Company NameNewfoam Limited
Company StatusDissolved
Company Number00593741
CategoryPrivate Limited Company
Incorporation Date15 November 1957(66 years, 6 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Helmut Neufeld
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(34 years after company formation)
Appointment Duration12 years, 5 months (closed 20 April 2004)
RoleSecretary Director
Country of ResidenceEngland
Correspondence Address33 Delaford Street
London
SW6 7LT
Director NameMr Richard Steven Neufeld
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(34 years after company formation)
Appointment Duration12 years, 5 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressGlebe House 5 Manor Road
Teddington
Middlesex
TW11 8BH
Secretary NameMr Richard Steven Neufeld
NationalityBritish
StatusClosed
Appointed14 November 1991(34 years after company formation)
Appointment Duration12 years, 5 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressGlebe House 5 Manor Road
Teddington
Middlesex
TW11 8BH

Location

Registered AddressBridge House
Bridge Street
Staines
Middlesex
TW18 4TW
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Turnover£94,352
Net Worth£245,314
Cash£2,977
Current Liabilities£28,648

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
1 July 2003Voluntary strike-off action has been suspended (1 page)
20 May 2003Application for striking-off (1 page)
23 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
12 November 2002Return made up to 14/11/02; full list of members (5 pages)
7 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
24 January 2002Return made up to 14/11/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 July 2000 (9 pages)
13 November 2000Return made up to 14/11/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (12 pages)
20 April 2000Registered office changed on 20/04/00 from: barley house 57 church street staines middlesex TW18 4XS (1 page)
26 November 1999Return made up to 14/11/99; full list of members (6 pages)
9 March 1999Full accounts made up to 31 July 1998 (12 pages)
16 November 1998Return made up to 14/11/98; no change of members (4 pages)
30 April 1998Full accounts made up to 31 July 1997 (13 pages)
26 November 1997Return made up to 14/11/97; no change of members (4 pages)
4 June 1997Full accounts made up to 31 July 1996 (13 pages)
23 December 1996Return made up to 14/11/96; full list of members (6 pages)
20 May 1996Certificate of reduction of issued capital (1 page)
20 May 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
17 May 1996Reduction of iss capital and minute (oc) (4 pages)
12 April 1996Full accounts made up to 31 July 1995 (15 pages)
13 November 1995Return made up to 14/11/95; no change of members (4 pages)
24 May 1995Full accounts made up to 31 July 1994 (13 pages)