Company NameGMG Regional Digital Limited
Company StatusDissolved
Company Number03974487
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)
Previous NamesInhoco 2068 Limited and GMG Digital Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 10 February 2004)
RoleNewspaper Exec
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director NameMaria Brewer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 10 February 2004)
RoleNewspaper Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Nuthatch Avenue
Herons Reach
Worsley
Greater Manchester
M28 7AL
Director NameMr Mark Dodson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 10 February 2004)
RoleNewspaper Exec
Country of ResidenceUnited Kingdom
Correspondence Address27 Greenleach Lane
Roe Green
Worsley
Manchester
M28 2RX
Director NameJanet Deborah Phillips
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 10 February 2004)
RoleNewspaper Exec
Correspondence Address1 Jacksons Brow
Spuley Lane
Pott Shrigley
Cheshire
SK10 5RS
Director NameChristopher John Roberts
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 10 February 2004)
RoleNewspaper Exec
Correspondence Address1 Woodfalls
Loxwood Road, Rudgwick
Horsham
West Sussex
RH12 3DW
Director NameAlistair Gordon Sheret
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 10 February 2004)
RoleNewspaper Exec
Correspondence AddressFord House
Alston Lane, Alston
Preston
Lancashire
PR3 3BN
Director NameAnthony William James Whalley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 10 February 2004)
RoleNewspaper Exec
Correspondence AddressCorner Stones
33 Jacks Key Drive
Darwen
Lancashire
BB3 2LG
Director NameMark Edward Laverty
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(7 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 10 February 2004)
RoleNewspaper Exec
Correspondence Address31 Headlands Road
Bramhall
Stockport
Cheshire
SK7 3AN
Secretary NameAlistair Gordon Sheret
NationalityBritish
StatusClosed
Appointed28 March 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 10 February 2004)
RoleNewspaper Executive
Correspondence AddressFord House
Alston Lane, Alston
Preston
Lancashire
PR3 3BN
Director NameDavid Jason Benjamin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 2002)
RoleNewspaper Exec
Correspondence Address21 Pencarrow Close
Didsbury
Manchester
M20 2PS
Secretary NameDavid Jason Benjamin
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 2002)
RoleNewspaper Exec
Correspondence Address21 Pencarrow Close
Didsbury
Manchester
M20 2PS
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address164 Deansgate
Manchester
M3 3GG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
16 September 2003Accounts for a dormant company made up to 30 March 2003 (4 pages)
12 September 2003Application for striking-off (2 pages)
14 April 2003Return made up to 17/04/03; full list of members (10 pages)
26 October 2002Director resigned (1 page)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
21 August 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Return made up to 17/04/02; full list of members (9 pages)
16 April 2002Director's particulars changed (1 page)
11 April 2002Director's particulars changed (1 page)
22 August 2001Accounts for a dormant company made up to 1 April 2001 (4 pages)
22 August 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
15 June 2001New director appointed (4 pages)
15 June 2001Return made up to 17/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(15 pages)
6 June 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (1 page)
22 May 2001New director appointed (3 pages)
22 May 2001New secretary appointed;new director appointed (4 pages)
22 May 2001New director appointed (8 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
2 February 2001Registered office changed on 02/02/01 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
9 May 2000Company name changed gmg digital LIMITED\certificate issued on 10/05/00 (2 pages)
27 April 2000Company name changed inhoco 2068 LIMITED\certificate issued on 28/04/00 (2 pages)
17 April 2000Incorporation (20 pages)