THE NATIONAL NEWSPAPERS' MAIL ORDER PROTECTION SCHEME LIMITED
Overview
Company Name | THE NATIONAL NEWSPAPERS' MAIL ORDER PROTECTION SCHEME LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05704184 |
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 THE NATIONAL NEWSPAPERS' MAIL ORDER PROTECTION SCHEME LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE NATIONAL NEWSPAPERS' MAIL ORDER PROTECTION SCHEME LIMITED located?
Registered Office Address | St John's Court Easton Street HP11 1JX High Wycombe Buckinghamshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE NATIONAL NEWSPAPERS' MAIL ORDER PROTECTION SCHEME LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for THE NATIONAL NEWSPAPERS' MAIL ORDER PROTECTION SCHEME LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Apr 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Feb 09, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Julian Pratley as a secretary on Jul 31, 2017 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||
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 Feb 09, 2017 with updates | 4 pages | CS01 | ||
Appointment of Mr Michael Francis Lordan as a director on Feb 21, 2017 | 2 pages | AP01 | ||
Termination of appointment of Andrew Joseph Whelan as a director on Jul 05, 2016 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||
Annual return made up to Feb 09, 2016 no member list | 3 pages | AR01 | ||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||
Annual return made up to Feb 09, 2015 no member list | 3 pages | AR01 | ||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||
Annual return made up to Feb 09, 2014 no member list | 3 pages | AR01 | ||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||
Annual return made up to Feb 09, 2013 no member list | 3 pages | AR01 | ||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||
Registered office address changed from * 18a King Street Maidenhead Berkshire SL6 1EF* on Mar 22, 2012 | 1 pages | AD01 | ||
Annual return made up to Feb 09, 2012 no member list | 2 pages | AR01 | ||
Appointment of Mr Timothy Julian Pratley as a secretary | 1 pages | AP03 | ||
Termination of appointment of Ronald Davis as a secretary | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2011 | 5 pages | AA | ||
Who are the officers of THE NATIONAL NEWSPAPERS' MAIL ORDER PROTECTION SCHEME LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LORDAN, Michael Francis | Director | 70 Margaret Street W1W 8SS London Dma House England | United Kingdom | British | Director Of External Affairs | 13153360001 | ||||
DAVIS, Ronald William | Secretary | Pound Lane SL7 2AZ Marlow 57 Buckinghamshire | English | 42431380001 | ||||||
DWYER, Daniel John | Secretary | Goldfinch Close Chelsfield BR6 6NF Orpington 14 Kent | British | Company Registration Agent | 112335920001 | |||||
PRATLEY, Timothy Julian | Secretary | Easton Street HP11 1JX High Wycombe St John's Court Buckinghamshire England | 166442890001 | |||||||
DWYER, Daniel John | Director | Goldfinch Close Chelsfield BR6 6NF Orpington 14 Kent | United Kingdom | British | Company Registration Agent | 112335920001 | ||||
DWYER, Daniel James | Director | Clovers End Patcham BN1 8PJ Brighton 2 East Sussex | United Kingdom | British | Company Registration Agent | 86094440001 | ||||
KELLY, James Dennis | Director | Anchor House Friends Green, Weston SG4 7BU Hitchin Hertfordshire | United Kingdom | British | Trade Association Director | 102210790001 | ||||
ORAM, Stephen Anthony James | Director | Spindleberry Marlow Road SL8 5NL Bourne End Buckinghamshire | England | English | Trade Association Director | 38618470001 | ||||
TEAL, John Philip | Director | 85 Clarence Road TW11 0BN Teddington Middlesex | United Kingdom | British | Advertisement Director | 103619590001 | ||||
WHELAN, Andrew Joseph | Director | c/o Trinity Mirror Plc Canada Sqaure Canary Wharf E14 5AP London 1 United Kingdom | United Kingdom | British | Head Of Trading | 161153350001 |
Who are the persons with significant control of THE NATIONAL NEWSPAPERS' MAIL ORDER PROTECTION SCHEME LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Direct Marketing Association (Uk) Limited | Apr 06, 2016 | 70 Margaret Street W1W 8SS London Dma House England | 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