HARMSWORTH PRINTING (STAVERTON) LIMITED

HARMSWORTH PRINTING (STAVERTON) LIMITED

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

    Company NameHARMSWORTH PRINTING (STAVERTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00242217
    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 HARMSWORTH PRINTING (STAVERTON) LIMITED?

    • Printing of newspapers (18110) / Manufacturing

    Where is HARMSWORTH PRINTING (STAVERTON) LIMITED located?

    Registered Office Address
    1 Surrey Quays Road
    SE16 7ND London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HARMSWORTH PRINTING (STAVERTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE NORTHCLIFFE PRESS LIMITEDMar 22, 2005Mar 22, 2005
    THE NORTHCLIFFE PRESS (STAVERTON) LIMITEDSep 26, 2003Sep 26, 2003
    THE PRINT WORKS (GLOUCESTER) LIMITEDJun 22, 1988Jun 22, 1988
    GLOUCESTERSHIRE WEB OFFSET LIMITEDNov 06, 1987Nov 06, 1987
    MIDLAND NEWSPAPERS LIMITEDSep 09, 1929Sep 09, 1929

    What are the latest accounts for HARMSWORTH PRINTING (STAVERTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 02, 2011

    What are the latest filings for HARMSWORTH PRINTING (STAVERTON) 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

    4 pagesDS01

    Full accounts made up to Oct 02, 2011

    19 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2012

    Statement of capital on Feb 09, 2012

    • Capital: GBP 201,360
    SH01

    Full accounts made up to Oct 03, 2010

    16 pagesAA

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

    7 pagesAR01

    Full accounts made up to Oct 04, 2009

    21 pagesAA

    Annual return made up to Mar 01, 2010 with full list of shareholders

    6 pagesAR01

    Annual return made up to Feb 28, 2010 with full list of shareholders

    6 pagesAR01

    Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT on Mar 09, 2010

    1 pagesAD01

    Director's details changed for William Kent Richardson on Feb 12, 2010

    2 pagesCH01

    Director's details changed for Christine Klafkowska on Feb 12, 2010

    2 pagesCH01

    Director's details changed for John Geoffrey Bird on Feb 12, 2010

    2 pagesCH01

    Secretary's details changed for Keith Duncan on Feb 12, 2010

    1 pagesCH03

    Director's details changed for Keith Duncan on Feb 12, 2010

    2 pagesCH01

    Full accounts made up to Sep 28, 2008

    23 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Sep 30, 2007

    22 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288c

    Who are the officers of HARMSWORTH PRINTING (STAVERTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCAN, Keith David
    Surrey Quays Road
    SE16 7ND London
    1
    United Kingdom
    Secretary
    Surrey Quays Road
    SE16 7ND London
    1
    United Kingdom
    British25164370003
    BIRD, John Geoffrey
    Surrey Quays Road
    SE16 7ND London
    1
    United Kingdom
    Director
    Surrey Quays Road
    SE16 7ND London
    1
    United Kingdom
    British59560900007
    DUNCAN, Keith David
    Surrey Quays Road
    SE16 7ND London
    1
    United Kingdom
    Director
    Surrey Quays Road
    SE16 7ND London
    1
    United Kingdom
    United KingdomBritish25164370003
    KLAFKOWSKA, Christine
    Surrey Quays Road
    SE16 7ND London
    1
    United Kingdom
    Director
    Surrey Quays Road
    SE16 7ND London
    1
    United Kingdom
    British43594450005
    RICHARDSON, William Kent
    Surrey Quays Road
    SE16 7ND London
    1
    United Kingdom
    Director
    Surrey Quays Road
    SE16 7ND London
    1
    United Kingdom
    British122537210001
    COLLINS, Paul Simon
    5 Weare Close
    Billesdon
    LE7 9DY Leicester
    Secretary
    5 Weare Close
    Billesdon
    LE7 9DY Leicester
    British44213280003
    GLASS, Roland Edmondson
    24 Martin Dene
    DA6 8NA Bexleyheath
    Kent
    Secretary
    24 Martin Dene
    DA6 8NA Bexleyheath
    Kent
    British2756690001
    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
    CARTER, Christopher Paul
    The Mount Upper Street
    Tingewick
    MK18 4QN Buckingham
    Buckinghamshire
    Director
    The Mount Upper Street
    Tingewick
    MK18 4QN Buckingham
    Buckinghamshire
    British8750140002
    CLARK, Antony Stewart
    42 The Pines
    Woodside Hazelwood Road
    BS9 1QD Bristol
    Director
    42 The Pines
    Woodside Hazelwood Road
    BS9 1QD Bristol
    United KingdomBritish47278150003
    DAVIDSON, Alexander Lindsay
    19 Hyde Park Gardens Mews
    W2 2NU London
    Director
    19 Hyde Park Gardens Mews
    W2 2NU London
    British30544090003
    DE WIT, Jacob
    5 Little Green
    Redmarley
    GL19 3LQ Gloucester
    Director
    5 Little Green
    Redmarley
    GL19 3LQ Gloucester
    Dutch25678220004
    ELLINGTON, Richard Mark
    2 The Woodlands
    Milbank Road
    DL3 9UB Darlington
    County Durham
    Director
    2 The Woodlands
    Milbank Road
    DL3 9UB Darlington
    County Durham
    British104461230001
    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
    KITCHENER, Kenneth Lawrence
    Friars Orchard
    Wellington Heath
    HR8 1NB Ledbury
    Herefordshire
    Director
    Friars Orchard
    Wellington Heath
    HR8 1NB Ledbury
    Herefordshire
    British25678230001
    PARK, Ian Grahame
    6 Cheyne Row
    SW3 5HL London
    Director
    6 Cheyne Row
    SW3 5HL London
    United KingdomBritish2756710001
    PATERSON, William
    26 Cleeve Road
    Gotherington
    GL52 9EW Cheltenham
    Gloucestershire
    Director
    26 Cleeve Road
    Gotherington
    GL52 9EW Cheltenham
    Gloucestershire
    British63452940002
    PEDLEY, Ifor David
    Trewoof
    Water Lane
    TR5 0RA St Agnes
    Cornwall
    Director
    Trewoof
    Water Lane
    TR5 0RA St Agnes
    Cornwall
    British104389800003
    PELOSI, Michael Paul
    Bramerton Street
    SW3 5JS London
    33
    Director
    Bramerton Street
    SW3 5JS London
    33
    United KingdomBritish43743750001
    RICHARDSON, William Kent
    17 Parklands
    Corntown
    CF35 5BE Bridgend
    Mid Glamorgan
    Director
    17 Parklands
    Corntown
    CF35 5BE Bridgend
    Mid Glamorgan
    British122537210001
    THOMPSON, Kenneth Norman
    Stretton Cottage
    Knapp Lane
    GL50 3QJ Cheltenham
    Gloucestershire
    Director
    Stretton Cottage
    Knapp Lane
    GL50 3QJ Cheltenham
    Gloucestershire
    British25678240004
    TURNBULL, Ian James
    Cloves House 66 Cloves Hill
    Morley
    DE7 6DH Ilkeston
    Director
    Cloves House 66 Cloves Hill
    Morley
    DE7 6DH Ilkeston
    United KingdomEnglish104410440002
    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

    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