NEWHALL REFURBISHMENTS LTD.

NEWHALL REFURBISHMENTS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNEWHALL REFURBISHMENTS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02834158
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for NEWHALL REFURBISHMENTS LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for NEWHALL REFURBISHMENTS LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for NEWHALL REFURBISHMENTS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Robert Edward Turner as a director on Aug 07, 2014

    2 pagesAP01

    Termination of appointment of Paul Cornelius Collins as a director on Aug 07, 2014

    1 pagesTM01

    Annual return made up to Apr 04, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2014

    Statement of capital on May 09, 2014

    • Capital: GBP 2
    SH01

    Accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Apr 04, 2013 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW

    1 pagesAD02

    Accounts made up to Mar 31, 2012

    7 pagesAA

    Secretary's details changed for Paul Birch on Oct 30, 2011

    2 pagesCH03

    Annual return made up to Jul 07, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Andrew Michael Eastwood on Oct 31, 2011

    2 pagesCH01

    Accounts made up to Mar 31, 2011

    7 pagesAA

    Appointment of Mr Paul Cornelius Collins as a director on Sep 01, 2011

    2 pagesAP01

    Termination of appointment of Bernard Anthony Dempsey as a director on Sep 01, 2011

    1 pagesTM01

    Annual return made up to Jul 07, 2011 with full list of shareholders

    14 pagesAR01

    Register inspection address has been changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX

    2 pagesAD02

    Appointment of Andrew Michael Eastwood as a director

    3 pagesAP01

    Termination of appointment of Michael Bradley as a director

    2 pagesTM01

    Termination of appointment of Neil Kirkby as a director

    2 pagesTM01

    Accounts made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Jul 07, 2010 with full list of shareholders

    13 pagesAR01

    Director's details changed for Mr Bernard Anthony Dempsey on Aug 01, 2010

    3 pagesCH01

    Director's details changed for Neil Robert Ernest Kirkby on Aug 01, 2010

    3 pagesCH01

    Who are the officers of NEWHALL REFURBISHMENTS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRCH, Paul
    c/o Enterprise
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Secretary
    c/o Enterprise
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    British132392030001
    EASTWOOD, Andrew Michael
    House
    Centurion Way
    PR26 6TX Leyland
    Lancaster
    Lancashire
    United Kingdom
    Director
    House
    Centurion Way
    PR26 6TX Leyland
    Lancaster
    Lancashire
    United Kingdom
    EnglandBritish160883820001
    TURNER, Robert Edward
    Anchor Boulevard
    Crossways Business Park
    DA2 6SN Dartford
    Bridge Place
    England
    Director
    Anchor Boulevard
    Crossways Business Park
    DA2 6SN Dartford
    Bridge Place
    England
    United KingdomBritish111604300002
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Secretary
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    British36153790001
    WILLIAMS, Neil Edward
    57 Albany Drive
    Walton Le Dale
    PR5 4TX Preston
    Lancashire
    Secretary
    57 Albany Drive
    Walton Le Dale
    PR5 4TX Preston
    Lancashire
    British2927950001
    INNER CITY ENTERPRISES PLC
    52 Poland Street
    W1V 4LP London
    Secretary
    52 Poland Street
    W1V 4LP London
    35110980001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRADLEY, Michael Paul
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    EnglandBritish100477780001
    BROCKLEHURST, Charles Richard
    Pond Cottage
    48 Great Hampden
    HP16 9RS Great Missenden
    Buckinghamshire
    Director
    Pond Cottage
    48 Great Hampden
    HP16 9RS Great Missenden
    Buckinghamshire
    EnglandBritish39660240001
    COLLINS, Paul Cornelius
    Bridge Place Anchor Boulevard
    Admirals Park Crossways
    DA2 6SN Dartford
    Kent
    Director
    Bridge Place Anchor Boulevard
    Admirals Park Crossways
    DA2 6SN Dartford
    Kent
    United KingdomIrish84452980001
    DEMPSEY, Bernard Anthony
    Bridge Place Anchor Boulevard
    Admirals Park Crossways
    DA2 6SN Dartford
    Kent
    Director
    Bridge Place Anchor Boulevard
    Admirals Park Crossways
    DA2 6SN Dartford
    Kent
    EnglandBritish30323800002
    DEWHURST, Andrew Paul
    6 Hill Top
    LA7 7RD Milnthorpe
    Cumbria
    Director
    6 Hill Top
    LA7 7RD Milnthorpe
    Cumbria
    British61272950001
    FURLONG, Gwynne Patrick
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    Director
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    EnglandBritish14172020001
    HARRABIN, Ian David
    Loft 1 89 Turnmill Street
    EC1M 5QU London
    Director
    Loft 1 89 Turnmill Street
    EC1M 5QU London
    EnglandBritish14672310003
    JOHNSON, Dennis Arthur
    The Gleanings, Gleanings Mews
    58 St Margaret Street
    ME1 1UF Rochester
    Kent
    Director
    The Gleanings, Gleanings Mews
    58 St Margaret Street
    ME1 1UF Rochester
    Kent
    EnglandBritish12299810003
    KIRKBY, Neil Robert Ernest
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    EnglandBritish51438040006
    MCINNES, Randolf Graham
    Journeys End
    Werneth Low
    SK14 3AF Stockport
    Cheshire
    Director
    Journeys End
    Werneth Low
    SK14 3AF Stockport
    Cheshire
    EnglandBritish100684180001
    SPERBER, Marcus
    38 Willifield Way
    NW11 7XT London
    Director
    38 Willifield Way
    NW11 7XT London
    British69147520001

    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