YORKSHIRE POST NEWSPAPERS LIMITED
Status | DISSOLVED |
Company No. | 00002899 |
Category | Private Limited Company |
Incorporated | 08 Mar 1866 |
Age | 158 years, 1 month, 18 days |
Jurisdiction | England Wales |
Dissolution | 18 Dec 2020 |
Years | 3 years, 4 months, 8 days |
SUMMARY
YORKSHIRE POST NEWSPAPERS LIMITED is an dissolved private limited company with number 00002899. It was incorporated 158 years, 1 month, 18 days ago, on 08 March 1866 and it was dissolved 3 years, 4 months, 8 days ago, on 18 December 2020. The company address is Ship Canal House 8th Floor Ship Canal House 8th Floor, Manchester, M2 4WB.
Company Fillings
Liquidation in administration move to dissolution
Date: 18 Sep 2020
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Address
Type: AD01
Old address: Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB
New address: Ship Canal House 8th Floor 98 King Street Manchester M2 4WB
Change date: 2020-03-16
Documents
Liquidation in administration progress report
Date: 19 Dec 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 11 Nov 2019
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 21 Jun 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Termination secretary company with name termination date
Date: 22 May 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Mccall
Termination date: 2019-05-17
Documents
Termination director company with name termination date
Date: 21 May 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John King
Termination date: 2019-05-17
Documents
Liquidation administration notice deemed approval of proposals
Date: 05 Jan 2019
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Address
Type: AD01
Old address: Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England
Change date: 2018-12-11
New address: Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB
Documents
Liquidation in administration proposals
Date: 07 Dec 2018
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration appointment of administrator
Date: 06 Dec 2018
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Accounts with accounts type full
Date: 26 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Termination director company with name termination date
Date: 19 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-05
Officer name: Ashley Gilroy Mark Highfield
Documents
Confirmation statement with no updates
Date: 07 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type full
Date: 02 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Termination director company with name termination date
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Helen Clare Oldham
Documents
Accounts with accounts type full
Date: 21 Jul 2016
Action Date: 02 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-02
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Appoint person director company with name date
Date: 06 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Clare Oldham
Appointment date: 2015-08-01
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Address
Type: AD01
Old address: 26 Whitehall Road Leeds LS12 1BE
Change date: 2015-08-05
New address: Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG
Documents
Accounts with accounts type full
Date: 03 Jul 2015
Action Date: 03 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-03
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type full
Date: 09 Oct 2014
Action Date: 28 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-28
Documents
Change person director company with change date
Date: 02 Sep 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John King
Change date: 2014-07-01
Documents
Change person secretary company with change date
Date: 02 Sep 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-07-01
Officer name: Mr Peter Mccall
Documents
Change person director company with change date
Date: 02 Sep 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-01
Officer name: Mr Ashley Gilroy Mark Highfield
Documents
Mortgage create with deed with charge number
Date: 01 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 000028990006
Documents
Mortgage satisfy charge full
Date: 25 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Accounts with accounts type full
Date: 30 Sep 2013
Action Date: 29 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-29
Documents
Appoint person director company with name
Date: 14 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John King
Documents
Termination director company with name
Date: 25 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grant Murray
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Change registered office address company with date old address
Date: 30 Nov 2012
Action Date: 30 Nov 2012
Category: Address
Type: AD01
Old address: P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF
Change date: 2012-11-30
Documents
Accounts with accounts type full
Date: 06 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Resolution
Date: 26 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Brown
Documents
Termination director company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Fry
Documents
Appoint person director company with name
Date: 08 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ashley Gilroy Mark Highfield
Documents
Accounts with accounts type full
Date: 04 Jul 2011
Action Date: 01 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-01
Documents
Appoint person director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Grant Murray
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Change person director company with change date
Date: 24 Mar 2011
Action Date: 17 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven John Brown
Change date: 2011-03-17
Documents
Termination director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Paterson
Documents
Appoint person director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven John Brown
Documents
Termination director company with name
Date: 16 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Green
Documents
Accounts with accounts type full
Date: 24 May 2010
Action Date: 02 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-02
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Appoint person secretary company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Mccall
Documents
Termination secretary company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Cooper
Documents
Termination director company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Cooper
Documents
Resolution
Date: 06 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type full
Date: 29 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr john anthony fry
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director timothy bowdler
Documents
Accounts with accounts type full
Date: 29 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/08; full list of members
Documents
Accounts with accounts type full
Date: 16 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/07; full list of members
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 19 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/06; full list of members
Documents
Accounts with accounts type full
Date: 17 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/05; full list of members
Documents
Accounts with accounts type full
Date: 22 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/04; full list of members
Documents
Legacy
Date: 04 Nov 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 11 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/03; full list of members
Documents
Legacy
Date: 14 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/02; full list of members
Documents
Legacy
Date: 09 May 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 May 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 01 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 May 2002
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 01 May 2002
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 01 May 2002
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 01 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 15 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/01; full list of members
Documents
Accounts with accounts type full
Date: 24 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/00; full list of members
Documents
Legacy
Date: 03 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/99; no change of members
Documents
Some Companies
16A CHESHAM ROAD,BRIGHTON,BN2 1NB
Number: | 10819547 |
Status: | ACTIVE |
Category: | Private Limited Company |
FTI CONSULTING LLP,LONDON,EC1A 4HD
Number: | 05310564 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DOUGLAS STEERS & COMPANY HOLDINGS LTD
THE OLD FIRE STATION THE QUAYSIDE MALTINGS,MANNINGTREE,CO11 1AR
Number: | 11368099 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CASTLEFIELD AVE,MANCHESTER,M7 4GQ
Number: | 06624113 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 PRESCOT STREET,LONDON,E1 8NN
Number: | 03975167 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 OSBORNE PLACE,ABERDEEN,AB25 2DD
Number: | SC334615 |
Status: | ACTIVE |
Category: | Private Limited Company |