Company NameNorth News Photo PR Limited
Company StatusDissolved
Company Number03263553
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 6 months ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward Lloyd Ditchburn
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address31 Queens Road
Whitley Bay
Tyne And Wear
NE25 3AW
Director NameMrs Jane Ditchburn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address31 Queens Road
Whitley Bay
Tyne And Wear
NE25 3AW
Secretary NameMrs Jane Ditchburn
NationalityBritish
StatusClosed
Appointed15 October 1996(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address31 Queens Road
Whitley Bay
Tyne And Wear
NE25 3AW
Director NameDavid Webb
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleJournalist
Correspondence Address8 Heswall Road
Northburn Dale
Cramlington
Northumberland
NE23 9UU
Director NamePauline Webb
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleJournalist
Correspondence Address8 Heswall Road
Northburn Dale
Cramlington
Northumberland
NE23 9UU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressNewgate Centre
69 Grainger Street
Newcastle Upon Tyne
NE1 5JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2004Application for striking-off (1 page)
17 November 2004Return made up to 15/10/04; full list of members (8 pages)
8 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
24 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
24 October 2003Return made up to 15/10/03; full list of members (9 pages)
30 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
31 October 2002Return made up to 15/10/02; full list of members (9 pages)
26 November 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
8 October 2001Return made up to 15/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/10/01
(8 pages)
14 December 2000Full accounts made up to 29 February 2000 (10 pages)
23 October 2000Return made up to 15/10/00; full list of members (8 pages)
4 November 1999Return made up to 15/10/99; full list of members (8 pages)
16 September 1999Full accounts made up to 28 February 1999 (10 pages)
21 October 1998Return made up to 15/10/98; no change of members (4 pages)
18 September 1998Full accounts made up to 28 February 1998 (10 pages)
16 June 1998Registered office changed on 16/06/98 from: rooms 22-23 bank chambers 51 grainger street newcastle upon tyne NE1 5JE (1 page)
21 November 1997Return made up to 15/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1997Accounting reference date extended from 31/10/97 to 28/02/98 (1 page)
20 October 1997Registered office changed on 20/10/97 from: 3 osborne terrace jesmond newcastle upon tyne NE2 1QD (1 page)
25 January 1997Director resigned (1 page)
25 January 1997Registered office changed on 25/01/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
25 January 1997Secretary resigned (1 page)
25 January 1997Ad 15/10/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 January 1997New secretary appointed;new director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
15 October 1996Incorporation (12 pages)