About

Registered Number: 03104055
Date of Incorporation: 20/09/1995 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 6 months ago)
Registered Address: Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, HP10 9TY

 

Newsquest (Leeds) Ltd was registered on 20 September 1995 with its registered office in High Wycombe. This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 19 July 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 25 May 2016
CH01 - Change of particulars for director 26 November 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 30 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 01 October 2014
AP01 - Appointment of director 17 April 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 11 June 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 23 October 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
AA - Annual Accounts 06 June 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
363s - Annual Return 11 October 2005
AUD - Auditor's letter of resignation 08 September 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 16 June 2004
287 - Change in situation or address of Registered Office 08 February 2004
363s - Annual Return 15 October 2003
288b - Notice of resignation of directors or secretaries 29 August 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 23 March 2003
CERTNM - Change of name certificate 03 February 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 07 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 25 July 2001
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 11 October 2000
AA - Annual Accounts 23 June 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
363a - Annual Return 27 October 1999
288c - Notice of change of directors or secretaries or in their particulars 27 October 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
AA - Annual Accounts 01 July 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 02 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1997
363s - Annual Return 20 October 1997
353 - Register of members 07 August 1997
AA - Annual Accounts 22 July 1997
RESOLUTIONS - N/A 20 December 1996
RESOLUTIONS - N/A 20 December 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 1996
395 - Particulars of a mortgage or charge 17 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1996
363s - Annual Return 14 October 1996
RESOLUTIONS - 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
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
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
CERTNM - Change of name certificate 08 November 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
288 - N/A 16 October 1995
288 - N/A 16 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 October 1995
287 - Change in situation or address of Registered Office 16 October 1995
288 - N/A 16 October 1995
NEWINC - New incorporation documents 20 September 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 05 December 1996 Fully Satisfied

N/A

Guarantee and debenture 04 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.