BLACKPOOL GAZETTE AND HERALD LIMITED - MANCHESTER


Company Profile Company Filings

Overview

BLACKPOOL GAZETTE AND HERALD LIMITED is a Private Limited Company from MANCHESTER and has the status: Dissolved - no longer trading.
BLACKPOOL GAZETTE AND HERALD LIMITED was incorporated 129 years ago on 08/10/1894 and has the registered number: 00042125. The accounts status is FULL.

BLACKPOOL GAZETTE AND HERALD LIMITED - MANCHESTER

This company is listed in the following categories:
58130 - Publishing of newspapers

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 30/12/2017

Registered Office

SHIP CANAL HOUSE 8TH FLOOR
MANCHESTER
M2 4WB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES MICHAEL RENAGHAN Nov 1957 British Director 2002-04-29 UNTIL 2008-04-30 RESIGNED
MRS SUSAN CHRISTINE LAVERICK Jul 1959 British Director 1998-02-26 UNTIL 2002-04-12 RESIGNED
MR GEORGE MICHAEL TOULMIN May 1943 British Director RESIGNED
RONALD ANTHONY SHAW Apr 1938 British Director RESIGNED
DARREN CHRISTOPHER RUSSELL Jun 1965 British Director 2006-10-23 UNTIL 2012-03-31 RESIGNED
MR PHILIP WELSH Mar 1957 British Director 1998-11-23 UNTIL 2006-10-31 RESIGNED
SIDNEY PERCY Apr 1937 British Director RESIGNED
MR STUART RANDALL PATERSON Jan 1958 British Director 2002-04-12 UNTIL 2011-03-15 RESIGNED
CHRISTOPHER JOHN OAKLEY Nov 1941 British Director 1998-05-21 UNTIL 2002-04-12 RESIGNED
MR PHILIP WELSH Mar 1957 British Director 1996-04-01 UNTIL 1998-02-26 RESIGNED
MR PHILIP RICHARD COOPER British Secretary 2002-04-12 UNTIL 2002-06-14 RESIGNED
GRAHAM ARTHUR YEOMANS Apr 1946 British Secretary RESIGNED
ANN MILNES May 1947 British Secretary 1998-12-01 UNTIL 2002-04-12 RESIGNED
MR PETER MCCALL Secretary 2010-09-01 UNTIL 2019-05-17 RESIGNED
MR ROBERT CHRISTOPHER HILL Jul 1959 British Secretary 1996-08-13 UNTIL 1997-12-01 RESIGNED
CRAIG FRANCIS FISHER Sep 1978 British Secretary 2008-10-30 UNTIL 2010-08-31 RESIGNED
GILLIAN ANNE DUNCAN Secretary 2002-06-14 UNTIL 2008-10-01 RESIGNED
BIBI RAHIMA ALLY Jan 1960 British Secretary 1998-02-27 UNTIL 1998-12-01 RESIGNED
MR MICHAEL JOHN CARMEL HARPER Sep 1964 British Director 1994-12-05 UNTIL 1998-02-03 RESIGNED
MR ANDREW MICHAEL ZIELINSKI Nov 1951 British Director 1998-02-03 UNTIL 1998-02-26 RESIGNED
STEPHEN ANDREW AUCKLAND Mar 1955 British Director 1998-05-21 UNTIL 2001-10-15 RESIGNED
MR TIMOTHY JOHN BOWDLER May 1947 British Director 2002-04-12 UNTIL 2008-12-31 RESIGNED
MR STEVEN JOHN BROWN Jan 1961 British Director 2010-09-09 UNTIL 2012-03-31 RESIGNED
MR WARREN BUTCHER Oct 1964 British Director 2015-08-01 UNTIL 2016-08-31 RESIGNED
ROBIN CHARLES FLETCHER Feb 1966 British Director 1994-12-05 UNTIL 1995-12-31 RESIGNED
MR JOHN ANTHONY FRY Jan 1957 British Director 2009-01-05 UNTIL 2011-10-31 RESIGNED
MR STEPHEN GRABINER Sep 1958 British Director 1998-02-03 UNTIL 1998-02-26 RESIGNED
CROSSWALL NOMINEES LIMITED Corporate Secretary 1997-12-01 UNTIL 1998-02-27 RESIGNED
MARGARET HILTON Jan 1958 British Director 2002-04-29 UNTIL 2010-09-06 RESIGNED
CHARLES STEPHEN KENDALL Jul 1949 British Director 1998-02-26 UNTIL 1998-05-21 RESIGNED
CHARLES STEPHEN KENDALL Jul 1949 British Director 1996-04-01 UNTIL 1998-02-03 RESIGNED
MR DAVID JOHN KING Aug 1959 British Director 2013-06-01 UNTIL 2019-05-17 RESIGNED
MR ASHLEY GILROY MARK HIGHFIELD Oct 1965 British Director 2011-11-01 UNTIL 2018-06-05 RESIGNED
MR GRANT MURRAY Apr 1964 British Director 2011-05-05 UNTIL 2013-05-15 RESIGNED
MR WILLIAM MICHAEL WEST Feb 1940 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Johnston Publishing Limited 2016-04-06 Peterborough   Cambridgeshire Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YORKSHIRE POST NEWSPAPERS LIMITED MANCHESTER Dissolved... FULL 58130 - Publishing of newspapers
CENTRAL LANCASHIRE PRINTERS LIMITED WIGAN Dissolved... DORMANT 58130 - Publishing of newspapers
CHORLEY GUARDIAN COMPANY LIMITED(THE) PRESTON Dissolved... DORMANT 58130 - Publishing of newspapers
CORNWALL & DEVON MEDIA LIMITED LEICESTER Dissolved... DORMANT 74990 - Non-trading company
SHEFFIELD NEWSPAPERS LIMITED MANCHESTER Dissolved... FULL 58130 - Publishing of newspapers
BROUGHTON PRINTERS LIMITED LONDON UNITED KINGDOM Active FULL 99999 - Dormant Company
CHAMPION PUBLICATIONS (HARROGATE) LIMITED LEEDS Dissolved... DORMANT 58130 - Publishing of newspapers
LANCASHIRE EVENING POST LIMITED MANCHESTER Dissolved... FULL 58130 - Publishing of newspapers
ACKRILL NEWSPAPERS LIMITED MANCHESTER Dissolved... FULL 58130 - Publishing of newspapers
NETWORKERS RECRUITMENT SERVICES LIMITED FAREHAM UNITED KINGDOM Active DORMANT 78200 - Temporary employment agency activities
ELITE COMPUTER STAFF LTD. LONDON Dissolved... DORMANT 78200 - Temporary employment agency activities
BATH NEWS & MEDIA LONDON Dissolved... DORMANT 74990 - Non-trading company
JOHNSTON PUBLISHING (NORTH) LTD. MANCHESTER Dissolved... DORMANT 58130 - Publishing of newspapers
GSE HOLDINGS (KENT) LIMITED ASHFORD ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ASSOCIATED LONDON DISTRIBUTION LIMITED KENSINGTON Dissolved... AUDIT EXEMPTION SUBSI 49410 - Freight transport by road
MSB CONSULTING SERVICES LIMITED FAREHAM UNITED KINGDOM Dissolved... DORMANT 78200 - Temporary employment agency activities
04922052 LIMITED BRIGHTON Dissolved... GROUP 99000 - Activities of extraterritorial organizations and bodies
GSE CHERITON PARC LIMITED ASHFORD ENGLAND Active FULL 55100 - Hotels and similar accommodation
IMPERIAL GREEN LIMITED ASHFORD ENGLAND Active SMALL 41202 - Construction of domestic buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHNSTON PUBLISHING LIMITED MANCHESTER Active FULL 58130 - Publishing of newspapers