WHITEHAVEN NEWS,LIMITED(THE)

Loudwater Mill Station Road Loudwater Mill Station Road, High Wycombe, HP10 9TY, England
StatusDISSOLVED
Company No.00016157
CategoryPrivate Limited Company
Incorporated09 Dec 1881
Age142 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 8 months, 18 days

SUMMARY

WHITEHAVEN NEWS,LIMITED(THE) is an dissolved private limited company with number 00016157. It was incorporated 142 years, 5 months, 12 days ago, on 09 December 1881 and it was dissolved 4 years, 8 months, 18 days ago, on 03 September 2019. The company address is Loudwater Mill Station Road Loudwater Mill Station Road, High Wycombe, HP10 9TY, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 04 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Capital

Type: SH19

Date: 2018-12-04

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 04 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/11/18

Documents

View document PDF

Resolution

Date: 04 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-23

Old address: P.O. Box 7 Newspaper House Dalston Road Carlisle Cumbria CA2 5UA

New address: Loudwater Mill Station Road Loudwater High Wycombe HP10 9TY

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Hunter

Appointment date: 2018-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Kennedy Faure Walker

Appointment date: 2018-03-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Alton Westrop

Appointment date: 2018-03-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-12

Officer name: Mr Neil Edward Carpenter

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Maxwell Fox

Termination date: 2018-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-12

Officer name: Robert Lawie Frederick Burgess

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-12

Officer name: Anthony Maxwell Fox

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-01

Officer name: Robert Lawie Frederick Burgess

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Appoint person secretary company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Maxwell Fox

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Maxwell Fox

Documents

View document PDF

Termination director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Swanston

Documents

View document PDF

Termination secretary company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Swanston

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 25 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 25 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/02; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/95; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 29 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/92; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 1991

Category: Address

Type: 287

Description: Registered office changed on 31/07/91 from: 148 queen street whitehaven CA28 7AZ

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 1990

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/90; no change of members

Documents

View document PDF

Legacy

Date: 29 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 26/05/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 27/05/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 05/06/87; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 1987

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 15 Nov 1986

Category: Annual-return

Type: 363

Description: Return made up to 06/06/86; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

Number:LP010565
Status:ACTIVE
Category:Limited Partnership

HABITO LONDON LIMITED

22 WYCOMBE END,BEACONSFIELD,HP9 1NB

Number:08080672
Status:ACTIVE
Category:Private Limited Company

JACOB WEST ADVISORY LTD

BANK CHAMBERS 1-5 WANDSWORTH ROAD,LONDON,SW8 2LN

Number:09896033
Status:ACTIVE
Category:Private Limited Company

JLT BOOKKEEPING LIMITED

7 WOODLANDS GROVE,HALIFAX,HX3 6HP

Number:11468660
Status:ACTIVE
Category:Private Limited Company

KATHERINE POLH LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09794484
Status:ACTIVE
Category:Private Limited Company

KINETASSIST LIMITED

LARCHWOOD, SHIELDHILL ROAD,BIGGAR,ML12 6NA

Number:SC299803
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source