About

Registered Number: 02672937
Date of Incorporation: 19/12/1991 (32 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: Barn Close, Yattendon, Thatcham, Berkshire, RG18 0UX

 

Nuneaton & District Newspapers Ltd was setup in 1991, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMONS, Robert 15 May 1992 23 June 2006 1
MOORE, Trevor 15 May 1992 23 June 2006 1
WILLIAMS, Robin 15 May 1992 21 May 1993 1
Secretary Name Appointed Resigned Total Appointments
FLEMING, Catherine Elinor 17 December 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 December 2019
LIQ13 - N/A 24 September 2019
RESOLUTIONS - N/A 05 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 October 2018
LIQ01 - N/A 05 October 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 28 November 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 26 November 2015
TM01 - Termination of appointment of director 03 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 26 November 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 03 October 2013
AA01 - Change of accounting reference date 03 October 2013
AP01 - Appointment of director 03 September 2013
AP01 - Appointment of director 21 December 2012
AD01 - Change of registered office address 21 December 2012
TM02 - Termination of appointment of secretary 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
AP03 - Appointment of secretary 20 December 2012
AP01 - Appointment of director 20 December 2012
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
AA - Annual Accounts 10 October 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
AA - Annual Accounts 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
MISC - Miscellaneous document 06 March 2007
363s - Annual Return 16 January 2007
225 - Change of Accounting Reference Date 12 December 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2006
225 - Change of Accounting Reference Date 24 July 2006
RESOLUTIONS - N/A 12 July 2006
RESOLUTIONS - N/A 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
AUD - Auditor's letter of resignation 12 July 2006
287 - Change in situation or address of Registered Office 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 14 February 2006
AA - Annual Accounts 11 January 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 01 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2004
363s - Annual Return 24 December 2003
395 - Particulars of a mortgage or charge 02 October 2003
395 - Particulars of a mortgage or charge 30 September 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 04 April 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 15 March 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 06 April 1999
363s - Annual Return 17 February 1999
RESOLUTIONS - N/A 12 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1999
AA - Annual Accounts 04 February 1998
395 - Particulars of a mortgage or charge 24 January 1998
363s - Annual Return 07 January 1998
363s - Annual Return 21 January 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 18 January 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 12 July 1995
AA - Annual Accounts 01 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1995
287 - Change in situation or address of Registered Office 18 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 26 October 1993
RESOLUTIONS - N/A 07 September 1993
RESOLUTIONS - N/A 07 September 1993
RESOLUTIONS - N/A 07 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1993
RESOLUTIONS - N/A 17 June 1993
RESOLUTIONS - N/A 17 June 1993
MEM/ARTS - N/A 17 June 1993
288 - N/A 17 June 1993
MEM/ARTS - N/A 17 June 1993
123 - Notice of increase in nominal capital 17 June 1993
128(4) - Notice of assignment of name or new name to any class of shares 17 June 1993
363s - Annual Return 02 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 November 1992
288 - N/A 07 October 1992
395 - Particulars of a mortgage or charge 09 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1992
MEM/ARTS - N/A 26 May 1992
RESOLUTIONS - N/A 19 May 1992
RESOLUTIONS - N/A 19 May 1992
RESOLUTIONS - N/A 19 May 1992
287 - Change in situation or address of Registered Office 19 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
123 - Notice of increase in nominal capital 19 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 May 1992
CERTNM - Change of name certificate 19 February 1992
NEWINC - New incorporation documents 19 December 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2003 Fully Satisfied

N/A

Legal charge 29 September 2003 Fully Satisfied

N/A

Fixed and floating charge 07 January 1998 Fully Satisfied

N/A

Debenture 31 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.