Company NameNewsmonitors Ltd
Company StatusDissolved
Company Number06051985
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGavin Stewart
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Towneley Cottages
Ryton
Tyne & Wear
NE40 3AY
Director NameSally Anne Stewart
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Towneley Cottages
Ryton
Tyne & Wear
NE40 3AY
Secretary NameSally Anne Stewart
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Towneley Cottages
Ryton
Tyne & Wear
NE40 3AY

Location

Registered Address2 Eslington Terrace, Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 2
(5 pages)
9 February 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 2
(5 pages)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
12 January 2011Application to strike the company off the register (3 pages)
12 January 2011Application to strike the company off the register (3 pages)
7 April 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
7 April 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
15 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Sally Anne Stewart on 15 January 2010 (2 pages)
15 February 2010Director's details changed for Gavin Stewart on 15 January 2010 (2 pages)
15 February 2010Director's details changed for Gavin Stewart on 15 January 2010 (2 pages)
15 February 2010Director's details changed for Sally Anne Stewart on 15 January 2010 (2 pages)
5 March 2009Partial exemption accounts made up to 31 January 2009 (5 pages)
5 March 2009Partial exemption accounts made up to 31 January 2009 (5 pages)
20 January 2009Return made up to 15/01/09; full list of members (4 pages)
20 January 2009Return made up to 15/01/09; full list of members (4 pages)
16 April 2008Partial exemption accounts made up to 31 January 2008 (5 pages)
16 April 2008Partial exemption accounts made up to 31 January 2008 (5 pages)
22 January 2008Return made up to 15/01/08; full list of members (2 pages)
22 January 2008Return made up to 15/01/08; full list of members (2 pages)
15 January 2007Incorporation (13 pages)
15 January 2007Incorporation (13 pages)