About

Registered Number: 01229102
Date of Incorporation: 08/10/1975 (49 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2015 (9 years and 6 months ago)
Registered Address: Unex House - Suite B, Bourges Boulevard, Peterborough, Cambridgeshire, PE1 1NG

 

Founded in 1975, Four Counties Newspapers Ltd have registered office in Peterborough, it has a status of "Dissolved". The current directors of this business are Mccall, Peter, Edwardson, Geoffrey, Fuller, Michael Albert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDSON, Geoffrey N/A 14 June 1992 1
FULLER, Michael Albert 14 June 1993 16 July 1994 1
Secretary Name Appointed Resigned Total Appointments
MCCALL, Peter 02 November 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2015 View (1 Pages)
AR01 - Annual Return 16 July 2015 View (5 Pages)
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2015 View (1 Pages)
DS01 - Striking off application by a company 18 June 2015 View (3 Pages)
AA - Annual Accounts 09 October 2014 View (8 Pages)
CH01 - Change of particulars for director 02 September 2014 View (2 Pages)
CH03 - Change of particulars for secretary 02 September 2014 View (1 Pages)
CH01 - Change of particulars for director 02 September 2014 View (2 Pages)
AR01 - Annual Return 24 July 2014 View (5 Pages)
AD01 - Change of registered office address 24 July 2014 View (1 Pages)
AA - Annual Accounts 03 October 2013 View (8 Pages)
AR01 - Annual Return 16 July 2013 View (5 Pages)
AP01 - Appointment of director 01 July 2013 View (2 Pages)
TM01 - Termination of appointment of director 25 May 2013 View (1 Pages)
AP01 - Appointment of director 15 April 2013 View (2 Pages)
TM01 - Termination of appointment of director 12 April 2013 View (1 Pages)
AR01 - Annual Return 17 July 2012 View (5 Pages)
AA - Annual Accounts 10 July 2012 View (7 Pages)
TM01 - Termination of appointment of director 27 February 2012 View (1 Pages)
AR01 - Annual Return 18 July 2011 View (6 Pages)
AA - Annual Accounts 07 June 2011 View (7 Pages)
AP01 - Appointment of director 11 May 2011 View (2 Pages)
AP01 - Appointment of director 24 March 2011 View (2 Pages)
TM01 - Termination of appointment of director 18 March 2011 View (1 Pages)
AR01 - Annual Return 19 July 2010 View (5 Pages)
AA - Annual Accounts 12 May 2010 View (7 Pages)
AP03 - Appointment of secretary 06 November 2009 View (1 Pages)
TM02 - Termination of appointment of secretary 06 November 2009 View (1 Pages)
AA - Annual Accounts 22 September 2009 View (7 Pages)
363a - Annual Return 31 July 2009 View (3 Pages)
288a - Notice of appointment of directors or secretaries 02 April 2009 View (1 Pages)
288b - Notice of resignation of directors or secretaries 02 April 2009 View (1 Pages)
363a - Annual Return 19 December 2008 View (3 Pages)
363a - Annual Return 18 December 2008 View (3 Pages)
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008 View (1 Pages)
AA - Annual Accounts 23 April 2008 View (7 Pages)
AA - Annual Accounts 27 July 2007 View (7 Pages)
363a - Annual Return 28 July 2006 View (2 Pages)
AA - Annual Accounts 27 July 2006 View (7 Pages)
363a - Annual Return 09 August 2005 View (2 Pages)
AA - Annual Accounts 09 June 2005 View (7 Pages)
363s - Annual Return 19 August 2004 View (7 Pages)
AA - Annual Accounts 22 July 2004 View (7 Pages)
AA - Annual Accounts 11 September 2003 View (8 Pages)
363s - Annual Return 18 August 2003 View (7 Pages)
363s - Annual Return 16 August 2002 View (7 Pages)
AUD - Auditor's letter of resignation 15 August 2002 View (3 Pages)
AA - Annual Accounts 07 June 2002 View (17 Pages)
363s - Annual Return 14 August 2001 View (6 Pages)
288a - Notice of appointment of directors or secretaries 24 July 2001 View (2 Pages)
288a - Notice of appointment of directors or secretaries 23 July 2001 View (2 Pages)
288b - Notice of resignation of directors or secretaries 23 July 2001 View (1 Pages)
AA - Annual Accounts 18 May 2001 View (19 Pages)
AA - Annual Accounts 15 February 2001 View (15 Pages)
363s - Annual Return 06 September 2000 View (7 Pages)
288b - Notice of resignation of directors or secretaries 07 August 2000 View (1 Pages)
288a - Notice of appointment of directors or secretaries 21 July 2000 View (4 Pages)
288a - Notice of appointment of directors or secretaries 21 July 2000 View (4 Pages)
287 - Change in situation or address of Registered Office 29 June 2000 View (1 Pages)
225 - Change of Accounting Reference Date 29 June 2000 View (1 Pages)
288b - Notice of resignation of directors or secretaries 29 June 2000 View (1 Pages)
288b - Notice of resignation of directors or secretaries 29 June 2000 View (1 Pages)
288b - Notice of resignation of directors or secretaries 29 June 2000 View (1 Pages)
AUD - Auditor's letter of resignation 29 June 2000 View (1 Pages)
288b - Notice of resignation of directors or secretaries 09 May 2000 View (1 Pages)
288b - Notice of resignation of directors or secretaries 09 May 2000 View (1 Pages)
288a - Notice of appointment of directors or secretaries 09 May 2000 View (5 Pages)
287 - Change in situation or address of Registered Office 06 April 2000 View (1 Pages)
AUD - Auditor's letter of resignation 30 March 2000 View (1 Pages)
225 - Change of Accounting Reference Date 29 March 2000 View (1 Pages)
288a - Notice of appointment of directors or secretaries 29 March 2000 View (5 Pages)
288a - Notice of appointment of directors or secretaries 29 March 2000 View (5 Pages)
288b - Notice of resignation of directors or secretaries 29 March 2000 View (1 Pages)
288b - Notice of resignation of directors or secretaries 29 March 2000 View (1 Pages)
288a - Notice of appointment of directors or secretaries 29 March 2000 View (5 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2000 View (2 Pages)
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 January 2000 View (2 Pages)
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 January 2000 View (2 Pages)
AA - Annual Accounts 17 January 2000 View (17 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1999 View (1 Pages)
395 - Particulars of a mortgage or charge 20 November 1999 View (18 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1999 View (1 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1999 View (1 Pages)
288b - Notice of resignation of directors or secretaries 25 October 1999 View (1 Pages)
288b - Notice of resignation of directors or secretaries 21 October 1999 View (1 Pages)
RESOLUTIONS - N/A 27 September 1999 View (1 Pages)
288a - Notice of appointment of directors or secretaries 27 September 1999 View (3 Pages)
288a - Notice of appointment of directors or secretaries 27 September 1999 View (3 Pages)
363a - Annual Return 23 July 1999 View (9 Pages)
288c - Notice of change of directors or secretaries or in their particulars 16 February 1999 View (1 Pages)
AA - Annual Accounts 31 October 1998 View (17 Pages)
288b - Notice of resignation of directors or secretaries 07 October 1998 View (1 Pages)
363a - Annual Return 21 July 1998
288c - Notice of change of directors or secretaries or in their particulars 21 April 1998 View (1 Pages)
288c - Notice of change of directors or secretaries or in their particulars 23 March 1998 View (1 Pages)
AA - Annual Accounts 08 January 1998 View (16 Pages)
288b - Notice of resignation of directors or secretaries 24 December 1997 View (1 Pages)
288a - Notice of appointment of directors or secretaries 24 December 1997 View (3 Pages)
288a - Notice of appointment of directors or secretaries 24 December 1997 View (3 Pages)
RESOLUTIONS - N/A 16 October 1997 View (1 Pages)
288a - Notice of appointment of directors or secretaries 16 October 1997 View (3 Pages)
363a - Annual Return 27 July 1997 View (6 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1997 View (2 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1997 View (1 Pages)
395 - Particulars of a mortgage or charge 29 January 1997 View (4 Pages)
395 - Particulars of a mortgage or charge 29 January 1997 View (4 Pages)
288a - Notice of appointment of directors or secretaries 17 January 1997 View (2 Pages)
AA - Annual Accounts 21 November 1996 View (18 Pages)
288b - Notice of resignation of directors or secretaries 19 November 1996 View (1 Pages)
363a - Annual Return 20 August 1996 View (7 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1996 View (2 Pages)
AA - Annual Accounts 28 March 1996 View (18 Pages)
288 - N/A 15 March 1996 View (2 Pages)
395 - Particulars of a mortgage or charge 07 March 1996 View (3 Pages)
325 - Location of register of directors' interests in shares etc 17 November 1995 View (1 Pages)
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 August 1995 View (2 Pages)
363x - Annual Return 04 August 1995 View (14 Pages)
363(353) - N/A 04 August 1995
363(190) - N/A 04 August 1995
288 - N/A 23 May 1995 View (4 Pages)
AA - Annual Accounts 30 March 1995 View (18 Pages)
353 - Register of members 11 August 1994
288 - N/A 11 August 1994
363x - Annual Return 11 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 May 1994
CERTNM - Change of name certificate 26 May 1994
AUD - Auditor's letter of resignation 16 May 1994
288 - N/A 16 May 1994
288 - N/A 16 May 1994
287 - Change in situation or address of Registered Office 16 May 1994
AA - Annual Accounts 27 April 1994
363s - Annual Return 03 September 1993
AA - Annual Accounts 19 August 1993
288 - N/A 03 August 1993
AA - Annual Accounts 08 September 1992
363s - Annual Return 08 September 1992
AA - Annual Accounts 17 September 1991
363b - Annual Return 17 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1991
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
AA - Annual Accounts 19 June 1989
363 - Annual Return 19 June 1989
395 - Particulars of a mortgage or charge 15 October 1988
AA - Annual Accounts 08 August 1988
363 - Annual Return 08 August 1988
288 - N/A 06 July 1988
AA - Annual Accounts 07 September 1987
363 - Annual Return 07 September 1987
AA - Annual Accounts 17 October 1986
363 - Annual Return 17 October 1986
288 - N/A 15 October 1986

Mortgages & Charges

Description Date Status Charge by
Supplemental deed to a debenture dated 29TH june 1999 08 November 1999 Fully Satisfied

N/A

Legal mortgage 20 January 1997 Fully Satisfied

N/A

Legal mortgage 20 January 1997 Fully Satisfied

N/A

Mortgage debenture 15 February 1996 Fully Satisfied

N/A

Legal charge 07 October 1988 Fully Satisfied

N/A

Debenture 01 June 1984 Fully Satisfied

N/A

Legal charge 17 January 1984 Fully Satisfied

N/A

Legal charge 26 January 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.