THE NATIONAL NEWSPAPERS' SAFE HOME ORDERING PROTECTION SCHEME LIMITED
Overview
| Company Name | THE NATIONAL NEWSPAPERS' SAFE HOME ORDERING PROTECTION SCHEME LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02044222 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THE NATIONAL NEWSPAPERS' SAFE HOME ORDERING PROTECTION SCHEME LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE NATIONAL NEWSPAPERS' SAFE HOME ORDERING PROTECTION SCHEME LIMITED located?
| Registered Office Address | Devonshire House 60 Goswell Road EC1M 7AD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE NATIONAL NEWSPAPERS' SAFE HOME ORDERING PROTECTION SCHEME LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATIONAL NEWSPAPERS' MAIL ORDER PROTECTION SCHEME LIMITED(THE) | Aug 06, 1986 | Aug 06, 1986 |
What are the latest accounts for THE NATIONAL NEWSPAPERS' SAFE HOME ORDERING PROTECTION SCHEME LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for THE NATIONAL NEWSPAPERS' SAFE HOME ORDERING PROTECTION SCHEME LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 06, 2020 | 14 pages | LIQ03 | ||||||||||
Registered office address changed from St John's Court Easton Street High Wycombe Buckinghamshire HP11 1JX England to Devonshire House 60 Goswell Road London EC1M 7AD on Jun 07, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of John Mitchison as a director on Apr 04, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Cox as a director on Apr 04, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Margaret Teresa Brookes as a director on Apr 04, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kenneth Edward Goulding as a director on Feb 19, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Francis Lordan as a director on Feb 19, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Oct 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Appointment of Mr Stephen Anthony James Oram as a secretary on Jul 31, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Timothy Julian Pratley as a secretary on Jul 31, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from 22-24 King Street Maidenhead Berkshire SL6 1EF to St John's Court Easton Street High Wycombe Buckinghamshire HP11 1JX on Mar 02, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Appointment of Mr Seamus Mulvihill as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Seamus Mulvihill as a director on Jun 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Cox as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of THE NATIONAL NEWSPAPERS' SAFE HOME ORDERING PROTECTION SCHEME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ORAM, Stephen Anthony James | Secretary | 60 Goswell Road EC1M 7AD London Devonshire House | 236192790001 | |||||||
| GOULDING, Kenneth Edward | Director | Easton Street HP11 1JX High Wycombe St John's Court England | United Kingdom | British | 43686280002 | |||||
| MULVIHILL, Seamus | Director | c/o Telegraph Media Group Buckingham Palace Road SW1W 0DT London 111 England | England | British | 174802540001 | |||||
| ORAM, Stephen Anthony James | Director | Spindleberry Marlow Road SL8 5NL Bourne End Buckinghamshire | England | English | 38618470001 | |||||
| ATKIN, Graham | Secretary | Clarkswood Wadhurst Road Mark Cross TN6 3PF Crowborough East Sussex | British | 11346160003 | ||||||
| DAVIS, Ronald William | Secretary | Pound Lane SL7 2AZ Marlow 57 Buckinghamshire | English | 42431380001 | ||||||
| HILLIER, Frederick George | Secretary | 11 Oleander Close Farnborough Village BR6 7TQ Orpington Kent | British | 35850800001 | ||||||
| PRATLEY, Timothy Julian | Secretary | Easton Street HP11 1JX High Wycombe St John's Court Buckinghamshire England | 166442700001 | |||||||
| WEST, David Walter | Secretary | 139 Woodmere Avenue Shirley CR0 7PH Croydon Surrey | British | 35135340001 | ||||||
| BARTLETT, Zoe | Director | 68 Streathbourne Road SW17 8QY London | British | 62635760001 | ||||||
| BENNETT, Charles Edward | Director | Flat 1 2 Queenstown Road SW8 3RX London | British | 80623990001 | ||||||
| BEST, Reginald Leslie | Director | 51 Northfield Road Wilmington DA2 7NY Dartford Kent | British | 2673430001 | ||||||
| BOGIE, Richard Sterling | Director | 76 Dresden Road N6 5NY London | British | 62318790001 | ||||||
| BROOKES, Margaret Teresa | Director | 4 Groveway SW9 0AR London | England | British | 71787300001 | |||||
| CIRCUS, Philip James | Director | Coney Warren Cottage Golf Club Road St Georges Hill KT13 0NJ Weybridge Surrey | British | 36514870001 | ||||||
| CLIFTON-GOULD, Peter Baskerville | Director | Little Trunley Health Farm Unsted GU5 0BW Bramley Surrey | British | 21950220001 | ||||||
| COOPER, Catherine | Director | 10 Knights Close Bishops Park CM23 4BZ Bishops Stortford Hertfordshire | British | 54648520002 | ||||||
| COX, Ian | Director | c/o Trinity Mirror Canada Square E14 5AP London 1 Canada Square England | England | British | 208856890001 | |||||
| DEAR, Susan Barbara | Director | The Old Oxyard SN8 4JA Oare Wiltshire | British | 111403600001 | ||||||
| EMIN, David | Director | 12 Drake Close Timber Pond Road Rotherhithe SE16 1RS London | British | 38240090001 | ||||||
| FRICKER, Colin Frank | Director | 34 Hill Rise WD3 2NZ Rickmansworth Hertfordshire | British | 29814030001 | ||||||
| GALLANT, Simon Lewis | Director | 10 Manorside EN5 2LD Barnet Hertfordshire | United Kingdom | British | 141993340001 | |||||
| HOOPER, John | Director | Wychen Beacon Hill Penn HP10 8NJ High Wycombe Buckinghamshire | British | 15029360001 | ||||||
| HURMAN, Neil Alan Risdon | Director | 91 Greenwich South Street SE10 8NT London | British | 80003080001 | ||||||
| JONESCO, Andrew Karl | Director | 16 Forster Road BR3 4LJ Beckenham Kent | British | 26673840001 | ||||||
| KELLY, James Dennis | Director | Anchor House Friends Green, Weston SG4 7BU Hitchin Hertfordshire | United Kingdom | British | 102210790001 | |||||
| LEPAGE, John Ernest | Director | Sans Souci Doddinghurst Road Doddinghurst Brentwood Essex | British | 14171490001 | ||||||
| LLOYD, Colin Thomas | Director | Fawke Common Underriver TN15 0JX Sevenoaks Fawke House Kent | England | British | 3616430001 | |||||
| LOCKE, Darren Andrew | Director | 60a Prince Of Wales Drive Battersea SW11 4SF London | British | 67243380001 | ||||||
| LORDAN, Michael Francis | Director | 80 Gore Road E9 7HN London | United Kingdom | British | 13153360001 | |||||
| MARSHALL, Lorraine Janet | Director | 36 Lockesfield Place E14 3AH London | British | 69002460001 | ||||||
| MCCALL, Carolyn Julia | Director | 33 Wood End Drive SL5 9BD South Ascot Berkshire | British | 39252480001 | ||||||
| MILES, Kenneth Norman | Director | Whitegate Cottage Mardens Hill TN6 1XL Crowborough East Sussex | British | 3025560001 | ||||||
| MILNER, Clive | Director | 2 Westfields Avenue Barnes SW13 0AU London | British | 41566040001 | ||||||
| MITCHISON, John | Director | 70 Margaret Street W1W 8SS London Dma House England | England | British | 188497100001 |
Who are the persons with significant control of THE NATIONAL NEWSPAPERS' SAFE HOME ORDERING PROTECTION SCHEME LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Newspaper Organisation Limited | Apr 06, 2016 | Vauxhall Bridge Road SW1V 1AE London 2nd Floor 292 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Direct Marketing Association (Uk) Limited | Apr 06, 2016 | 70 Margaret Street W1W 8SS London Dma House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE NATIONAL NEWSPAPERS' SAFE HOME ORDERING PROTECTION SCHEME LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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