Company NameNewspoint PR Ltd
Company StatusDissolved
Company Number01819553
CategoryPrivate Limited Company
Incorporation Date25 May 1984(39 years, 10 months ago)
Dissolution Date14 July 2009 (14 years, 8 months ago)
Previous NameNewspoint Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Richard Ward
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(7 years, 5 months after company formation)
Appointment Duration17 years, 8 months (closed 14 July 2009)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address105 Dene Road
Didsbury
Manchester
M20 2GU
Secretary NameMrs Diane Mary Ward
NationalityBritish
StatusClosed
Appointed29 October 1991(7 years, 5 months after company formation)
Appointment Duration17 years, 8 months (closed 14 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Dene Road
Didsbury
Manchester
M20 2GU
Director NameMrs Diane Mary Ward
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(7 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Dene Road
Didsbury
Manchester
M20 2GU
Director NameMr Robert James Fox
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hamson Drive
Bollington
Macclesfield
SK10 5SS

Location

Registered Address1st Floor Mansion House
173-199 Wellington Road South
Stockport
Cheshire
SK1 3UA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,221
Cash£11,911
Current Liabilities£14,132

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
2 April 2008Application for striking-off (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 November 2006Return made up to 29/10/06; full list of members (7 pages)
9 February 2006Amended accounts made up to 30 April 2005 (5 pages)
21 November 2005Return made up to 29/10/05; full list of members (7 pages)
26 September 2005Director resigned (1 page)
24 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 July 2005Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
25 February 2005Statement of affairs (5 pages)
25 February 2005Ad 01/10/04-31/10/04 £ si 100@1 (2 pages)
23 December 2004Nc inc already adjusted 30/10/04 (1 page)
23 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 December 2004Ad 01/10/04-31/10/04 £ si 98@1 (2 pages)
28 October 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
17 May 2004Registered office changed on 17/05/04 from: 75 wilmslow road handforth wilmslow cheshire SK9 3EN (1 page)
30 March 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
11 December 2003Return made up to 29/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (1 page)
23 July 2003Company name changed newspoint communications LIMITED\certificate issued on 23/07/03 (2 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
15 November 2002Return made up to 29/10/02; full list of members (7 pages)
6 November 2001Return made up to 29/10/01; full list of members (6 pages)
4 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
7 November 2000Return made up to 29/10/00; full list of members (6 pages)
3 November 1999Return made up to 29/10/99; full list of members (6 pages)
10 June 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
29 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
20 October 1998Return made up to 29/10/98; no change of members (4 pages)
11 November 1997Return made up to 29/10/97; no change of members (4 pages)
9 July 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
16 December 1996Return made up to 29/10/96; full list of members (6 pages)
14 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
31 October 1984Memorandum and Articles of Association (14 pages)
16 October 1984New secretary appointed (1 page)
15 October 1984New secretary appointed (1 page)