LANCASHIRE & CHESHIRE COUNTY NEWSPAPERS LIMITED
Overview
| Company Name | LANCASHIRE & CHESHIRE COUNTY NEWSPAPERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07146238 |
| 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 LANCASHIRE & CHESHIRE COUNTY NEWSPAPERS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LANCASHIRE & CHESHIRE COUNTY NEWSPAPERS LIMITED located?
| Registered Office Address | One Canada Square Canary Wharf E14 5AP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LANCASHIRE & CHESHIRE COUNTY NEWSPAPERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWCO SUB 3 LIMITED | Feb 04, 2010 | Feb 04, 2010 |
What are the latest accounts for LANCASHIRE & CHESHIRE COUNTY NEWSPAPERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 27, 2020 |
What are the latest filings for LANCASHIRE & CHESHIRE COUNTY 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 | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 27, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2021 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2018 | 4 pages | AA | ||||||||||
Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Director's details changed for T M Directors Limited on May 04, 2018 | 1 pages | CH02 | ||||||||||
Secretary's details changed for T M Secretaries Limited on May 04, 2018 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Feb 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 01, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 27, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 04, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 28, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Andrew Vickers as a director on Nov 17, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Richard Fox as a director on Nov 17, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of LANCASHIRE & CHESHIRE COUNTY NEWSPAPERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REACH SECRETARIES LIMITED | Secretary | Canada Square Canary Wharf E14 5AP London One |
| 82853180002 | ||||||||||
| FULLER, Simon Jeremy Ian | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 181763320002 | |||||||||
| MULLEN, James Joseph | Director | Canada Square Canary Wharf E14 5AP London One | England | Scottish | 91567460002 | |||||||||
| REACH DIRECTORS LIMITED | Director | Canada Square Canary Wharf E14 5AP London One |
| 82853130002 | ||||||||||
| FOX, Simon Richard | Director | Canada Square Canary Wharf E14 5AP London One | United Kingdom | British | 58101280002 | |||||||||
| VAGHELA, Vijay Kumar Lakhman Meghji | Director | Canada Square Canary Wharf E14 5AP London One | England | British | 60412210002 | |||||||||
| VICKERS, Paul Andrew | Director | Canada Square Canary Wharf E14 5AP London One | England | British | 146096300001 |
Who are the persons with significant control of LANCASHIRE & CHESHIRE COUNTY NEWSPAPERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Men Media Limited | Apr 06, 2016 | Canary Wharf E14 5AP London One Canada Square 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