Company NameNewport & Robinson Limited
Company StatusDissolved
Company Number00840665
CategoryPrivate Limited Company
Incorporation Date11 March 1965(59 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Robert Maxwell
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1991(25 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RolePublisher
Correspondence AddressHeadington Hill Hall
Oxford
Director NameDavid Peter Morris
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1991(25 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressRectory Barn Rectory Farm Court
Fenny Compton
Leamington Spa
Warwickshire
CV33 0XX
Director NameHenry Alan Stephens
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1991(25 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameRoy Edward William Strange
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1991(25 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address48 Franklin Road
Headington
Oxford
Oxfordshire
OX3 7SA
Secretary NameHenry Alan Stephens
NationalityBritish
StatusCurrent
Appointed04 January 1991(25 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameRaymond Charles Newport
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(25 years, 10 months after company formation)
Appointment Duration2 years (resigned 11 January 1993)
RolePrinter
Correspondence Address3 Old Farm Close
Worminghall
Aylesbury
Buckinghamshire
HP18 9JU

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£506,222
Net Worth£401,245
Current Liabilities£150,558

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 August 2003Dissolved (1 page)
24 May 2003Return of final meeting in a members' voluntary winding up (3 pages)
24 May 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
10 July 2002Liquidators statement of receipts and payments (5 pages)
26 June 2002Certificate that Creditors have been paid in full (7 pages)
21 June 2002Registered office changed on 21/06/02 from: po box 55 1 surrey street london WC2R 2NT (1 page)
24 January 2002Liquidators statement of receipts and payments (5 pages)
29 June 2001Liquidators statement of receipts and payments (5 pages)
15 January 2001Liquidators statement of receipts and payments (5 pages)
5 July 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
8 July 1999Liquidators statement of receipts and payments (5 pages)
5 January 1999Liquidators statement of receipts and payments (5 pages)
3 July 1998Liquidators statement of receipts and payments (5 pages)
15 July 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 June 1997Registered office changed on 25/06/97 from: po box 160 the mirror building holborn circus london EC1P 1DQ (1 page)
23 June 1997Appointment of a voluntary liquidator (1 page)