NEWARK AND SHERWOOD HOMES LIMITED
Overview
Company Name | NEWARK AND SHERWOOD HOMES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05145364 |
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 NEWARK AND SHERWOOD HOMES LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is NEWARK AND SHERWOOD HOMES LIMITED located?
Registered Office Address | Castle House Great North Road NG24 1BY Newark England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NEWARK AND SHERWOOD HOMES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for NEWARK AND SHERWOOD HOMES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Susan Mary Murphy as a director on Feb 21, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Rhona Holloway as a director on Feb 10, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Patricia Ann Jarvis as a director on Feb 08, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Brendan Michael Haigh as a director on Feb 06, 2021 | 1 pages | TM01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 97 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Natalie Rachel Cook as a secretary on Jan 23, 2020 | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Mar 31, 2019 | 33 pages | AA | ||||||||||||||
Termination of appointment of Stephen Keith Feast as a secretary on Nov 15, 2019 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jun 04, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Robert Bruce Laughton as a director on May 21, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Rhona Holloway as a director on May 21, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Keith Frank Girling as a director on May 21, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Courtney Duncan as a director on May 21, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anne Celia Brooks as a director on May 21, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Richard Payne as a director on Mar 10, 2019 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr David Richard Payne on Dec 03, 2018 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Andrew Jonathan Fearn as a director on Nov 22, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kenneth Sutton as a director on Nov 22, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lynn Clayton as a director on Nov 22, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of NEWARK AND SHERWOOD HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOK, Natalie Rachel | Secretary | Great North Road NG24 1BY Newark Castle House England | 266513560001 | |||||||
FEARN, Andrew Jonathan | Director | Great North Road NG24 1BY Newark Castle House England | England | British | Consultant Solicitor | 22995360002 | ||||
FRETTSOME, Michael James | Director | Great North Road NG24 1BY Newark Castle House England | England | British | Retired | 189034820001 | ||||
GIRLING, Keith Frank, Councillor | Director | Great North Road NG24 1BY Newark Castle House England | England | British | Estate Planner | 259031360001 | ||||
LAUGHTON, Robert Bruce | Director | Great North Road NG24 1BY Newark Castle House England | England | British | Businessman | 259092640001 | ||||
ROBINSON, Lesley Jayne | Director | Great North Road NG24 1BY Newark Castle House England | England | British | Retired Solicitor | 76770140001 | ||||
FEAST, Stephen Keith | Secretary | Mickleden Way S75 2JH Barnsley 8 South Yorkshire | British | 133576920001 | ||||||
PAUL, Sarah Jane | Secretary | 3 Chestnut Court Penners Gardens KT6 6LX Surbiton Surrey | British | Solicitor | 97503320001 | |||||
RANCE, Rebecca Jane | Secretary | Holme Park Avenue S41 8XB Chesterfield 37 Derbyshire United Kingdom | British | 135901840001 | ||||||
AINGER, Robert Charles | Director | 12 Church View Gardens Annesley Woodhouse NG17 9JR Nottingham Nottinghamshire | British | Director Of Housing Retired | 101157720001 | |||||
ARMSTRONG, Nora Anne | Director | Springfield Bungalow Off Nottingham Road NG25 0QW Southwell Nottinghamshire | United Kingdom | British | Retired | 101157920001 | ||||
BAKER, John Mckinnon | Director | 23 Byron Gardens NG25 0DW Southwell Nottinghamshire | British | Shiatsu Practitioner Retired | 101158000001 | |||||
BEILEY, Robert James | Director | 30 Keeling House Claredale Street E2 6PG London | British | Solicitor | 85927990001 | |||||
BENSON, John Ernest | Director | 31 Lansbury Road Edwinstowe NG21 9QH Mansfield Nottinghamshire | British | Retired Miner | 106149200001 | |||||
BIRD, Pamela Rose | Director | 26 Abbey Road Edwinstowe NG21 9LQ Mansfield Nottinghamshire | British | Councillor | 56452430001 | |||||
BRADBURY, Robert Lance | Director | Kelham Hall Kelham NG23 5QX Newark On Trent Nottinghamshire | England | British | Retired | 160528920002 | ||||
BROOKS, Anne Celia | Director | Great North Road NG24 1BY Newark Castle House England | England | British | Retired | 197883490001 | ||||
BROOKS, Betty Margaret | Director | 39 Russell Avenue Balderton NG24 3BT Newark Nottinghamshire | United Kingdom | British | Administrator | 114334040001 | ||||
BROWN, Irene | Director | 57 Yorke Drive NG24 2HH Newark Nottinghamshire | United Kingdom | British | Councillor | 104104020001 | ||||
BUTLER, Mary | Director | 18 The Copse Farndon NG24 3TF Newark Nottinghamshire | British | Director Midwifery Nhs Retired | 101157470001 | |||||
CAWDELL, John Antony | Director | Kelham Hall Kelham NG23 5QX Newark On Trent Nottinghamshire | United Kingdom | British | Semi Retired | 127653020001 | ||||
CHAFFE, Kathleen Lilian | Director | 2 St Marys Close Lowdham NG14 7FJ Nottingham | British | Wages Supervisor Retired | 61958230001 | |||||
CLARK, Jean Ann | Director | 18 Old North Road Carlton On Trent NG23 6NP Newark Nottinghamshire | United Kingdom | British | Retired School Assistant | 114499950001 | ||||
CLARK, John Frederick, Councillor | Director | 67 The Meadows Farndon NG24 3TH Newark Nottinghamshire | British | Councillor | 65837730001 | |||||
CLAYTON, Lynn | Director | 4 Crookes Avenue Pleasley NG19 7PP Mansfield Nottinghamshire | England | British | Housing Director | 117585420001 | ||||
DAWN, Gillian | Director | 448 Yorke Drive NG24 2HP Newark On Trent Nottinghamshire | British | Nursing Retired | 101158090002 | |||||
DAWSON, Jeannette Mary | Director | Kelham Hall Kelham NG23 5QX Newark On Trent Nottinghamshire | United Kingdom | British | Company Director | 193436870001 | ||||
DUNCAN, Peter Courtney | Director | Great North Road NG24 1BY Newark Castle House England | United Kingdom | British | Brand Licencing Consultant | 9496230002 | ||||
FELL, Arthur James | Director | 104 Dale Lane Blidworth NG21 0TQ Mansfield Nottinghamshire | United Kingdom | British | Retired | 109169780001 | ||||
FLETCHER, Kenneth George | Director | 16 St Catherines Close NG24 4QD Newark Nottinghamshire | British | Retired | 106166110001 | |||||
FLETCHER, Patricia Mary | Director | 16 St Catherine's Close NG24 4QD Newark Nottinghamshire | British | Retired | 101158140001 | |||||
GREEN, Derek Marsh | Director | 1 Fair Vale Norwell NG23 6JR Newark Nottinghamshire | British | Charity Worker | 109169720001 | |||||
HAIGH, Brendan Michael | Director | Great North Road NG24 1BY Newark Castle House England | England | British | Retired Solicitor | 10171750001 | ||||
HANDLEY, Geoffrey Paul | Director | Great North Road NG24 1BY Newark Castle House England | England | British | Retired | 15475760001 | ||||
HOLLOWAY, Rhona | Director | Great North Road NG24 1BY Newark Castle House England | United Kingdom | British | Partner In Sales And Marketing Company | 259036510001 |
Who are the persons with significant control of NEWARK AND SHERWOOD HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Newark And Sherwood District Council | Apr 06, 2016 | Great North Road NG24 1BY Newark Castle House England | No | ||||
| |||||||
Natures of Control
|
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