Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director Name | Maria Brewer |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 February 2004) |
Role | Newspaper Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Nuthatch Avenue Herons Reach Worsley Greater Manchester M28 7AL |
Director Name | Mr Mark Dodson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 February 2004) |
Role | Newspaper Exec |
Country of Residence | United Kingdom |
Correspondence Address | 27 Greenleach Lane Roe Green Worsley Manchester M28 2RX |
Director Name | Janet Deborah Phillips |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 February 2004) |
Role | Newspaper Exec |
Correspondence Address | 1 Jacksons Brow Spuley Lane Pott Shrigley Cheshire SK10 5RS |
Director Name | Christopher John Roberts |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 February 2004) |
Role | Newspaper Exec |
Correspondence Address | 1 Woodfalls Loxwood Road, Rudgwick Horsham West Sussex RH12 3DW |
Director Name | Alistair Gordon Sheret |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 February 2004) |
Role | Newspaper Exec |
Correspondence Address | Ford House Alston Lane, Alston Preston Lancashire PR3 3BN |
Director Name | Anthony William James Whalley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 February 2004) |
Role | Newspaper Exec |
Correspondence Address | Corner Stones 33 Jacks Key Drive Darwen Lancashire BB3 2LG |
Director Name | Mark Edward Laverty |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 February 2004) |
Role | Newspaper Exec |
Correspondence Address | 31 Headlands Road Bramhall Stockport Cheshire SK7 3AN |
Secretary Name | Alistair Gordon Sheret |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 February 2004) |
Role | Newspaper Executive |
Correspondence Address | Ford House Alston Lane, Alston Preston Lancashire PR3 3BN |
Director Name | David Jason Benjamin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 2002) |
Role | Newspaper Exec |
Correspondence Address | 21 Pencarrow Close Didsbury Manchester M20 2PS |
Secretary Name | David Jason Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 2002) |
Role | Newspaper Exec |
Correspondence Address | 21 Pencarrow Close Didsbury Manchester M20 2PS |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 164 Deansgate Manchester M3 3GG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2003 | Accounts for a dormant company made up to 30 March 2003 (4 pages) |
12 September 2003 | Application for striking-off (2 pages) |
14 April 2003 | Return made up to 17/04/03; full list of members (10 pages) |
26 October 2002 | Director resigned (1 page) |
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
21 August 2002 | Secretary resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Return made up to 17/04/02; full list of members (9 pages) |
16 April 2002 | Director's particulars changed (1 page) |
11 April 2002 | Director's particulars changed (1 page) |
22 August 2001 | Accounts for a dormant company made up to 1 April 2001 (4 pages) |
22 August 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
15 June 2001 | New director appointed (4 pages) |
15 June 2001 | Return made up to 17/04/01; full list of members
|
6 June 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (1 page) |
22 May 2001 | New director appointed (3 pages) |
22 May 2001 | New secretary appointed;new director appointed (4 pages) |
22 May 2001 | New director appointed (8 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
9 May 2000 | Company name changed gmg digital LIMITED\certificate issued on 10/05/00 (2 pages) |
27 April 2000 | Company name changed inhoco 2068 LIMITED\certificate issued on 28/04/00 (2 pages) |
17 April 2000 | Incorporation (20 pages) |