Company NameS.Newman & Son (Wholesale) Limited
Company StatusDissolved
Company Number00529240
CategoryPrivate Limited Company
Incorporation Date15 February 1954(70 years, 2 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Melvyn Leigh Newman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(37 years, 6 months after company formation)
Appointment Duration19 years, 11 months (closed 09 August 2011)
RoleFruit & Vegetable Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressHowfield Farm Howfield Lane
Chartham
Canterbury
Kent
CT4 7HQ
Secretary NameMr Melvyn Leigh Newman
NationalityBritish
StatusClosed
Appointed04 September 1991(37 years, 6 months after company formation)
Appointment Duration19 years, 11 months (closed 09 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(52 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 09 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1339 High Road
London
N20 9HR
Director NameMr William S Anderson
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(37 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 August 1994)
RoleSalesman
Correspondence Address78 Grafton Road
Worcester Park
Surrey
KT4 7QR
Director NameMr Dennis William Bentley
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(37 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 December 1991)
RoleCompany Director
Correspondence Address21 Cedar Avenue
St Leonards Ringwood
Hants
BH24 2QF
Director NameMr Philip Brown
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(37 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 October 2001)
RoleSalesman
Correspondence Address48 Downs Avenue
Chislehurst
Kent
BR7 6HQ
Director NameMr Henry Newman
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(37 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 August 1998)
RoleFruit & Vegetable Me
Correspondence Address6 Bays Court
Edgware
Middlesex
HA8 9QS
Director NameMrs Sylvia Newman
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(37 years, 6 months after company formation)
Appointment Duration11 years (resigned 30 September 2002)
RoleCompany Director
Correspondence Address6 Bays Court
Hale Lane
Edgware
Middlesex
HA8 9QS
Director NameMr Peter John David French
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(40 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 November 2009)
RoleFruit Salesman
Correspondence AddressLittle Fells 2 Forest Park
Aviemore Road
Crowborough
Sussex
TN6 1QU

Location

Registered AddressThe Limes 1339 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

280.5k at £0.1Newman & Rowe (Wholesale) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

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

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
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)
20 September 2010Annual return made up to 29 August 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 28,050
(5 pages)
20 September 2010Termination of appointment of Peter French as a director (1 page)
20 September 2010Termination of appointment of Peter French as a director (1 page)
20 September 2010Annual return made up to 29 August 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 28,050
(5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
14 October 2009Registered office address changed from The Limes 1339 High Road Whetstone London N20 9HR on 14 October 2009 (1 page)
14 October 2009Registered office address changed from the Limes 1339 High Road Whetstone London N20 9HR on 14 October 2009 (1 page)
14 October 2009Registered office address changed from 1339 High Road London N20 9HR United Kingdom on 14 October 2009 (1 page)
14 October 2009Registered office address changed from 1339 High Road London N20 9HR United Kingdom on 14 October 2009 (1 page)
13 October 2009Registered office address changed from the Limes 1339 High Road Whetstone London N20 9HB on 13 October 2009 (1 page)
13 October 2009Director's details changed for Derek Robert Peter on 30 August 2008 (2 pages)
13 October 2009Registered office address changed from The Limes 1339 High Road Whetstone London N20 9HB on 13 October 2009 (1 page)
13 October 2009Director's details changed for Derek Robert Peter on 30 August 2008 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 September 2008Return made up to 29/08/08; full list of members (4 pages)
10 September 2008Return made up to 29/08/08; full list of members (4 pages)
10 September 2008Director and secretary's change of particulars / melvyn newman / 30/08/2007 (1 page)
10 September 2008Director 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 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)
11 October 2007Return made up to 29/08/07; full list of members (2 pages)
11 October 2007Return made up to 29/08/07; full list of members (2 pages)
14 March 2007New director appointed (3 pages)
14 March 2007New director appointed (3 pages)
7 February 2007Accounts made up to 31 March 2006 (8 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
13 October 2006Return made up to 29/08/06; full list of members (2 pages)
13 October 2006Return made up to 29/08/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
2 February 2006Accounts made up to 31 March 2005 (8 pages)
7 September 2005Return made up to 29/08/05; full list of members (2 pages)
7 September 2005Return made up to 29/08/05; full list of members (2 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
2 February 2005Accounts made up to 31 March 2004 (8 pages)
7 September 2004Return made up to 29/08/04; full list of members (7 pages)
7 September 2004Return made up to 29/08/04; full list of members (7 pages)
3 February 2004Accounts made up to 31 March 2003 (8 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
12 September 2003Return made up to 29/08/03; full list of members (7 pages)
12 September 2003Return made up to 29/08/03; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
6 February 2003Accounts made up to 31 March 2002 (8 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
2 October 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2002Return made up to 04/09/02; full list of members (7 pages)
5 February 2002Accounts made up to 31 March 2001 (10 pages)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (10 pages)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2001Return made up to 04/09/01; full list of members (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
5 September 2000Return made up to 04/09/00; full list of members (7 pages)
5 September 2000Return made up to 04/09/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
3 September 1999Return made up to 04/09/99; full list of members (6 pages)
3 September 1999Return made up to 04/09/99; full list of members (6 pages)
13 January 1999Full accounts made up to 31 March 1998 (12 pages)
13 January 1999Full accounts made up to 31 March 1998 (12 pages)
3 September 1998Return made up to 04/09/98; no change of members (6 pages)
3 September 1998Return made up to 04/09/98; no change of members (6 pages)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
29 January 1998Full accounts made up to 31 March 1997 (16 pages)
29 January 1998Full accounts made up to 31 March 1997 (16 pages)
7 October 1997Return made up to 04/09/97; full list of members
  • 363(287) ‐ Registered office changed on 07/10/97
(8 pages)
7 October 1997Return made up to 04/09/97; full list of members (8 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
31 January 1997Full accounts made up to 31 March 1996 (15 pages)
31 January 1997Full accounts made up to 31 March 1996 (15 pages)
11 November 1996Return made up to 04/09/96; no change of members (6 pages)
11 November 1996Return made up to 04/09/96; no change of members (6 pages)
25 July 1996Auditor's resignation (1 page)
25 July 1996Auditor's resignation (1 page)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
20 May 1996Auditor's resignation (1 page)
20 May 1996Auditor's resignation (1 page)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
9 February 1996Full accounts made up to 31 March 1995 (15 pages)
9 February 1996Full accounts made up to 31 March 1995 (15 pages)
3 October 1995Return made up to 04/09/95; no change of members (12 pages)
3 October 1995Return made up to 04/09/95; no change of members (9 pages)
28 September 1995Particulars of mortgage/charge (3 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
2 July 1995Registered office changed on 02/07/95 from: 54-58 caledonian road london N1 9RN (1 page)
2 July 1995Registered office changed on 02/07/95 from: 54-58 caledonian road london N1 9RN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)