HARMSWORTH PRINTING (STOKE) LIMITED
Overview
| Company Name | HARMSWORTH PRINTING (STOKE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04148861 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARMSWORTH PRINTING (STOKE) LIMITED?
- Printing of newspapers (18110) / Manufacturing
Where is HARMSWORTH PRINTING (STOKE) LIMITED located?
| Registered Office Address | Northcliffe House 2 Derry Street W8 5TT Kensington London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARMSWORTH PRINTING (STOKE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTHCLIFFE PRINTING LIMITED | Jan 24, 2006 | Jan 24, 2006 |
| CUBE3 LIMITED | Jan 26, 2001 | Jan 26, 2001 |
What are the latest accounts for HARMSWORTH PRINTING (STOKE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 02, 2016 |
What are the latest filings for HARMSWORTH PRINTING (STOKE) 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 | ||||||||||
Confirmation statement made on Jan 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Oct 02, 2016 | 14 pages | AA | ||||||||||
legacy | 200 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jan 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Frances Louise Sallas as a secretary on Oct 02, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Kevin Joseph Beatty as a director on Oct 02, 2016 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 27, 2015 | 13 pages | AA | ||||||||||
legacy | 199 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Annual return made up to Jan 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Director's details changed for Mr James Justin Siderfin Welsh on Feb 01, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Matthew James Page as a director on May 22, 2015 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 28, 2014 | 19 pages | AA | ||||||||||
Annual return made up to Jan 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Sep 29, 2013 | 22 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 92 pages | PARENT_ACC | ||||||||||
Annual return made up to Jan 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Kevin Joseph Beatty as a director | 2 pages | AP01 | ||||||||||
Who are the officers of HARMSWORTH PRINTING (STOKE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WELSH, James Justin Siderfin | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | 187899420001 | |||||
| ALAYLI, Pamela Wendy | Secretary | 8 The Woodlands Southgate N14 5RN London | British | 115815130001 | ||||||
| DUNCAN, Keith David | Secretary | Surrey Quays Road SE16 7ND London 1 United Kingdom | British | 25164370003 | ||||||
| JACKSON, Ian Michael | Secretary | 21 Harvest Bank Road BR4 9DL West Wickham Kent | British | 3597330001 | ||||||
| MAHON-DALY, Leif Patrick Sean | Secretary | 46 Stanley Hill Avenue HP7 9BB Amersham Buckinghamshire | British | 55277580002 | ||||||
| SALLAS, Frances Louise | Secretary | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | 173489410001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALAYLI, Pamela Wendy | Director | 8 The Woodlands Southgate N14 5RN London | United Kingdom | British | 115815130001 | |||||
| BEATTY, Kevin Joseph | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | England | British | 51345160004 | |||||
| BEATTY, Kevin Joseph | Director | Orchard House Cleveland Road KT4 7JQ Worcester Park Surrey | England | British | 51345160004 | |||||
| BIRD, John Geoffrey | Director | Thurrock Commercial Park, Oliver Road Grays, West Thurrock RM20 3ED Essex C/O Harmsworth Quays Printing Limited United Kingdom | British | 59560900007 | ||||||
| CALDERWOOD, Kenneth William | Director | Surrey Quays Road SE16 7ND London 1 United Kingdom | British | 123549690001 | ||||||
| DUNCAN, Keith David | Director | Thurrock Commercial Park, Oliver Road Grays, West Thurrock RM20 3ED Essex C/O Harmsworth Quays Printing Limited United Kingdom | United Kingdom | British | 25164370003 | |||||
| DYSON, Simon Maxim | Director | 130 Barrowgate Road Chiswick W4 4QP London | United Kingdom | British | 109743660001 | |||||
| JACKSON, Ian Michael | Director | 21 Harvest Bank Road BR4 9DL West Wickham Kent | British | 3597330001 | ||||||
| KLAFKOWSKA, Christine | Director | Thurrock Commercial Park, Oliver Road Grays, West Thurrock RM20 3ED Essex C/O Harmsworth Quays Printing Limited United Kingdom | British | 43594450005 | ||||||
| MAHON-DALY, Leif Patrick Sean | Director | 46 Stanley Hill Avenue HP7 9BB Amersham Buckinghamshire | United Kingdom | British | 55277580002 | |||||
| NEWCOMBE, Jacqueline Ann | Director | 27 Dalmore Road SE21 8HD London | England | British | 93416120001 | |||||
| PAGE, Matthew James | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | 160778890001 |
Who are the persons with significant control of HARMSWORTH PRINTING (STOKE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Harmsworth Printing Limited | Apr 06, 2016 | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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