Company NameJ.Newman & Sons,Limited
Company StatusDissolved
Company Number00591043
CategoryPrivate Limited Company
Incorporation Date26 September 1957(66 years, 7 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Betty Newman
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(34 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 16 January 2001)
RoleHousewife
Correspondence Address118 Baron Road
Dagenham
Essex
RM8 1UA
Director NameMr Edward Newman
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(34 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 16 January 2001)
RoleCartage Contractor
Correspondence Address118 Baron Road
Dagenham
Essex
RM8 1VA
Director NameMr George Newman
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(34 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 16 January 2001)
RoleCartage Contractor
Correspondence Address7 Dethick Court
London
E3 5PQ
Director NameMrs Jean Elsie Newman
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(34 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 16 January 2001)
RoleHousewife
Correspondence Address7 Dethick Court
London
E3 5PQ
Director NameMr Joseph Newman
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(34 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 16 January 2001)
RoleRetired Cartage Contractor
Correspondence Address53 Shearsmith House
London
E1 8HT
Director NameMrs Violet Newman
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(34 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 16 January 2001)
RoleHousewife
Correspondence Address76 Rogers Estate
London
E2 0JZ
Secretary NameMrs Jean Elsie Newman
NationalityBritish
StatusClosed
Appointed14 April 1992(34 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address7 Dethick Court
London
E3 5PQ

Location

Registered Address2 Upper Station Road
Radlett
Hertfordshire
WD7 8BX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
4 August 2000Application for striking-off (2 pages)
31 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
28 April 1999Return made up to 14/04/99; full list of members (8 pages)
2 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
15 May 1998Registered office changed on 15/05/98 from: 44 hazel road park street st albans hertfordshire AL2 2AJ (1 page)
29 April 1998Return made up to 14/04/98; no change of members (6 pages)
16 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
29 May 1997Return made up to 14/04/97; no change of members (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
10 June 1996Return made up to 14/04/96; full list of members (8 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
21 April 1995Return made up to 14/04/95; no change of members (6 pages)