NORTHERN WEB LIMITED
Overview
Company Name | NORTHERN WEB LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01630520 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NORTHERN WEB LIMITED?
- Publishing of newspapers (58130) / Information and communication
Where is NORTHERN WEB LIMITED located?
Registered Office Address | 26 Whitehall Road LS12 1BE Leeds |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NORTHERN WEB LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 28, 2013 |
What is the status of the latest annual return for NORTHERN WEB LIMITED?
Annual Return |
|
---|
What are the latest filings for NORTHERN WEB 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 | ||||||||||
Annual return made up to May 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 28, 2013 | 8 pages | AA | ||||||||||
Director's details changed for Mr David John King on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Peter Mccall on Jul 01, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Alan Stephen Plews on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to May 04, 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 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
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 04, 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 | ||||||||||
Annual return made up to May 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Stuart Paterson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Alan Stephen Plews on May 04, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 02, 2010 | 7 pages | AA | ||||||||||
Appointment of Mr Peter Mccall as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of NORTHERN WEB 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 | 147065670001 | |||||||
KING, David John | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Chief Financial Officer | 179020430001 | ||||
PLEWS, Alan Stephen | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | England | British | Company Director | 27819010002 | ||||
ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||
COOPER, Philip Richard | Secretary | Grange Knowe EH49 7HX Linlithgow 14 West Lothian United Kingdom | British | 131295290001 | ||||||
HILL, Robert Christopher | Secretary | 9 Kingsley Close Sandal WF2 7EB Wakefield West Yorkshire | British | Company Secretary | 72684940002 | |||||
MILNES, Ann | Secretary | 5 Dawsons Meadow Farsley LS28 5TU Pudsey West Yorkshire | British | Company Secretary | 59652640002 | |||||
YEOMANS, Graham Arthur | Secretary | 13 Beagle Ridge Drive Acomb YO2 3JH York North Yorkshire | British | 602760001 | ||||||
CROSSWALL NOMINEES LIMITED | Secretary | 245 Blackfriars Road SE1 9UY London Ludgate House | 992770004 | |||||||
AUCKLAND, Stephen Andrew | Director | The Croft 12 Town End Lane HD8 0NA Lepton Huddersfield | British | Company Director | 81185280001 | |||||
BARRETT, John Andrew | Director | 5 Westwood Road HU17 8EN Beverley North Humberside | British | Director | 9295350001 | |||||
BOWDLER, Timothy John | Director | 2-11 St Vincent Place EH3 5BQ Edinburgh | United Kingdom | British | Company Director | 37521870002 | ||||
FRY, John Anthony | Director | Church Hill NR15 1TD Saxlingham Nethergate Old Rectory Norfolk Uk | England | British | Chief Executive | 136914890001 | ||||
LAVERICK, Susan Christine | Director | Sycamore Cottage Park Lane, Emley HD8 9SS Huddersfield West Yorkshire | United Kingdom | British | Company Director | 99591930001 | ||||
LAWLER, Thomas Philip | Director | Glenlair Cottage 15 Nab Lane BD18 4EH Shipley West Yorkshire | British | Director | 7475760001 | |||||
MASON, Victor | Director | Ringinglow 10 Harrogate Road HG4 1SR Ripon North Yorkshire | British | Director | 35888520001 | |||||
MURRAY, Grant | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | United Kingdom | British | Chief Financial Officer | 159877110001 | ||||
OAKLEY, Christopher John | Director | Random Wood Ling Lane, Scarcroft LS14 3HY Leeds West Yorkshire | British | Director | 68410390001 | |||||
PATERSON, Stuart Randall | Director | 41 Fernielaw Avenue EH13 0EF Edinburgh Midlothian | Scotland | British | Company Director | 64281400001 | ||||
PLEWS, Alan Stephen | Director | 44 Syke Green Scarcroft LS14 3BS Leeds West Yorkshire | England | British | Company Director | 27819010002 | ||||
TOULMIN, George Michael | Director | The West Wing Thorp Arch Hall LS23 7AW Wetherby West Yorkshire | British | Director | 9253330001 |
Does NORTHERN WEB LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Supplemental debenture | Created On Mar 04, 1999 Delivered On Mar 17, 1999 | Satisfied | Amount secured All monies due or to become due by the obligors (as defined) to the chargee under the finance documents (or any of them) (including under the debenture dated 27TH february 1998) (all as defined) on any account whatsoever | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 27, 1998 Delivered On Mar 11, 1998 | Satisfied | Amount secured All monies due or to become due by the obligors (as defined) to the chargee under the finance documents (or any of them) (including under the debenture) (all as therein defined) on any account whatsoever | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Oct 06, 1982 Delivered On Oct 06, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Specific equitable charge over the companys freehold and leasehold properties and all the proceeds of sale thereof, including fixed a floating charges over the undertaking and all property and assets present and future including book debts, goodwill & uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 22, 1982 Delivered On Sep 29, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all book & other debts floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
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