REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED

REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED

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

    Company NameREGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00161485
    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 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 AddressNo

    What were the previous names of REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANCASTER GUARDIAN LIMITEDDec 10, 1919Dec 10, 1919

    What are the latest accounts for REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2013

    What is the status of the latest annual return for REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED?

    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

    3 pagesDS01

    Statement of capital on May 12, 2015

    • Capital: GBP 1.50
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 15,000
    SH01

    Accounts for a dormant company made up to Dec 28, 2013

    9 pagesAA

    Director's details changed for Mr David John King on Jul 01, 2014

    2 pagesCH01

    Director's details changed for Mr Ashley Gilroy Mark Highfield on Jul 01, 2014

    2 pagesCH01

    Secretary's details changed for Mr Peter Mccall on Jul 01, 2014

    1 pagesCH03

    Annual return made up to May 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 15,000
    SH01

    Accounts for a dormant company made up to Dec 29, 2012

    8 pagesAA

    Appointment of Mr David John King as a director

    2 pagesAP01

    Termination of appointment of Grant Murray as a director

    1 pagesTM01

    Annual return made up to May 01, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Ashley Gilroy Mark Highfield as a director

    2 pagesAP01

    Termination of appointment of Daniel Cammiade as a director

    1 pagesTM01

    Registered office address changed from * P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF* on Dec 06, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to May 01, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of John Fry as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 01, 2011

    7 pagesAA

    Appointment of Mr Grant Murray as a director

    2 pagesAP01

    Who are the officers of REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCALL, Peter
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    147067960001
    HIGHFIELD, Ashley Gilroy Mark
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    United KingdomBritish164400440001
    KING, David John
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    United KingdomBritish179020430001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    BURNS, John Macgregor
    58 Wickham Hill
    BN6 9NP Hurstpierpoint
    Sussex
    Secretary
    58 Wickham Hill
    BN6 9NP Hurstpierpoint
    Sussex
    British550170001
    COOPER, Philip Richard
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    Secretary
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    British131295290001
    MILNES, Ann
    5 Dawsons Meadow
    Farsley
    LS28 5TU Pudsey
    West Yorkshire
    Secretary
    5 Dawsons Meadow
    Farsley
    LS28 5TU Pudsey
    West Yorkshire
    British59652640002
    CROSSWALL NOMINEES LIMITED
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Secretary
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    992770004
    ARMITAGE, Kathryn
    6 Coniston Close
    Penistone
    S36 8HQ Sheffield
    South Yorkshire
    Director
    6 Coniston Close
    Penistone
    S36 8HQ Sheffield
    South Yorkshire
    EnglandBritish93906390001
    AUCKLAND, Stephen Andrew
    The Croft 12 Town End Lane
    HD8 0NA Lepton
    Huddersfield
    Director
    The Croft 12 Town End Lane
    HD8 0NA Lepton
    Huddersfield
    British81185280001
    BOWDLER, Timothy John
    62 Northumberland Street
    EH3 6JE Edinburgh
    Director
    62 Northumberland Street
    EH3 6JE Edinburgh
    British37521870001
    BROADLEY, Robert
    Abbeydale
    48 Chiselhurst Road
    BR7 5LD Chiselhurst
    Kent
    Director
    Abbeydale
    48 Chiselhurst Road
    BR7 5LD Chiselhurst
    Kent
    British13726050001
    BROWN, Nigel Roy
    The Birches
    17 Temple Garth, Copmanthorpe
    YO23 3TF York
    Director
    The Birches
    17 Temple Garth, Copmanthorpe
    YO23 3TF York
    British23472690002
    BURNS, John Macgregor
    58 Wickham Hill
    BN6 9NP Hurstpierpoint
    Sussex
    Director
    58 Wickham Hill
    BN6 9NP Hurstpierpoint
    Sussex
    United KingdomBritish550170001
    CAMMIADE, Danny
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    EnglandBritish251394160001
    FOWLER, Norman, Rt H
    31 Napier Avenue
    SW6 3PS London
    Director
    31 Napier Avenue
    SW6 3PS London
    GbrBritish47379950001
    FRY, John Anthony
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    EnglandBritish136914890001
    KENDALL, Charles Stephen
    10 Margate Road
    FY8 3EG St Annes
    Lancashire
    Director
    10 Margate Road
    FY8 3EG St Annes
    Lancashire
    British47462160001
    LAVERICK, Susan Christine
    Sycamore Cottage
    Park Lane, Emley
    HD8 9SS Huddersfield
    West Yorkshire
    Director
    Sycamore Cottage
    Park Lane, Emley
    HD8 9SS Huddersfield
    West Yorkshire
    United KingdomBritish99591930001
    MANUEL, Paul
    3 St James Road
    AL5 4NX Harpenden
    Hertfordshire
    Director
    3 St James Road
    AL5 4NX Harpenden
    Hertfordshire
    British5954060001
    MARSHALL, George Brownlie
    Heatheryknowe
    Rowantreehill Road
    PA13 4PE Kilmacolm
    Renfrewshire
    Director
    Heatheryknowe
    Rowantreehill Road
    PA13 4PE Kilmacolm
    Renfrewshire
    British11606570001
    MILNES, Ann
    5 Dawsons Meadow
    Farsley
    LS28 5TU Pudsey
    West Yorkshire
    Director
    5 Dawsons Meadow
    Farsley
    LS28 5TU Pudsey
    West Yorkshire
    British59652640002
    MURRAY, Grant
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    United KingdomBritish159877110001
    OAKLEY, Christopher John
    Random Wood
    Ling Lane, Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    Director
    Random Wood
    Ling Lane, Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    British68410390001
    PATERSON, Stuart Randall
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    Director
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    ScotlandBritish64281400001
    SALTHOUSE, Gordon
    Gailes 14 Rosehill Mount
    Manchester Road
    BB11 4HW Burnley
    Lancashire
    Director
    Gailes 14 Rosehill Mount
    Manchester Road
    BB11 4HW Burnley
    Lancashire
    EnglandBritish102806130001
    SHARKEY, Timothy
    9 Ayrefield Road
    Roby Mill
    WN8 0QP Skelmersdale
    Lancashire
    Director
    9 Ayrefield Road
    Roby Mill
    WN8 0QP Skelmersdale
    Lancashire
    British66915820001
    WILSON, Graham John Stewart
    Mardon
    TQ13 8LX Moretonhampstead
    Devon
    Director
    Mardon
    TQ13 8LX Moretonhampstead
    Devon
    British52969380001
    YOUNG, Jonathan
    22 Larkfield Road
    Rawdon
    LS19 6EQ Leeds
    West Yorkshire
    Director
    22 Larkfield Road
    Rawdon
    LS19 6EQ Leeds
    West Yorkshire
    British66786970001
    CROSSWALL NOMINEES LIMITED
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Director
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    992770004
    UNM INVESTMENTS LIMITED
    Ludgate House
    245 Blackfriars Road
    SE1 9UY London
    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