About

Registered Number: 00039191
Date of Incorporation: 06/07/1893 (130 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 4 months ago)
Registered Address: Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, HP10 9TY

 

Having been setup in 1893, Newsquest (Cheshire) Ltd are based in Buckinghamshire, it's status is listed as "Dissolved". Ablett, Gerald Bryan is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABLETT, Gerald Bryan N/A 04 January 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 15 September 2016
AR01 - Annual Return 20 June 2016
CH01 - Change of particulars for director 26 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 15 June 2015
CH01 - Change of particulars for director 13 January 2015
CH03 - Change of particulars for secretary 13 January 2015
CH03 - Change of particulars for secretary 13 January 2015
CH01 - Change of particulars for director 13 January 2015
RESOLUTIONS - N/A 31 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 December 2014
SH19 - Statement of capital 31 December 2014
CAP-SS - N/A 31 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2014
AD01 - Change of registered office address 11 December 2014
TM01 - Termination of appointment of director 24 November 2014
AR01 - Annual Return 02 July 2014
AP01 - Appointment of director 17 April 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 07 May 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 21 June 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
CH03 - Change of particulars for secretary 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 10 March 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 February 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 February 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 February 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 February 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 February 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 February 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 February 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 February 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 06 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
AA - Annual Accounts 28 February 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 02 July 2004
288c - Notice of change of directors or secretaries or in their particulars 16 June 2004
AA - Annual Accounts 19 February 2004
287 - Change in situation or address of Registered Office 08 February 2004
288b - Notice of resignation of directors or secretaries 29 August 2003
363s - Annual Return 14 July 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 18 July 2002
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
AA - Annual Accounts 31 January 2002
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 11 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288c - Notice of change of directors or secretaries or in their particulars 08 December 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288c - Notice of change of directors or secretaries or in their particulars 01 October 1999
363a - Annual Return 07 July 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 24 October 1997
353 - Register of members 07 August 1997
363s - Annual Return 16 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1996
AA - Annual Accounts 05 November 1996
363s - Annual Return 17 July 1996
287 - Change in situation or address of Registered Office 17 April 1996
RESOLUTIONS - N/A 16 April 1996
MEM/ARTS - N/A 16 April 1996
CERTNM - Change of name certificate 02 April 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
RESOLUTIONS - N/A 26 January 1996
RESOLUTIONS - N/A 22 January 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 January 1996
395 - Particulars of a mortgage or charge 19 January 1996
288 - N/A 06 November 1995
288 - N/A 06 November 1995
288 - N/A 06 September 1995
287 - Change in situation or address of Registered Office 08 August 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 17 July 1995
288 - N/A 12 July 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 26 July 1994
288 - N/A 08 November 1993
363a - Annual Return 16 July 1993
AA - Annual Accounts 13 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 December 1992
363s - Annual Return 01 November 1992
AA - Annual Accounts 01 November 1992
288 - N/A 02 October 1992
288 - N/A 24 February 1992
AA - Annual Accounts 30 October 1991
363b - Annual Return 30 October 1991
363 - Annual Return 01 November 1990
AA - Annual Accounts 01 November 1990
288 - N/A 18 July 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 06 November 1989
CERTNM - Change of name certificate 01 March 1989
AA - Annual Accounts 14 October 1988
363 - Annual Return 14 October 1988
288 - N/A 01 July 1988
287 - Change in situation or address of Registered Office 27 June 1988
AA - Annual Accounts 23 February 1988
288 - N/A 12 January 1988
363 - Annual Return 05 November 1987
288 - N/A 22 July 1987
AA - Annual Accounts 10 September 1986
363 - Annual Return 10 September 1986
287 - Change in situation or address of Registered Office 09 June 1986
NEWINC - New incorporation documents 06 July 1893

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 04 January 1996 Fully Satisfied

N/A

Floating charge 29 April 1969 Fully Satisfied

N/A

Legal charge 30 March 1962 Outstanding

N/A

Legal charge 26 January 1962 Outstanding

N/A

Legal charge 26 January 1962 Outstanding

N/A

Legal charge registered pursuant to an order of court dated 19.2.58 26 November 1957 Fully Satisfied

N/A

Charge registered pursuant to an order of court dated 6.2.52 12 June 1951 Outstanding

N/A

Mortgage 07 October 1950 Outstanding

N/A

Legal charge 17 November 1949 Outstanding

N/A

Legal charge 14 November 1949 Outstanding

N/A

Mortgage 09 April 1948 Outstanding

N/A

Mortgage 09 April 1948 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.