Company NameReporter And Chronicle Newspapers Limited
Company StatusDissolved
Company Number08251017
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 6 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)
Previous NamePiccolo Two Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Paul Frost
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2012(same day as company formation)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Ian Hamilton Munro
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2012(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Secretary NameMr Martin Paul Frost
StatusClosed
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT

Location

Registered AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

25 at £1Ian Munro
50.00%
Ordinary
25 at £1Martin Frost
50.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
7 August 2014Application to strike the company off the register (3 pages)
7 August 2014Application to strike the company off the register (3 pages)
19 June 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
19 June 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
24 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 50
(4 pages)
24 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 50
(4 pages)
1 November 2012Change of name notice (2 pages)
1 November 2012Company name changed piccolo two LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-16
(2 pages)
1 November 2012Company name changed piccolo two LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-16
(2 pages)
1 November 2012Change of name notice (2 pages)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)