Company NameCitizen Newspapers Limited
Company StatusDissolved
Company Number04170909
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMichael Anthony Sheils
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address27 Thingwall Avenue
Liverpool
Merseyside
L14 5PB
Secretary NameEithne Mary Sheils
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address27 Thingwall Avenue
Liverpool
L14 5PB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressLacy Watson
107-109 Wellington Road South
Stockport
SK1 3TL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
20 June 2012Voluntary strike-off action has been suspended (1 page)
20 June 2012Voluntary strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
12 April 2012Application to strike the company off the register (3 pages)
12 April 2012Application to strike the company off the register (3 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 October 2011Compulsory strike-off action has been suspended (1 page)
22 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
27 November 2010Compulsory strike-off action has been suspended (1 page)
27 November 2010Compulsory strike-off action has been suspended (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 March 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 March 2009Return made up to 01/03/09; full list of members (4 pages)
6 March 2009Return made up to 01/03/09; full list of members (4 pages)
14 August 2008Return made up to 01/03/08; full list of members (4 pages)
14 August 2008Return made up to 01/03/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 April 2007Return made up to 01/03/07; full list of members (7 pages)
21 April 2007Return made up to 01/03/07; full list of members
  • 363(287) ‐ Registered office changed on 21/04/07
(7 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 April 2006Return made up to 01/03/06; full list of members (7 pages)
4 April 2006Return made up to 01/03/06; full list of members (7 pages)
1 June 2005Return made up to 01/03/05; full list of members (7 pages)
1 June 2005Return made up to 01/03/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 October 2004Particulars of mortgage/charge (5 pages)
5 October 2004Particulars of mortgage/charge (5 pages)
6 April 2004Return made up to 01/03/04; no change of members (6 pages)
6 April 2004Return made up to 01/03/04; no change of members (6 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 March 2003Return made up to 01/03/03; no change of members (6 pages)
23 March 2003Return made up to 01/03/03; no change of members (6 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 March 2002Return made up to 01/03/02; full list of members (7 pages)
20 March 2002Return made up to 01/03/02; full list of members (7 pages)
20 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 July 2001Ad 01/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2001Ad 01/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2001Secretary resigned (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Secretary resigned (2 pages)
8 March 2001Director resigned (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
8 March 2001Director resigned (2 pages)
1 March 2001Incorporation (11 pages)
1 March 2001Incorporation (11 pages)