St George's Hill
Weybridge
Surrey
KT13 0NA
Secretary Name | Andrew St Clair Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(45 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 29 July 2014) |
Role | Accountant |
Correspondence Address | 26 Catlin Crescent Shepperton Middlesex TW17 8EU |
Director Name | Mr Nicholas Damante Shipp |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(31 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 March 1997) |
Role | Executive |
Correspondence Address | Clare Hill Cavendish Road St Georges Hill Weybridge Surrey KT13 0JT |
Director Name | Gloria Lorraine Horwell |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(31 years after company formation) |
Appointment Duration | 3 months (resigned 20 December 1991) |
Role | P/A |
Correspondence Address | 4 Chargate Close Walton On Thames Surrey KT12 5DN |
Director Name | Michael Ronald Eke |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(31 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 December 1995) |
Role | Financial Director |
Correspondence Address | Greenfields Blenheim Crescent Folly Hill Farnham Surrey GU9 0DG |
Director Name | Sheridan Willoughby Austell Comonte |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(31 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 December 1995) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 27 Lingfield Road London SW19 4PU |
Secretary Name | Mr Michael Andrew Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(31 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 19 Plough Road Dormansland Lingfield Surrey RH7 6PS |
Secretary Name | Wendy Jill Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 1996) |
Role | Secretary |
Correspondence Address | 36 Cater Gardens Guildford Surrey GU3 3BY |
Director Name | Mr Thomas Moore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gransden House Cooks Bank Acton Trussell Stafford ST17 0RF |
Secretary Name | John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(35 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 April 1997) |
Role | Accountant |
Correspondence Address | 27 Croft Road London SW19 2NF |
Secretary Name | Lisa Joanne Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(36 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 1997) |
Role | Accountant |
Correspondence Address | 80 The Mount Guildford Surrey GU2 5JB |
Director Name | Amanda Jane Newman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(37 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 June 2009) |
Role | Account Executive |
Country of Residence | United Kingdom |
Correspondence Address | Longridge South Road St Georges Hill Weybridge Surrey KT13 0NA |
Secretary Name | Mark Edward Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 7 Turner Close Guildford Surrey GU4 7JN |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Secretary Name | Zoe Rachel Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 3 Burden Way Guildford Surrey GU2 9RB |
Director Name | Mr Jeremy David Clarkson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(40 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 24 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oak Ridge Wetherby West Yorkshire LS22 6GT |
Secretary Name | Mr Andrew Christopher Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Briars 36 Pilkington Avenue Sutton Coldfield West Midlands B72 1LD |
Secretary Name | Rhydian Hedd Llewelyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(43 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2006) |
Role | Accountant |
Correspondence Address | 57 New Road Chilworth Guildford Surrey GU4 8LP |
Director Name | Mr Richard John Newman |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(48 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Website | newship.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Oatlands and Burwood Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
8k at £1 | Newship Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2014 | Application to strike the company off the register (3 pages) |
2 April 2014 | Application to strike the company off the register (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
21 August 2013 | Satisfaction of charge 2 in full (1 page) |
21 August 2013 | Satisfaction of charge 4 in full (1 page) |
21 August 2013 | Satisfaction of charge 4 in full (1 page) |
21 August 2013 | Satisfaction of charge 2 in full (1 page) |
21 August 2013 | Termination of appointment of Richard Newman as a director (1 page) |
21 August 2013 | Termination of appointment of Richard Newman as a director (1 page) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
1 November 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Accounts made up to 30 June 2010 (12 pages) |
5 October 2010 | Accounts made up to 30 June 2010 (12 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 June 2009 | Appointment terminated director jeremy clarkson (1 page) |
26 June 2009 | Appointment terminated director amanda newman (1 page) |
26 June 2009 | Director appointed mr richard john newman (2 pages) |
26 June 2009 | Appointment terminated director jeremy clarkson (1 page) |
26 June 2009 | Appointment terminated director amanda newman (1 page) |
26 June 2009 | Director appointed mr richard john newman (2 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XD (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XD (1 page) |
2 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
2 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
6 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Total exemption full accounts made up to 30 June 2005 (3 pages) |
6 June 2006 | Total exemption full accounts made up to 30 June 2005 (3 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
16 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
16 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
4 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
6 January 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
6 January 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
17 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
17 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
9 January 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
9 January 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Return made up to 21/09/02; full list of members (7 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Return made up to 21/09/02; full list of members (7 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
18 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
18 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
5 October 2001 | Secretary's particulars changed (1 page) |
5 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
5 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
5 October 2001 | Secretary's particulars changed (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
30 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
11 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
11 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
15 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
15 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
29 April 1999 | Full accounts made up to 27 June 1998 (14 pages) |
29 April 1999 | Full accounts made up to 27 June 1998 (14 pages) |
21 October 1998 | Return made up to 21/09/98; full list of members (11 pages) |
21 October 1998 | Return made up to 21/09/98; full list of members (11 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
7 July 1998 | Company name changed newship group LIMITED\certificate issued on 08/07/98 (2 pages) |
7 July 1998 | Company name changed newship group LIMITED\certificate issued on 08/07/98 (2 pages) |
12 June 1998 | Accounts for a small company made up to 28 June 1997 (6 pages) |
12 June 1998 | Accounts for a small company made up to 28 June 1997 (6 pages) |
31 March 1998 | Secretary resigned (1 page) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | Secretary resigned (1 page) |
27 January 1998 | New director appointed (1 page) |
27 January 1998 | New director appointed (1 page) |
21 October 1997 | Return made up to 21/09/97; no change of members (8 pages) |
21 October 1997 | Return made up to 21/09/97; no change of members (8 pages) |
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
21 April 1997 | New secretary appointed (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New secretary appointed (1 page) |
21 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
3 March 1997 | Accounts for a small company made up to 29 June 1996 (7 pages) |
3 March 1997 | Accounts for a small company made up to 29 June 1996 (7 pages) |
6 October 1996 | Return made up to 21/09/96; full list of members (12 pages) |
6 October 1996 | Return made up to 21/09/96; full list of members (12 pages) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | New secretary appointed (1 page) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New director appointed (3 pages) |
7 December 1995 | Full accounts made up to 1 July 1995 (16 pages) |
7 December 1995 | Full accounts made up to 1 July 1995 (16 pages) |
7 December 1995 | Full accounts made up to 1 July 1995 (16 pages) |
10 October 1995 | Return made up to 21/09/95; no change of members (20 pages) |
10 October 1995 | Return made up to 21/09/95; no change of members (20 pages) |
1 May 1995 | Full accounts made up to 2 July 1994 (15 pages) |
1 May 1995 | Full accounts made up to 2 July 1994 (15 pages) |
1 May 1995 | Full accounts made up to 2 July 1994 (15 pages) |