NEWHALL REFURBISHMENTS LTD.
Overview
| Company Name | NEWHALL REFURBISHMENTS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02834158 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEWHALL REFURBISHMENTS LTD.?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NEWHALL REFURBISHMENTS LTD. located?
| Registered Office Address | Bridge Place Anchor Boulevard Admirals Park Crossways DA2 6SN Dartford Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NEWHALL REFURBISHMENTS LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for NEWHALL REFURBISHMENTS LTD.?
| Annual Return |
|
|---|
What are the latest filings for NEWHALL REFURBISHMENTS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Robert Edward Turner as a director on Aug 07, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Cornelius Collins as a director on Aug 07, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 04, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Apr 04, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register inspection address has been changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW | 1 pages | AD02 | ||||||||||
Accounts made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Secretary's details changed for Paul Birch on Oct 30, 2011 | 2 pages | CH03 | ||||||||||
Annual return made up to Jul 07, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Andrew Michael Eastwood on Oct 31, 2011 | 2 pages | CH01 | ||||||||||
Accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Appointment of Mr Paul Cornelius Collins as a director on Sep 01, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bernard Anthony Dempsey as a director on Sep 01, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 07, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Register inspection address has been changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX | 2 pages | AD02 | ||||||||||
Appointment of Andrew Michael Eastwood as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael Bradley as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Neil Kirkby as a director | 2 pages | TM01 | ||||||||||
Accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jul 07, 2010 with full list of shareholders | 13 pages | AR01 | ||||||||||
Director's details changed for Mr Bernard Anthony Dempsey on Aug 01, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Neil Robert Ernest Kirkby on Aug 01, 2010 | 3 pages | CH01 | ||||||||||
Who are the officers of NEWHALL REFURBISHMENTS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIRCH, Paul | Secretary | c/o Enterprise Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | British | 132392030001 | ||||||
| EASTWOOD, Andrew Michael | Director | House Centurion Way PR26 6TX Leyland Lancaster Lancashire United Kingdom | England | British | 160883820001 | |||||
| TURNER, Robert Edward | Director | Anchor Boulevard Crossways Business Park DA2 6SN Dartford Bridge Place England | United Kingdom | British | 111604300002 | |||||
| GAVAN, John Vincent | Secretary | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | British | 36153790001 | ||||||
| WILLIAMS, Neil Edward | Secretary | 57 Albany Drive Walton Le Dale PR5 4TX Preston Lancashire | British | 2927950001 | ||||||
| INNER CITY ENTERPRISES PLC | Secretary | 52 Poland Street W1V 4LP London | 35110980001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRADLEY, Michael Paul | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire | England | British | 100477780001 | |||||
| BROCKLEHURST, Charles Richard | Director | Pond Cottage 48 Great Hampden HP16 9RS Great Missenden Buckinghamshire | England | British | 39660240001 | |||||
| COLLINS, Paul Cornelius | Director | Bridge Place Anchor Boulevard Admirals Park Crossways DA2 6SN Dartford Kent | United Kingdom | Irish | 84452980001 | |||||
| DEMPSEY, Bernard Anthony | Director | Bridge Place Anchor Boulevard Admirals Park Crossways DA2 6SN Dartford Kent | England | British | 30323800002 | |||||
| DEWHURST, Andrew Paul | Director | 6 Hill Top LA7 7RD Milnthorpe Cumbria | British | 61272950001 | ||||||
| FURLONG, Gwynne Patrick | Director | Triggs Farm Fishwick Lane Higher Wheelton PR6 8HT Chorley Lancs | England | British | 14172020001 | |||||
| HARRABIN, Ian David | Director | Loft 1 89 Turnmill Street EC1M 5QU London | England | British | 14672310003 | |||||
| JOHNSON, Dennis Arthur | Director | The Gleanings, Gleanings Mews 58 St Margaret Street ME1 1UF Rochester Kent | England | British | 12299810003 | |||||
| KIRKBY, Neil Robert Ernest | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire | England | British | 51438040006 | |||||
| MCINNES, Randolf Graham | Director | Journeys End Werneth Low SK14 3AF Stockport Cheshire | England | British | 100684180001 | |||||
| SPERBER, Marcus | Director | 38 Willifield Way NW11 7XT London | British | 69147520001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0