 |
What is the status of the latest annual return for REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED?
| 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 | ||||||||||
Statement of capital on May 12, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 28, 2013 | 9 pages | AA | ||||||||||
Director's details changed for Mr David John King on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ashley Gilroy Mark Highfield on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Peter Mccall on Jul 01, 2014 | 1 pages | CH03 | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 29, 2012 | 8 pages | AA | ||||||||||
Appointment of Mr David John King as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant Murray as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Ashley Gilroy Mark Highfield as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Cammiade as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF* on Dec 06, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to May 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of John Fry as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 01, 2011 | 7 pages | AA | ||||||||||
Appointment of Mr Grant Murray as a director | 2 pages | AP01 | ||||||||||
Who are the officers of REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCALL, Peter | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | 147067960001 | |||||||
| HIGHFIELD, Ashley Gilroy Mark | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | 164400440001 | |||||
| KING, David John | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | 179020430001 | |||||
| ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||
| BURNS, John Macgregor | Secretary | 58 Wickham Hill BN6 9NP Hurstpierpoint Sussex | British | 550170001 | ||||||
| COOPER, Philip Richard | Secretary | Grange Knowe EH49 7HX Linlithgow 14 West Lothian United Kingdom | British | 131295290001 | ||||||
| MILNES, Ann | Secretary | 5 Dawsons Meadow Farsley LS28 5TU Pudsey West Yorkshire | British | 59652640002 | ||||||
| CROSSWALL NOMINEES LIMITED | Secretary | 245 Blackfriars Road SE1 9UY London Ludgate House | 992770004 | |||||||
| ARMITAGE, Kathryn | Director | 6 Coniston Close Penistone S36 8HQ Sheffield South Yorkshire | England | British | 93906390001 | |||||
| AUCKLAND, Stephen Andrew | Director | The Croft 12 Town End Lane HD8 0NA Lepton Huddersfield | British | 81185280001 | ||||||
| BOWDLER, Timothy John | Director | 62 Northumberland Street EH3 6JE Edinburgh | British | 37521870001 | ||||||
| BROADLEY, Robert | Director | Abbeydale 48 Chiselhurst Road BR7 5LD Chiselhurst Kent | British | 13726050001 | ||||||
| BROWN, Nigel Roy | Director | The Birches 17 Temple Garth, Copmanthorpe YO23 3TF York | British | 23472690002 | ||||||
| BURNS, John Macgregor | Director | 58 Wickham Hill BN6 9NP Hurstpierpoint Sussex | United Kingdom | British | 550170001 | |||||
| CAMMIADE, Danny | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | England | British | 251394160001 | |||||
| FOWLER, Norman, Rt H | Director | 31 Napier Avenue SW6 3PS London | Gbr | British | 47379950001 | |||||
| FRY, John Anthony | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | England | British | 136914890001 | |||||
| KENDALL, Charles Stephen | Director | 10 Margate Road FY8 3EG St Annes Lancashire | British | 47462160001 | ||||||
| LAVERICK, Susan Christine | Director | Sycamore Cottage Park Lane, Emley HD8 9SS Huddersfield West Yorkshire | United Kingdom | British | 99591930001 | |||||
| MANUEL, Paul | Director | 3 St James Road AL5 4NX Harpenden Hertfordshire | British | 5954060001 | ||||||
| MARSHALL, George Brownlie | Director | Heatheryknowe Rowantreehill Road PA13 4PE Kilmacolm Renfrewshire | British | 11606570001 | ||||||
| MILNES, Ann | Director | 5 Dawsons Meadow Farsley LS28 5TU Pudsey West Yorkshire | British | 59652640002 | ||||||
| MURRAY, Grant | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | United Kingdom | British | 159877110001 | |||||
| OAKLEY, Christopher John | Director | Random Wood Ling Lane, Scarcroft LS14 3HY Leeds West Yorkshire | British | 68410390001 | ||||||
| PATERSON, Stuart Randall | Director | 41 Fernielaw Avenue EH13 0EF Edinburgh Midlothian | Scotland | British | 64281400001 | |||||
| SALTHOUSE, Gordon | Director | Gailes 14 Rosehill Mount Manchester Road BB11 4HW Burnley Lancashire | England | British | 102806130001 | |||||
| SHARKEY, Timothy | Director | 9 Ayrefield Road Roby Mill WN8 0QP Skelmersdale Lancashire | British | 66915820001 | ||||||
| WILSON, Graham John Stewart | Director | Mardon TQ13 8LX Moretonhampstead Devon | British | 52969380001 | ||||||
| YOUNG, Jonathan | Director | 22 Larkfield Road Rawdon LS19 6EQ Leeds West Yorkshire | British | 66786970001 | ||||||
| CROSSWALL NOMINEES LIMITED | Director | 245 Blackfriars Road SE1 9UY London Ludgate House | 992770004 | |||||||
| UNM INVESTMENTS LIMITED | Director | Ludgate House 245 Blackfriars Road SE1 9UY London | 48157320003 |
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