Company NameChallenger Newspapers Limited
Company StatusDissolved
Company Number02702680
CategoryPrivate Limited Company
Incorporation Date1 April 1992(32 years, 1 month ago)
Dissolution Date2 May 2000 (24 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGerald Kennedy
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1994(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 02 May 2000)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address58 Riversdene
Stokesley
Middlesbrough
Cleveland
TS9 5DD
Secretary NameMr Christopher Johnston Beety
NationalityBritish
StatusClosed
Appointed19 October 1995(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 02 May 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSycamore House
South Cowton
Northallerton
North Yorkshire
DL7 0JB
Director NameRonald George Atkinson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RoleTrainer
Correspondence Address7 Mond House
Berwick Hills
Middlesbrough
Cleveland
TS3 7LH
Director NameIrene Berryman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RoleCare Assistant
Correspondence Address3 Trentham Avenue
Middlesbrough
Cleveland
TS3 0JX
Director NameMr David Campbell Webster
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RoleCollege Lecturer
Correspondence Address19 Missenden Grove
Middlesbrough
Cleveland
TS3 0JF
Secretary NameValerie Mary Wood
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address48 Coppice Road
Middlesbrough
Cleveland
TS4 2SP
Director NamePeter Kevin Connolly
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 1994)
RoleCompany Director
Correspondence Address19 Conway Drive
Cargo Fleet Lane
Middlesbrough
Cleveland
TS3 9QF
Director NameMr David Himsworth
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 1994)
RoleCompany Director
Correspondence Address14 Denham Green
Middlesbrough
Cleveland
TS3 8LN
Secretary NameMichael Moreland Lilley
NationalityBritish
StatusResigned
Appointed30 March 1993(12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 December 1993)
RoleChief Executive
Correspondence Address35 Carlbury Avenue
Acklam
Middlesbrough
Cleveland
TS5 8SE
Director NameBernard Gent
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 1997)
RoleEditor
Correspondence Address24 Silverdale
Nunthorpe
Middlesbrough
Cleveland
TS7 0RF
Secretary NameKevin Paul Benham
NationalityBritish
StatusResigned
Appointed23 September 1994(2 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 1995)
RoleCompany Director
Correspondence Address11 Haig Street
Ferryhill Station
Ferryhill
County Durham
DL17 0BQ
Secretary NameGerald Kennedy
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Riversdene
Stokesley
Middlesbrough
Cleveland
TS9 5DD

Location

Registered AddressThe Greenway Centre
The Greenway
Thorntree
Middlesbrough Cleveland
TS3 9PA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2000First Gazette notice for voluntary strike-off (1 page)
17 November 1999Application for striking-off (1 page)
3 April 1999Return made up to 01/04/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 March 1998Return made up to 01/04/98; no change of members (4 pages)
18 February 1998Director resigned (1 page)
8 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 April 1997Return made up to 01/04/97; no change of members (4 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 April 1996Return made up to 01/04/96; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 March 1995New secretary appointed (2 pages)
22 March 1995Return made up to 01/04/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)