CAMPAIGN FREE NEWSPAPERS LIMITED
Overview
Company Name | CAMPAIGN FREE NEWSPAPERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01654777 |
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 CAMPAIGN FREE NEWSPAPERS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CAMPAIGN FREE NEWSPAPERS LIMITED located?
Registered Office Address | Loudwater Mill Station Road HP10 9TY High Wycombe Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAMPAIGN FREE NEWSPAPERS LIMITED?
Company Name | From | Until |
---|---|---|
STATPORT LIMITED | Jul 29, 1982 | Jul 29, 1982 |
What are the latest accounts for CAMPAIGN FREE NEWSPAPERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 25, 2016 |
What are the latest filings for CAMPAIGN FREE NEWSPAPERS 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 | ||||||||||
Accounts for a dormant company made up to Dec 25, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 27, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 08, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 28, 2014 | 5 pages | AA | ||||||||||
Director's details changed for Henry Kennedy Faure Walker on Jan 13, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Neil Edward Carpenter on Jan 13, 2015 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Simon Alton Westrop on Jan 13, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Paul Anthony Hunter on Jan 13, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS | 1 pages | AD02 | ||||||||||
Registered office address changed from 58 Church Street Weybridge Surrey KT13 8DP to Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY on Dec 11, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Davidson as a director on Nov 11, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Henry Kennedy Faure Walker as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Dec 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 25, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 08, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of CAMPAIGN FREE NEWSPAPERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARPENTER, Neil Edward | Secretary | Quadrant House The Quadrant SM2 5AS Sutton 9th And 10th Floors Surrey United Kingdom | British | 90209080001 | ||||||
WESTROP, Simon Alton | Secretary | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | British | 109662340001 | ||||||
FAURE WALKER, Henry Kennedy | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | British | Company Director | 187012370001 | ||||
HUNTER, Paul Anthony | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | English | Financial Director | 69320190004 | ||||
HEDGER, Simon Christopher | Secretary | 21 Brook Avenue North BH25 5HE New Milton Hampshire | British | 1808600002 | ||||||
HILL, Robert Christopher | Secretary | 9 Kingsley Close Sandal WF2 7EB Wakefield West Yorkshire | British | Company Secretary | 72684940002 | |||||
HUNTER, Paul Anthony | Secretary | 15 Downs Way KT18 5LU Epsom Surrey | British | 69320190002 | ||||||
WOOLDRIDGE, Malcolm John | Secretary | 1 Tollgate Close Oakley RG23 7BH Basingstoke Hampshire | British | 49675610001 | ||||||
YEOMANS, Graham Arthur | Secretary | 13 Beagle Ridge Drive Acomb YO2 3JH York North Yorkshire | British | 602760001 | ||||||
BROWN, James Thomson | Director | Eyhurst Hall 8 Manor House Eyhurst Park Outwood Lane KT20 6JP Kingswood Surrey | British | Newspaper Chief Executive | 4154210013 | |||||
DAVIDSON, Paul | Director | Church Street KT13 8DP Weybridge 58 Surrey United Kingdom | United Kingdom | British | Newspaper Publisher | 46356560004 | ||||
EDWARDS, Stephen Anthony | Director | Creek Cottage Lashbrook Road, Lower Shiplake RG9 3NX Henley On Thames Oxfordshire | British | Company Director | 70359450002 | |||||
EVANS, Elis Morris | Director | 2 Grange Cottage Isca Road Caerleon NP6 1QL Newport Gwent | United Kingdom | British | Managing Director | 30085860003 | ||||
LAWLER, Thomas Philip | Director | Glenlair Cottage 15 Nab Lane BD18 4EH Shipley West Yorkshire | British | Director | 7475760001 | |||||
PFEIL, John Christopher | Director | 148 High Street ME19 6NE West Malling Kent | England | British | Financial Director | 93412530001 | ||||
RATCLIFFE, Neil Anthony | Director | Red Oaks Mill Road Lower Shiplake RG9 3LN Henley On Thames Oxfordshire | United Kingdom | British | Company Director | 122955650001 | ||||
TOULMIN, George Michael | Director | The West Wing Thorp Arch Hall LS23 7AW Wetherby West Yorkshire | British | Director | 9253330001 | |||||
TREADGOLD, Philip Leslie | Director | The Chase Upper Rickeston SA62 3DJ Haverfordwest Dyfed | British | Financial Director | 47440810001 | |||||
WALTERS, Shaun Robert | Director | The Post Office The Green Great Bowden LE16 7EU Market Harborough Leicestershire | British | Company Director | 58363110002 | |||||
WELCH, Thomas Henry | Director | 9 Shepherd Drive Langstone NP6 2LB Newport Gwent | British | Managing Director | 59881590002 | |||||
WEST, William Michael | Director | Stanley Cottage 160 Cornwall Avenue FY2 9QR Blackpool Lancashire | United Kingdom | British | Director | 9262030001 | ||||
SECRETARIAL CO (1996) LIMITED | Director | Newspaper House Test Lane Redbridge SO16 9JX Southampton Hampshire | 48416440001 |
Who are the persons with significant control of CAMPAIGN FREE NEWSPAPERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Newsquest Media (Southern) Limited | Apr 06, 2016 | Station Road Loudwater HP10 9TY High Wycombe Loudwater Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CAMPAIGN FREE NEWSPAPERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Single debenture | Created On Mar 11, 1983 Delivered On Mar 16, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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. | ||||
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