NEWINCCO 50 LIMITED

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

    Company NameNEWINCCO 50 LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 04219864
    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 NEWINCCO 50 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NEWINCCO 50 LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEWINCCO 50 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What is the status of the latest annual return for NEWINCCO 50 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NEWINCCO 50 LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to registered society
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to registered society 16/12/2015
    RES13

    Statement of capital following an allotment of shares on Dec 16, 2015

    • Capital: GBP 655.75
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 16, 2015

    • Capital: GBP 655.75
    3 pagesSH01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 655.75
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    4 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2014

    Statement of capital on Aug 22, 2014

    • Capital: GBP 655.75
    SH01

    Appointment of Andrew Paul Lang as a director on Jun 30, 2014

    2 pagesAP01

    Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2014

    4 pagesAA

    Annual return made up to May 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 655.75
    SH01

    Director's details changed for Mr Patrick Moynihan on Mar 06, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Jan 11, 2013

    4 pagesAA

    Annual return made up to May 18, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 05, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Jan 11, 2012

    4 pagesAA

    Annual return made up to May 18, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Paul Hemingway as a director

    1 pagesTM01

    Appointment of Mr Patrick Moynihan as a director

    2 pagesAP01

    Appointment of Cws (No.1) Limited as a director

    2 pagesAP02

    Termination of appointment of Michael Greenacre as a director

    1 pagesTM01

    Termination of appointment of Neil Braithwaite as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2011

    4 pagesAA

    Annual return made up to May 18, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2010

    4 pagesAA

    Who are the officers of NEWINCCO 50 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150286100001
    LANG, Andrew Paul
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish170146830001
    CWS (NO.1) LIMITED
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    GOULD, Graham Simon
    18 Valley Road
    WD3 4DS Rickmansworth
    Hertfordshire
    Secretary
    18 Valley Road
    WD3 4DS Rickmansworth
    Hertfordshire
    British57492060001
    NEVIN, Mark Christopher
    Ben Lane Farm
    L39 0HX Bickerstaffe
    Lancashire
    Secretary
    Ben Lane Farm
    L39 0HX Bickerstaffe
    Lancashire
    British103941850001
    RUSSELL, Michael
    Oaklea
    6 Main Road
    CW4 8LL Goostrey
    Cheshire
    Secretary
    Oaklea
    6 Main Road
    CW4 8LL Goostrey
    Cheshire
    British70485170001
    SIMMONS, David Bruce
    74 Kenley Road
    TW1 1JU Twickenham
    Middlesex
    Secretary
    74 Kenley Road
    TW1 1JU Twickenham
    Middlesex
    New Zealand69514510003
    WALLIS, Daren
    11 Alveston Drive
    SK9 2GA Wilmslow
    Cheshire
    Secretary
    11 Alveston Drive
    SK9 2GA Wilmslow
    Cheshire
    British83058270001
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Director
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    United KingdomBritish10084840001
    BRAITHWAITE, Neil
    74 Stockton Lane
    YO31 1BN York
    Director
    74 Stockton Lane
    YO31 1BN York
    EnglandBritish87486660004
    FRASER, Russell
    19 Barrow Road
    CV8 1EG Kenilworth
    Warwickshire
    Director
    19 Barrow Road
    CV8 1EG Kenilworth
    Warwickshire
    EnglandBritish99359440001
    FRASER, Russell
    19 Barrow Road
    CV8 1EG Kenilworth
    Warwickshire
    Director
    19 Barrow Road
    CV8 1EG Kenilworth
    Warwickshire
    EnglandBritish99359440001
    GOULD, Graham Simon
    18 Valley Road
    WD3 4DS Rickmansworth
    Hertfordshire
    Director
    18 Valley Road
    WD3 4DS Rickmansworth
    Hertfordshire
    British57492060001
    GREENACRE, Michael David
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    Director
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    EnglandBritish74808750001
    HEMINGWAY, Paul Andrew
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    Director
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    United KingdomBritish188221460001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Director
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    United KingdomEnglish43686960001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritish84868550001
    MOYNIHAN, Patrick
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish87719730001
    NEVIN, Mark Christopher
    Ben Lane Farm
    L39 0HX Bickerstaffe
    Lancashire
    Director
    Ben Lane Farm
    L39 0HX Bickerstaffe
    Lancashire
    EnglandBritish103941850001
    RUSSELL, Michael
    Oaklea
    6 Main Road
    CW4 8LL Goostrey
    Cheshire
    Director
    Oaklea
    6 Main Road
    CW4 8LL Goostrey
    Cheshire
    British70485170001
    SIMMONS, David Bruce
    74 Kenley Road
    TW1 1JU Twickenham
    Middlesex
    Director
    74 Kenley Road
    TW1 1JU Twickenham
    Middlesex
    New Zealand69514510003
    SPENCER, Peter Murray
    Woodside
    Horsegate Ride
    SL5 9LS South Ascot
    Berkshire
    Director
    Woodside
    Horsegate Ride
    SL5 9LS South Ascot
    Berkshire
    British39382150001
    WALLIS, Daren
    11 Alveston Drive
    SK9 2GA Wilmslow
    Cheshire
    Director
    11 Alveston Drive
    SK9 2GA Wilmslow
    Cheshire
    British83058270001
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritish60114700001
    OLSWANG DIRECTORS 1 LIMITED
    Third Floor 90 Long Acre
    Covent Garden
    WC2E 9TT London
    Director
    Third Floor 90 Long Acre
    Covent Garden
    WC2E 9TT London
    72502190001
    OLSWANG DIRECTORS 2 LIMITED
    90 Long Acre
    Covent Garden
    WC2E 9TT London
    Director
    90 Long Acre
    Covent Garden
    WC2E 9TT London
    72502080001

    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