Company NameMersey News Limited
DirectorsJoan Margaret Birtwistle and John Michael Birtwistle
Company StatusDissolved
Company Number02655440
CategoryPrivate Limited Company
Incorporation Date18 October 1991(32 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameJoan Margaret Birtwistle
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 South Hill Grove
Oxton
Birkenhead
Merseyside
L43 5SH
Director NameJohn Michael Birtwistle
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 South Hill Grove
Oxton
Birkenhead
Merseyside
L43 5SH
Secretary NameJohn Michael Birtwistle
NationalityBritish
StatusCurrent
Appointed18 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 South Hill Grove
Oxton
Birkenhead
Merseyside
L43 5SH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMaxdov House
337-341 Chapel Street
Salford
Manchester
M3 5JY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 March 1998Dissolved (1 page)
18 December 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
16 July 1997Liquidators statement of receipts and payments (5 pages)
8 January 1997Liquidators statement of receipts and payments (5 pages)
9 August 1996Liquidators statement of receipts and payments (17 pages)
10 July 1995Registered office changed on 10/07/95 from: america house rumford court rumford place liverpool L3 9DD (1 page)
4 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 July 1995Appointment of a voluntary liquidator (2 pages)