Company NameNewmans(Provincial)Limited
Company StatusDissolved
Company Number00748630
CategoryPrivate Limited Company
Incorporation Date31 January 1963(61 years, 3 months ago)
Dissolution Date4 September 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Paul Ledger
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1993(30 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 04 September 2001)
RoleCompany Director
Correspondence Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ
Director NameMr Trevor Quentin Leigh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1994(31 years after company formation)
Appointment Duration7 years, 7 months (closed 04 September 2001)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ
Secretary NameJuliet Elizabeth Leigh
NationalityBritish
StatusClosed
Appointed24 January 1994(31 years after company formation)
Appointment Duration7 years, 7 months (closed 04 September 2001)
RoleCompany Executive
Correspondence Address111 Portland Road
London
W11 4LN
Director NameJuliet Elizabeth Leigh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(28 years after company formation)
Appointment Duration3 years (resigned 24 January 1994)
RoleEditor
Correspondence Address111 Portland Road
London
W11 4LN
Secretary NamePatricia Felicity Nyman
NationalityBritish
StatusResigned
Appointed25 January 1991(28 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 1993)
RoleCompany Director
Correspondence Address28 Upper Addison Gardens
London
W14 8AJ
Secretary NameMr Trevor Quentin Leigh
NationalityBritish
StatusResigned
Appointed18 May 1993(30 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ

Location

Registered AddressThorne Lancaster Parker 8th Floo
Aldwych House 81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£131,603

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
3 April 2001Application for striking-off (1 page)
7 June 2000Full accounts made up to 31 August 1999 (8 pages)
6 June 2000Registered office changed on 06/06/00 from: 182,gloucester place. London. NW1 6DS. (1 page)
29 March 2000Return made up to 25/01/00; full list of members (6 pages)
26 April 1999Return made up to 25/01/99; no change of members (5 pages)
16 April 1999Full accounts made up to 31 August 1998 (11 pages)
28 April 1998Full accounts made up to 31 August 1997 (11 pages)
18 March 1998Return made up to 25/01/98; no change of members (5 pages)
28 April 1997Full accounts made up to 31 August 1996 (11 pages)
13 March 1997Return made up to 25/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 1996Accounts for a small company made up to 31 August 1995 (11 pages)
16 February 1996Return made up to 25/01/96; no change of members (5 pages)
3 May 1995Accounts for a small company made up to 31 August 1994 (11 pages)
23 March 1995Return made up to 25/01/95; no change of members (6 pages)
23 March 1995Director resigned (2 pages)