Company NameNewnham Abbott Limited
Company StatusDissolved
Company Number00515577
CategoryPrivate Limited Company
Incorporation Date29 January 1953(71 years, 3 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Michael John Vincent Guillem
NationalityBritish
StatusClosed
Appointed20 February 1998(45 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Beeches
Fetcham
Leatherhead
Surrey
KT22 9DT
Director NameMr Michael John Vincent Guillem
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(45 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 01 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 The Beeches
Fetcham
Leatherhead
Surrey
KT22 9DT
Director NameFreda Green
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2002(49 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 01 February 2005)
RoleCompany Director
Correspondence AddressCherry Trees Boars Head Avenue
Standish
Wigan
WN6 0BH
Director NameLionel Francis Guillem
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(37 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 December 1997)
RoleChartered Accountant
Correspondence AddressMead Cottage 38 The Mount
Leatherhead
Surrey
KT22 9EA
Director NameMr Maurice Webster
Date of BirthAugust 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(37 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 June 1993)
RoleCompany Director
Correspondence Address21 Ravenscroft
Eastbourne
East Sussex
BN20 7HX
Director NameMrs Violet Muriel Newnham Webster
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(37 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 04 October 2002)
RoleCompany Director
Correspondence Address21 Ravenscroft
Eastbourne
East Sussex
BN20 7HX
Secretary NameMrs Violet Muriel Newnham Webster
NationalityBritish
StatusResigned
Appointed30 April 1990(37 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 February 1998)
RoleCompany Director
Correspondence Address21 Ravenscroft
Eastbourne
East Sussex
BN20 7HX

Location

Registered AddressGrosvenor Gardens House
35/37 Grosvenor Gdns
London
SW1W 0BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£486,821
Cash£554,299
Current Liabilities£76,467

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
8 September 2004Application for striking-off (1 page)
26 April 2004Return made up to 19/04/04; full list of members (9 pages)
6 January 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
20 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
20 October 2003Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
3 June 2003Return made up to 30/04/03; full list of members (7 pages)
24 October 2002New director appointed (1 page)
24 October 2002Director resigned (1 page)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
16 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
3 May 2001Return made up to 30/04/01; full list of members (6 pages)
18 May 2000Full accounts made up to 31 December 1999 (9 pages)
17 May 2000Return made up to 30/04/00; full list of members (6 pages)
30 March 1999Full accounts made up to 31 December 1998 (9 pages)
11 May 1998New director appointed (4 pages)
11 May 1998Return made up to 30/04/98; full list of members (6 pages)
11 May 1998Full accounts made up to 31 December 1997 (9 pages)
25 February 1998Director resigned (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
21 August 1997Return made up to 30/04/97; no change of members (5 pages)
6 May 1997Full accounts made up to 31 December 1996 (9 pages)
6 August 1996Full accounts made up to 31 December 1995 (9 pages)
20 May 1996Return made up to 30/04/96; no change of members (5 pages)
11 May 1995Return made up to 30/04/95; full list of members (8 pages)
29 January 1953Certificate of incorporation (1 page)