Company NameWilliam Newman & Sons,Limited
DirectorsDenis Christopher May and John Derek Stanley
Company StatusDissolved
Company Number00068704
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Denis Christopher May
NationalityBritish
StatusCurrent
Appointed31 August 1991(89 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Westfield Close
Dorridge
Solihull
West Midlands
B93 8DY
Director NameMr Denis Christopher May
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1995(93 years, 10 months after company formation)
Appointment Duration28 years, 7 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address33 Westfield Close
Dorridge
Solihull
West Midlands
B93 8DY
Director NameMr John Derek Stanley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2004(102 years, 3 months after company formation)
Appointment Duration20 years, 2 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address4 Davis Close
Alsager
Staffordshire
ST7 2YP
Director NameCecil John Buckett
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(89 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressVectis House 10 Cherry Hill Drive
Barnt Green
Birmingham
West Midlands
B45 8JY
Director NameDouglas Ernest Rogers
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(89 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address46 Hampton Lane
Solihull
West Midlands
B91 2PZ
Secretary NameBryan Richard Lewis
NationalityBritish
StatusResigned
Appointed29 March 1991(89 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 August 1991)
RoleCompany Director
Correspondence Address193 Station Lane
Lapworth
Solihull
West Midlands
B94 6JG
Director NameMichael Courtney Devereux Ledbury-Moore
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 1998)
RoleCompany Director
Correspondence Address68 Darnick Road
Sutton Coldfield
West Midlands
B73 6PF
Director NameMr Kevin Hilton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(96 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Catherine Drive
Sutton Coldfield
West Midlands
B73 6AX

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,712,470

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 2007Dissolved (1 page)
17 November 2006Return of final meeting in a members' voluntary winding up (4 pages)
30 October 2006Liquidators statement of receipts and payments (5 pages)
5 June 2006Resignation of a liquidator (1 page)
5 June 2006Notice of ceasing to act as a voluntary liquidator (1 page)
5 June 2006Appointment of a voluntary liquidator (1 page)
5 June 2006O/Res:-replacement of liquidator (1 page)
25 October 2005Registered office changed on 25/10/05 from: bescot crescent walsall west midlands WS1 4DL (1 page)
18 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2005Appointment of a voluntary liquidator (1 page)
18 October 2005Declaration of solvency (3 pages)
18 October 2005Ex.res "in specie" (1 page)
23 March 2005Return made up to 11/03/05; full list of members (2 pages)
2 February 2005Director resigned (1 page)
12 January 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 April 2004Return made up to 11/03/04; full list of members (7 pages)
1 April 2004New director appointed (2 pages)
27 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 April 2001Return made up to 28/03/01; full list of members (6 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
11 May 2000Return made up to 28/03/00; full list of members (5 pages)
27 April 1999Return made up to 28/03/99; full list of members (5 pages)
11 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
8 December 1998Director's particulars changed (1 page)
22 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 April 1998Return made up to 28/03/98; full list of members (5 pages)
21 April 1997Return made up to 28/03/97; full list of members (5 pages)
10 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
22 April 1996Return made up to 28/03/96; full list of members (5 pages)
10 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
4 October 1995Director resigned;new director appointed (4 pages)
6 June 1995Director's particulars changed (4 pages)
6 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
5 April 1995Return made up to 28/03/95; full list of members (12 pages)
13 December 1901Incorporation (37 pages)