About

Registered Number: 04385867
Date of Incorporation: 04/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2015 (8 years and 7 months ago)
Registered Address: Victoria Court, 91 Huddersfield Road, Holmfirth, West Yorkshire, HD9 3JA

 

Regional Publishing (North West) Ltd was registered on 04 March 2002 with its registered office in Holmfirth, it's status is listed as "Dissolved". We do not know the number of employees at the business. The company has 2 directors listed as Shipway, Tim, Shipway, Martin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHIPWAY, Tim 17 February 2003 - 1
SHIPWAY, Martin 21 July 2002 28 February 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 19 June 2015
4.68 - Liquidator's statement of receipts and payments 12 January 2015
4.68 - Liquidator's statement of receipts and payments 29 November 2013
2.34B - N/A 02 November 2012
2.23B - N/A 25 September 2012
2.24B - N/A 21 September 2012
2.17B - N/A 21 September 2012
2.16B - N/A 14 March 2012
2.12B - N/A 12 March 2012
2.12B - N/A 25 January 2012
CH01 - Change of particulars for director 01 July 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 30 January 2009
AA - Annual Accounts 25 March 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 05 April 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 08 February 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 08 June 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
395 - Particulars of a mortgage or charge 06 December 2003
363s - Annual Return 08 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288c - Notice of change of directors or secretaries or in their particulars 03 April 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 16 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2002
287 - Change in situation or address of Registered Office 11 June 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.