Chartham
Canterbury
Kent
CT4 7HQ
Secretary Name | Mr Melvyn Leigh Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1991(37 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 09 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howfield Farm Howfield Lane Chartham Canterbury Kent CT4 7HQ |
Director Name | Mr Derek Peter |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2006(52 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 09 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1339 High Road London N20 9HR |
Director Name | Mr William S Anderson |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 August 1994) |
Role | Salesman |
Correspondence Address | 78 Grafton Road Worcester Park Surrey KT4 7QR |
Director Name | Mr Dennis William Bentley |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(37 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 December 1991) |
Role | Company Director |
Correspondence Address | 21 Cedar Avenue St Leonards Ringwood Hants BH24 2QF |
Director Name | Mr Philip Brown |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(37 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 October 2001) |
Role | Salesman |
Correspondence Address | 48 Downs Avenue Chislehurst Kent BR7 6HQ |
Director Name | Mr Henry Newman |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 August 1998) |
Role | Fruit & Vegetable Me |
Correspondence Address | 6 Bays Court Edgware Middlesex HA8 9QS |
Director Name | Mrs Sylvia Newman |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(37 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 6 Bays Court Hale Lane Edgware Middlesex HA8 9QS |
Director Name | Mr Peter John David French |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(40 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 November 2009) |
Role | Fruit Salesman |
Correspondence Address | Little Fells 2 Forest Park Aviemore Road Crowborough Sussex TN6 1QU |
Registered Address | The Limes 1339 High Road Whetstone London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
280.5k at £0.1 | Newman & Rowe (Wholesale) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Application to strike the company off the register (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
20 September 2010 | Termination of appointment of Peter French as a director (1 page) |
20 September 2010 | Termination of appointment of Peter French as a director (1 page) |
20 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Registered office address changed from The Limes 1339 High Road Whetstone London N20 9HR on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from the Limes 1339 High Road Whetstone London N20 9HR on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from 1339 High Road London N20 9HR United Kingdom on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from 1339 High Road London N20 9HR United Kingdom on 14 October 2009 (1 page) |
13 October 2009 | Registered office address changed from the Limes 1339 High Road Whetstone London N20 9HB on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Derek Robert Peter on 30 August 2008 (2 pages) |
13 October 2009 | Registered office address changed from The Limes 1339 High Road Whetstone London N20 9HB on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Derek Robert Peter on 30 August 2008 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
10 September 2008 | Director and secretary's change of particulars / melvyn newman / 30/08/2007 (1 page) |
10 September 2008 | Director and Secretary's Change of Particulars / melvyn newman / 30/08/2007 / HouseName/Number was: , now: howfield farm; 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 kingdom (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
11 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
14 March 2007 | New director appointed (3 pages) |
14 March 2007 | New director appointed (3 pages) |
7 February 2007 | Accounts made up to 31 March 2006 (8 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
13 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
13 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
2 February 2006 | Accounts made up to 31 March 2005 (8 pages) |
7 September 2005 | Return made up to 29/08/05; full list of members (2 pages) |
7 September 2005 | Return made up to 29/08/05; full list of members (2 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
2 February 2005 | Accounts made up to 31 March 2004 (8 pages) |
7 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
3 February 2004 | Accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
12 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
12 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
6 February 2003 | Accounts made up to 31 March 2002 (8 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
2 October 2002 | Return made up to 04/09/02; full list of members
|
2 October 2002 | Return made up to 04/09/02; full list of members (7 pages) |
5 February 2002 | Accounts made up to 31 March 2001 (10 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 March 2001 (10 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Return made up to 04/09/01; full list of members
|
27 September 2001 | Return made up to 04/09/01; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
5 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
3 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 September 1998 | Return made up to 04/09/98; no change of members (6 pages) |
3 September 1998 | Return made up to 04/09/98; no change of members (6 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
7 October 1997 | Return made up to 04/09/97; full list of members
|
7 October 1997 | Return made up to 04/09/97; full list of members (8 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
11 November 1996 | Return made up to 04/09/96; no change of members (6 pages) |
11 November 1996 | Return made up to 04/09/96; no change of members (6 pages) |
25 July 1996 | Auditor's resignation (1 page) |
25 July 1996 | Auditor's resignation (1 page) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | Auditor's resignation (1 page) |
20 May 1996 | Auditor's resignation (1 page) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
3 October 1995 | Return made up to 04/09/95; no change of members (12 pages) |
3 October 1995 | Return made up to 04/09/95; no change of members (9 pages) |
28 September 1995 | Particulars of mortgage/charge (3 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
2 July 1995 | Registered office changed on 02/07/95 from: 54-58 caledonian road london N1 9RN (1 page) |
2 July 1995 | Registered office changed on 02/07/95 from: 54-58 caledonian road london N1 9RN (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |