NEWSQUEST (LEEDS) LIMITED

Loudwater Mill Loudwater Mill, High Wycombe, HP10 9TY, Buckinghamshire
StatusDISSOLVED
Company No.03104055
CategoryPrivate Limited Company
Incorporated20 Sep 1995
Age28 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution17 Oct 2017
Years6 years, 6 months, 23 days

SUMMARY

NEWSQUEST (LEEDS) LIMITED is an dissolved private limited company with number 03104055. It was incorporated 28 years, 7 months, 19 days ago, on 20 September 1995 and it was dissolved 6 years, 6 months, 23 days ago, on 17 October 2017. The company address is Loudwater Mill Loudwater Mill, High Wycombe, HP10 9TY, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 17 Oct 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jul 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-26

Officer name: Mr Paul Anthony Hunter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Henry Kennedy Faure Walker

Change date: 2015-01-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Neil Edward Carpenter

Change date: 2015-01-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon Alton Westrop

Change date: 2015-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-13

Officer name: Mr Paul Anthony Hunter

Documents

View document PDF

Legacy

Date: 31 Dec 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Capital

Type: SH19

Date: 2014-12-31

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 31 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/12/14

Documents

View document PDF

Resolution

Date: 31 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Move registers to sail company with new address

Date: 17 Dec 2014

Category: Address

Type: AD03

New address: 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS

Documents

View document PDF

Change sail address company with new address

Date: 12 Dec 2014

Category: Address

Type: AD02

New address: 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: AD01

Old address: 58 Church Street Weybridge Surrey KT13 8DP

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

Change date: 2014-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-11

Officer name: Paul Davidson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Henry Kennedy Faure Walker

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2012

Action Date: 25 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2011

Action Date: 26 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2010

Action Date: 27 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-27

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-23

Officer name: Paul Davidson

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-23

Officer name: Mr Neil Edward Carpenter

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-23

Officer name: Simon Alton Westrop

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-23

Officer name: Paul Anthony Hunter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 20 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2009

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2008

Action Date: 30 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-30

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2006

Action Date: 25 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-25

Documents

View document PDF

Resolution

Date: 04 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/05; full list of members

Documents

View document PDF

Auditors resignation company

Date: 08 Sep 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2005

Action Date: 26 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-26

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2004

Action Date: 28 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-28

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 08/02/04 from: newspaper house 34/44 london road morden surrey SM4 5BX

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2003

Action Date: 29 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-29

Documents

View document PDF

Certificate change of name company

Date: 03 Feb 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newsquest printing (worcester) l imited\certificate issued on 03/02/03

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2002

Action Date: 30 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-30

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/02; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2000

Action Date: 26 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-26

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/99; no change of members

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1999

Action Date: 03 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-03

Documents

View document PDF

Legacy

Date: 14 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/97; no change of members

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Resolution

Date: 20 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 1996

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/96; full list of members

Documents

View document PDF

Resolution

Date: 16 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rrn printing (worcester) LIMITED\certificate issued on 03/04/96

Documents

View document PDF

Legacy

Date: 15 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 26 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jan 1996

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 22 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CHRIS NAYLOR RESEARCH LIMITED

14 CASTLE GARDENS,NORTH YORKSHIRE,YO11 1QU

Number:03249624
Status:ACTIVE
Category:Private Limited Company

EQUIMET TRADE LIMITED

352 FULHAM ROAD,LONDON,SW10 9UH

Number:03857905
Status:ACTIVE
Category:Private Limited Company

FOCUS MULTIMEDIA LIMITED

THE STUDIOS LEA HALL,WHEELHOUSE ROAD RUGELEY,WS15 1LH

Number:02408658
Status:ACTIVE
Category:Private Limited Company

GENER8 PROPERTIES LTD

91 4/1,GLASGOW,G1 3LN

Number:SC588313
Status:ACTIVE
Category:Private Limited Company

KNIGHT & DAY ENGINEERS LTD

76 WESTERN ROAD,ROMFORD,RM1 3LP

Number:10934460
Status:ACTIVE
Category:Private Limited Company

PYRAMID HR SERVICES LTD

UNIT 5 SET STAR ESTATE,BRENTFORD,TW8 9HF

Number:09942402
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