Company NameRoberts Newton & Wildey Limited
Company StatusDissolved
Company Number00358443
CategoryPrivate Limited Company
Incorporation Date27 December 1939(84 years, 4 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Robert Anthony Leonard Drage
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(51 years, 6 months after company formation)
Appointment Duration17 years, 10 months (closed 05 May 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lawns Shandon Gardens
Broadwater
Worthing
West Sussex
BN14 9EJ
Director NameMichael John Drage
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(57 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 05 May 2009)
RoleSalesman
Correspondence Address2 Carisbrooke Drive
Worthing
West Sussex
BN13 3QT
Secretary NameMichael John Drage
NationalityBritish
StatusClosed
Appointed01 April 1997(57 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 05 May 2009)
RoleSalesman
Correspondence Address2 Carisbrooke Drive
Worthing
West Sussex
BN13 3QT
Director NameMr Leonard Charles Drage
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(51 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 1997)
RoleManaging Director & Chairman
Correspondence AddressTreyarnon 6 Longlands
Worthing
West Sussex
BN14 9NT
Director NameMr Gordon Arthur Hawkins
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(51 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 1996)
RoleWorks Director
Correspondence Address66 Peverel Drive
Bearsted
Maidstone
Kent
ME14 4PS
Secretary NameMrs Pauline Drage
NationalityBritish
StatusResigned
Appointed21 June 1991(51 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressTreyarnon 6 Longlands
Worthing
West Sussex
BN14 9NT

Location

Registered Address52 Great Eastern Street
London
EC2A 3EP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£25,701
Current Liabilities£47,920

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 July 2006Return made up to 21/06/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
12 September 2005Return made up to 21/06/05; full list of members (7 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
11 August 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2003Return made up to 21/06/03; full list of members (7 pages)
4 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
27 June 2001Return made up to 21/06/01; full list of members (6 pages)
22 December 2000Full accounts made up to 31 March 2000 (11 pages)
2 August 2000Return made up to 21/06/00; full list of members (6 pages)
24 December 1999Full accounts made up to 31 March 1999 (11 pages)
20 July 1999Return made up to 21/06/99; full list of members (6 pages)
26 July 1998Full accounts made up to 31 March 1998 (11 pages)
15 July 1998Return made up to 21/06/98; no change of members (4 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
11 May 1998Registered office changed on 11/05/98 from: 6 porter st baker st london W1M 1HZ (1 page)
21 October 1997Full accounts made up to 31 March 1997 (9 pages)
28 July 1997Return made up to 21/06/97; no change of members (4 pages)
4 May 1997Secretary resigned (1 page)
4 May 1997New secretary appointed;new director appointed (2 pages)
4 May 1997Director resigned (1 page)
12 August 1996Full accounts made up to 31 March 1996 (8 pages)
2 July 1996Return made up to 21/06/96; full list of members (6 pages)
9 June 1996Director resigned (1 page)
23 November 1995Full accounts made up to 31 March 1995 (8 pages)
10 August 1995Return made up to 21/06/95; no change of members (4 pages)