NEW HIGHWAY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNEW HIGHWAY
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03366240
    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 NEW HIGHWAY?

    • Other human health activities (86900) / Human health and social work activities

    Where is NEW HIGHWAY located?

    Registered Office Address
    Edward Jenner Court 1010 Pioneer Avenue
    Brockworth
    GL3 4AW Gloucester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW HIGHWAY?

    Previous Company Names
    Company NameFromUntil
    BATH AREA DRUGS ADVISORY SERVICEMay 07, 1997May 07, 1997

    What are the latest accounts for NEW HIGHWAY?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for NEW HIGHWAY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Duncan William Sutherland as a director on Sep 30, 2020

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Total exemption full accounts made up to Mar 31, 2020

    14 pagesAA

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Angela Potter as a director on Jul 21, 2020

    2 pagesAP01

    Appointment of Ms Sumita Hutchison as a director on Jul 21, 2020

    2 pagesAP01

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Colin Grant Merker as a director on Mar 31, 2020

    1 pagesTM01

    Appointment of Mrs Lavinia Rowsell as a secretary on Jan 02, 2020

    2 pagesAP03

    Termination of appointment of Simon Crews as a secretary on Jan 21, 2020

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2019

    15 pagesAA

    Termination of appointment of David Seabrooke as a secretary on Oct 14, 2019

    1 pagesTM02

    Appointment of Mr Simon Crews as a secretary on Oct 14, 2019

    2 pagesAP03

    Termination of appointment of Jonathan Lincoln Vickers as a director on Sep 23, 2019

    1 pagesTM01

    Termination of appointment of John Mcilveen as a secretary on Jul 15, 2019

    1 pagesTM02

    Appointment of Mr David Seabrooke as a secretary on Jul 17, 2019

    2 pagesAP03

    Termination of appointment of Andrew James Lee as a director on Jun 28, 2019

    1 pagesTM01

    Confirmation statement made on May 10, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    16 pagesAA

    Director's details changed for Mr Colin Grant Merker on Dec 05, 2018

    2 pagesCH01

    Registered office address changed from Rikenel Montpellier Gloucester GL1 1LY to Edward Jenner Court 1010 Pioneer Avenue Brockworth Gloucester GL3 4AW on Dec 05, 2018

    1 pagesAD01

    Confirmation statement made on May 10, 2018 with no updates

    3 pagesCS01

    Appointment of Mrs Marcia Gallagher as a director on Apr 26, 2018

    2 pagesAP01

    Who are the officers of NEW HIGHWAY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROWSELL, Lavinia
    1010 Pioneer Avenue
    Brockworth
    GL3 4AW Gloucester
    Edward Jenner Court
    England
    Secretary
    1010 Pioneer Avenue
    Brockworth
    GL3 4AW Gloucester
    Edward Jenner Court
    England
    266368890001
    GALLAGHER, Marcia
    1010 Pioneer Avenue
    Brockworth
    GL3 4AW Gloucester
    Edward Jenner Court
    England
    Director
    1010 Pioneer Avenue
    Brockworth
    GL3 4AW Gloucester
    Edward Jenner Court
    England
    EnglandBritish226008340001
    HUTCHISON, Sumita
    1010 Pioneer Avenue
    Brockworth
    GL3 4AW Gloucester
    Edward Jenner Court
    England
    Director
    1010 Pioneer Avenue
    Brockworth
    GL3 4AW Gloucester
    Edward Jenner Court
    England
    United KingdomBritish181611500001
    POTTER, Angela
    1010 Pioneer Avenue
    Brockworth
    GL3 4AW Gloucester
    Edward Jenner Court
    England
    Director
    1010 Pioneer Avenue
    Brockworth
    GL3 4AW Gloucester
    Edward Jenner Court
    England
    EnglandBritish273374870001
    CREWS, Simon
    1010 Pioneer Avenue
    Brockworth
    GL3 4AW Gloucester
    Edward Jenner Court
    England
    Secretary
    1010 Pioneer Avenue
    Brockworth
    GL3 4AW Gloucester
    Edward Jenner Court
    England
    263492500001
    DAWSON, Noel Francis
    Walnut House
    Midford Road
    BA2 5SF Bath
    Avon
    Secretary
    Walnut House
    Midford Road
    BA2 5SF Bath
    Avon
    British97655830001
    DROWER, Dawn Elizabeth
    Charterhouse Cottage
    Clapton In Gordano
    BS20 7RD Bristol
    North Somerset
    Secretary
    Charterhouse Cottage
    Clapton In Gordano
    BS20 7RD Bristol
    North Somerset
    British83692900001
    HEWITT, Anthony John
    54 Alpine Road
    BS5 6BD Bristol
    Secretary
    54 Alpine Road
    BS5 6BD Bristol
    British61714120001
    LACEY, Roger James
    Kings Gatchell Green Lane
    BA2 7TL Hinton Charterhouse
    Somerset
    Secretary
    Kings Gatchell Green Lane
    BA2 7TL Hinton Charterhouse
    Somerset
    British54934320001
    MCILVEEN, John
    1010 Pioneer Avenue
    Brockworth
    GL3 4AW Gloucester
    Edward Jenner Court
    England
    Secretary
    1010 Pioneer Avenue
    Brockworth
    GL3 4AW Gloucester
    Edward Jenner Court
    England
    191607800001
    RAYNES, Barry George
    2 Eastbourne Villas
    BA1 6EL Bath
    Secretary
    2 Eastbourne Villas
    BA1 6EL Bath
    British61901910001
    RIDINGS, Ian Christopher
    32 James St West
    BA1 2BT Bath
    Avon
    Secretary
    32 James St West
    BA1 2BT Bath
    Avon
    English31066140001
    SEABROOKE, David
    1010 Pioneer Avenue
    Brockworth
    GL3 4AW Gloucester
    Edward Jenner Court
    England
    Secretary
    1010 Pioneer Avenue
    Brockworth
    GL3 4AW Gloucester
    Edward Jenner Court
    England
    260575850001
    SMITH, Timothy Edward
    Montpellier
    GL1 1LY Gloucester
    Rikenel
    England
    Secretary
    Montpellier
    GL1 1LY Gloucester
    Rikenel
    England
    British132179130001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    ABBOTSON, Susan Patricia, Dr
    2 Wallace Road
    BA1 6QQ Bath
    Somerset
    Director
    2 Wallace Road
    BA1 6QQ Bath
    Somerset
    EnglandBritish74932110001
    ARCHER BROWN, Christopher James
    Valeview House
    Bannerdown Road
    BA1 7PJ Bath
    Avon
    Director
    Valeview House
    Bannerdown Road
    BA1 7PJ Bath
    Avon
    British127489440001
    BEDEMAN, Trevor John
    West Netherton
    Bradford Road, Winsley
    BA15 2HW Bradford On Avon
    Wiltshire
    Director
    West Netherton
    Bradford Road, Winsley
    BA15 2HW Bradford On Avon
    Wiltshire
    EnglandBritish72515330002
    BUTTON, Denise Eileen
    White Lodge
    174b Bradford Road Winsley
    BA15 2HN Bradford On Avon
    Wiltshire
    Director
    White Lodge
    174b Bradford Road Winsley
    BA15 2HN Bradford On Avon
    Wiltshire
    British125809420001
    CADOGAN, Tyron
    31 Highland Road
    BA2 1DY Bath
    Avon
    Director
    31 Highland Road
    BA2 1DY Bath
    Avon
    United KingdomBritish115143140001
    COATES, Trevor John
    Brock Street
    BA1 2LN Bath
    28
    England
    Director
    Brock Street
    BA1 2LN Bath
    28
    England
    EnglandBritish164309600001
    CUNNINGHAM, Gregory Francis
    Sunnybank
    Lyncombe Vale
    BA2 4NA Bath
    13
    B & Nes
    Director
    Sunnybank
    Lyncombe Vale
    BA2 4NA Bath
    13
    B & Nes
    British130025480001
    DEACON, Maggie
    Montpellier
    GL1 1LY Gloucester
    Rikenel
    Director
    Montpellier
    GL1 1LY Gloucester
    Rikenel
    EnglandBritish200357350001
    DODD, Ronald Harold
    23 Georgian View
    BA2 2LZ Bath
    Somerset
    Director
    23 Georgian View
    BA2 2LZ Bath
    Somerset
    British55287290001
    DREW, Stephen Frederick
    Montpellier
    GL1 1LY Gloucester
    Rikenel
    England
    Director
    Montpellier
    GL1 1LY Gloucester
    Rikenel
    England
    United KingdomBritish120322640001
    FITZJOHN, Ruth Joyce
    Montpellier
    GL1 1LY Gloucester
    Rikenel
    Director
    Montpellier
    GL1 1LY Gloucester
    Rikenel
    EnglandBritish15613300004
    HARVEY, John Edward Gerge
    Magpie Cottage
    Mount Beacon Row
    BA1 5QH Bath
    Avon
    Director
    Magpie Cottage
    Mount Beacon Row
    BA1 5QH Bath
    Avon
    British65823160001
    HITCHINGS, Charlotte
    Montpellier
    GL1 1LY Gloucester
    Rikenel
    England
    Director
    Montpellier
    GL1 1LY Gloucester
    Rikenel
    England
    EnglandBritish186971630001
    HURLEY, Erica Jane
    Brock Street
    BA1 2LN Bath
    28
    England
    Director
    Brock Street
    BA1 2LN Bath
    28
    England
    United KingdomBritish87634110001
    HURLEY, Erica Jane
    Brock Street
    BA1 2LN Bath
    28
    England
    Director
    Brock Street
    BA1 2LN Bath
    28
    England
    United KingdomBritish87634110001
    LACEY, Roger James
    Kings Gatchell Green Lane
    BA2 7TL Hinton Charterhouse
    Somerset
    Director
    Kings Gatchell Green Lane
    BA2 7TL Hinton Charterhouse
    Somerset
    British54934320001
    LEE, Andrew James
    1010 Pioneer Avenue
    Brockworth
    GL3 4AW Gloucester
    Edward Jenner Court
    England
    Director
    1010 Pioneer Avenue
    Brockworth
    GL3 4AW Gloucester
    Edward Jenner Court
    England
    WalesBritish110101450001
    LEE, Celia Ann
    28 Axbridge Road
    Combe Down
    BA2 5PW Bath
    Somerset
    Director
    28 Axbridge Road
    Combe Down
    BA2 5PW Bath
    Somerset
    British62082260001
    MACCORMACK, Andrew
    Parkway Cottages
    Camerton
    BA2 0NP Bath
    9
    Director
    Parkway Cottages
    Camerton
    BA2 0NP Bath
    9
    British138717610001
    MCFADDEN, Sally Elisabeth Alexia
    Guinea Lane
    BA1 5NB Bath
    19
    Avon
    Director
    Guinea Lane
    BA1 5NB Bath
    19
    Avon
    United KingdomBritish138717890001

    What are the latest statements on persons with significant control for NEW HIGHWAY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 10, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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