Company NameNewman & Rowe (Wholesale) Limited
Company StatusDissolved
Company Number00417176
CategoryPrivate Limited Company
Incorporation Date13 August 1946(77 years, 9 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Melvyn Leigh Newman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(44 years, 5 months after company formation)
Appointment Duration20 years, 7 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowfield Farm Howfield Lane
Chartham
Canterbury
Kent
CT4 7HQ
Secretary NameMr Melvyn Leigh Newman
NationalityBritish
StatusClosed
Appointed31 December 1990(44 years, 5 months after company formation)
Appointment Duration20 years, 7 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowfield Farm Howfield Lane
Chartham
Canterbury
Kent
CT4 7HQ
Director NameMr Derek Peter
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2006(60 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 02 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1339 High Road
Whetstone
London
N20 9HR
Director NameMr Henry Newman
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 August 1998)
RoleFruit And Vegetable
Correspondence Address6 Bays Court
Edgware
Middlesex
HA8 9QS
Director NameMrs Sylvia Newman
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address6 Bays Court
Hale Lane
Edgware
Middlesex
HA8 9QS
Director NameJaqueline Hornick
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(56 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address43 Greenwood Gardens
Shenley
Radlett
Hertfordshire
WD7 9LF

Location

Registered Address1339 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£98

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 March 2010Annual return made up to 18 December 2009 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 15,668
(6 pages)
12 March 2010Annual return made up to 18 December 2009 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 15,668
(6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 February 2009Return made up to 18/12/08; full list of members (5 pages)
10 February 2009Return made up to 18/12/08; full list of members (5 pages)
9 February 2009Director's change of particulars / derek peter / 19/12/2007 (2 pages)
9 February 2009Appointment terminated director jaqueline hornick (1 page)
9 February 2009Director's Change of Particulars / derek peter / 19/12/2007 / Title was: , now: mr; HouseName/Number was: , now: 1339; Street was: 16 priory close, now: high road; Area was: totteridge, now: ; Post Code was: N20 8BB, now: N20 9HR; Country was: , now: united kingdom (2 pages)
9 February 2009Appointment Terminated Director jaqueline hornick (1 page)
9 February 2009Director and secretary's change of particulars / melvyn newman / 19/12/2007 (1 page)
9 February 2009Director and Secretary's Change of Particulars / melvyn newman / 19/12/2007 / HouseName/Number was: , now: howfield farmhouse; Street was: 12 grange avenue, now: howfield lane; Area was: totteridge, now: chartham; Post Town was: london, now: canterbury; Region was: , now: kent; Post Code was: N20 8AD, now: CT4 7HQ; Country was: , now: united kingdo (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 January 2008Return made up to 18/12/07; full list of members (4 pages)
17 January 2008Return made up to 18/12/07; full list of members (4 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
7 February 2007Accounts made up to 31 March 2006 (7 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
28 December 2006Return made up to 18/12/06; full list of members (3 pages)
28 December 2006Return made up to 18/12/06; full list of members (3 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
4 February 2006Accounts made up to 31 March 2005 (7 pages)
22 December 2005Return made up to 18/12/05; full list of members (3 pages)
22 December 2005Return made up to 18/12/05; full list of members (3 pages)
2 February 2005Accounts made up to 31 March 2004 (7 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
24 December 2004Return made up to 18/12/04; full list of members (8 pages)
24 December 2004Return made up to 18/12/04; full list of members (8 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
3 February 2004Accounts made up to 31 March 2003 (7 pages)
23 December 2003Return made up to 18/12/03; full list of members (8 pages)
23 December 2003Return made up to 18/12/03; full list of members (8 pages)
21 March 2003Return made up to 18/12/02; full list of members (8 pages)
21 March 2003Return made up to 18/12/02; full list of members (8 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
6 February 2003Accounts made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
5 February 2002Accounts made up to 31 March 2001 (6 pages)
14 January 2002Return made up to 18/12/01; full list of members (7 pages)
14 January 2002Return made up to 18/12/01; full list of members (7 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
31 January 2001Accounts made up to 31 March 2000 (5 pages)
31 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2001Return made up to 18/12/00; full list of members (7 pages)
22 January 2001Return made up to 18/12/00; full list of members (7 pages)
31 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2000Accounts made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
23 December 1999Return made up to 18/12/99; no change of members (6 pages)
23 December 1999Return made up to 18/12/99; no change of members (6 pages)
20 January 1999Return made up to 18/12/98; no change of members (4 pages)
20 January 1999Return made up to 18/12/98; no change of members (4 pages)
13 January 1999Accounts made up to 31 March 1998 (5 pages)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
12 March 1998Return made up to 18/12/97; full list of members (6 pages)
12 March 1998Return made up to 18/12/97; full list of members (6 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
29 January 1998Accounts made up to 31 March 1997 (6 pages)
31 January 1997Accounts made up to 31 March 1996 (5 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
31 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1997Return made up to 18/12/96; no change of members
  • 363(287) ‐ Registered office changed on 20/01/97
(4 pages)
20 January 1997Return made up to 18/12/96; no change of members (4 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
5 February 1996Accounts made up to 31 March 1995 (5 pages)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1996Return made up to 18/12/95; no change of members (6 pages)
8 January 1996Registered office changed on 08/01/96 from: 54-58 caledonian road london N1 9RN (1 page)
8 January 1996Registered office changed on 08/01/96 from: 54-58 caledonian road london N1 9RN (1 page)
8 January 1996Return made up to 18/12/95; no change of members (6 pages)