NEW HIGHWAY
Overview
| Company Name | NEW HIGHWAY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03366240 |
| 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 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 Address | No |
What were the previous names of NEW HIGHWAY?
| Company Name | From | Until |
|---|---|---|
| BATH AREA DRUGS ADVISORY SERVICE | May 07, 1997 | May 07, 1997 |
What are the latest accounts for NEW HIGHWAY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for NEW HIGHWAY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Duncan William Sutherland as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Total exemption full accounts made up to Mar 31, 2020 | 14 pages | AA | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Angela Potter as a director on Jul 21, 2020 | 2 pages | AP01 | ||
Appointment of Ms Sumita Hutchison as a director on Jul 21, 2020 | 2 pages | AP01 | ||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin Grant Merker as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Lavinia Rowsell as a secretary on Jan 02, 2020 | 2 pages | AP03 | ||
Termination of appointment of Simon Crews as a secretary on Jan 21, 2020 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2019 | 15 pages | AA | ||
Termination of appointment of David Seabrooke as a secretary on Oct 14, 2019 | 1 pages | TM02 | ||
Appointment of Mr Simon Crews as a secretary on Oct 14, 2019 | 2 pages | AP03 | ||
Termination of appointment of Jonathan Lincoln Vickers as a director on Sep 23, 2019 | 1 pages | TM01 | ||
Termination of appointment of John Mcilveen as a secretary on Jul 15, 2019 | 1 pages | TM02 | ||
Appointment of Mr David Seabrooke as a secretary on Jul 17, 2019 | 2 pages | AP03 | ||
Termination of appointment of Andrew James Lee as a director on Jun 28, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 16 pages | AA | ||
Director's details changed for Mr Colin Grant Merker on Dec 05, 2018 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Confirmation statement made on May 10, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Marcia Gallagher as a director on Apr 26, 2018 | 2 pages | AP01 | ||
Who are the officers of NEW HIGHWAY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROWSELL, Lavinia | Secretary | 1010 Pioneer Avenue Brockworth GL3 4AW Gloucester Edward Jenner Court England | 266368890001 | |||||||
| GALLAGHER, Marcia | Director | 1010 Pioneer Avenue Brockworth GL3 4AW Gloucester Edward Jenner Court England | England | British | 226008340001 | |||||
| HUTCHISON, Sumita | Director | 1010 Pioneer Avenue Brockworth GL3 4AW Gloucester Edward Jenner Court England | United Kingdom | British | 181611500001 | |||||
| POTTER, Angela | Director | 1010 Pioneer Avenue Brockworth GL3 4AW Gloucester Edward Jenner Court England | England | British | 273374870001 | |||||
| CREWS, Simon | Secretary | 1010 Pioneer Avenue Brockworth GL3 4AW Gloucester Edward Jenner Court England | 263492500001 | |||||||
| DAWSON, Noel Francis | Secretary | Walnut House Midford Road BA2 5SF Bath Avon | British | 97655830001 | ||||||
| DROWER, Dawn Elizabeth | Secretary | Charterhouse Cottage Clapton In Gordano BS20 7RD Bristol North Somerset | British | 83692900001 | ||||||
| HEWITT, Anthony John | Secretary | 54 Alpine Road BS5 6BD Bristol | British | 61714120001 | ||||||
| LACEY, Roger James | Secretary | Kings Gatchell Green Lane BA2 7TL Hinton Charterhouse Somerset | British | 54934320001 | ||||||
| MCILVEEN, John | Secretary | 1010 Pioneer Avenue Brockworth GL3 4AW Gloucester Edward Jenner Court England | 191607800001 | |||||||
| RAYNES, Barry George | Secretary | 2 Eastbourne Villas BA1 6EL Bath | British | 61901910001 | ||||||
| RIDINGS, Ian Christopher | Secretary | 32 James St West BA1 2BT Bath Avon | English | 31066140001 | ||||||
| SEABROOKE, David | Secretary | 1010 Pioneer Avenue Brockworth GL3 4AW Gloucester Edward Jenner Court England | 260575850001 | |||||||
| SMITH, Timothy Edward | Secretary | Montpellier GL1 1LY Gloucester Rikenel England | British | 132179130001 | ||||||
| BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||
| ABBOTSON, Susan Patricia, Dr | Director | 2 Wallace Road BA1 6QQ Bath Somerset | England | British | 74932110001 | |||||
| ARCHER BROWN, Christopher James | Director | Valeview House Bannerdown Road BA1 7PJ Bath Avon | British | 127489440001 | ||||||
| BEDEMAN, Trevor John | Director | West Netherton Bradford Road, Winsley BA15 2HW Bradford On Avon Wiltshire | England | British | 72515330002 | |||||
| BUTTON, Denise Eileen | Director | White Lodge 174b Bradford Road Winsley BA15 2HN Bradford On Avon Wiltshire | British | 125809420001 | ||||||
| CADOGAN, Tyron | Director | 31 Highland Road BA2 1DY Bath Avon | United Kingdom | British | 115143140001 | |||||
| COATES, Trevor John | Director | Brock Street BA1 2LN Bath 28 England | England | British | 164309600001 | |||||
| CUNNINGHAM, Gregory Francis | Director | Sunnybank Lyncombe Vale BA2 4NA Bath 13 B & Nes | British | 130025480001 | ||||||
| DEACON, Maggie | Director | Montpellier GL1 1LY Gloucester Rikenel | England | British | 200357350001 | |||||
| DODD, Ronald Harold | Director | 23 Georgian View BA2 2LZ Bath Somerset | British | 55287290001 | ||||||
| DREW, Stephen Frederick | Director | Montpellier GL1 1LY Gloucester Rikenel England | United Kingdom | British | 120322640001 | |||||
| FITZJOHN, Ruth Joyce | Director | Montpellier GL1 1LY Gloucester Rikenel | England | British | 15613300004 | |||||
| HARVEY, John Edward Gerge | Director | Magpie Cottage Mount Beacon Row BA1 5QH Bath Avon | British | 65823160001 | ||||||
| HITCHINGS, Charlotte | Director | Montpellier GL1 1LY Gloucester Rikenel England | England | British | 186971630001 | |||||
| HURLEY, Erica Jane | Director | Brock Street BA1 2LN Bath 28 England | United Kingdom | British | 87634110001 | |||||
| HURLEY, Erica Jane | Director | Brock Street BA1 2LN Bath 28 England | United Kingdom | British | 87634110001 | |||||
| LACEY, Roger James | Director | Kings Gatchell Green Lane BA2 7TL Hinton Charterhouse Somerset | British | 54934320001 | ||||||
| LEE, Andrew James | Director | 1010 Pioneer Avenue Brockworth GL3 4AW Gloucester Edward Jenner Court England | Wales | British | 110101450001 | |||||
| LEE, Celia Ann | Director | 28 Axbridge Road Combe Down BA2 5PW Bath Somerset | British | 62082260001 | ||||||
| MACCORMACK, Andrew | Director | Parkway Cottages Camerton BA2 0NP Bath 9 | British | 138717610001 | ||||||
| MCFADDEN, Sally Elisabeth Alexia | Director | Guinea Lane BA1 5NB Bath 19 Avon | United Kingdom | British | 138717890001 |
What are the latest statements on persons with significant control for NEW HIGHWAY?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 10, 2017 | The 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