Company NameNewman Granger Industries Limited
Company StatusDissolved
Company Number00907450
CategoryPrivate Limited Company
Incorporation Date1 June 1967(56 years, 11 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Secretary NameCybrus Limited (Corporation)
StatusClosed
Appointed19 December 2003(36 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 27 October 2009)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameBrowallia Corporate Director Limited (Corporation)
StatusClosed
Appointed05 November 2004(37 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 27 October 2009)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameDerrick Bisdee Battle
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(23 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 July 1996)
RoleCompany Director
Correspondence AddressMeadowstream
Agates Lane
Ashtead
Surrey
KT21 2NE
Director NameJohn Thomas Clifford
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(23 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address25 Arundel Drive
Beeston
Nottingham
Nottinghamshire
NG9 3FX
Secretary NameWilliam Parry
NationalityBritish
StatusResigned
Appointed04 April 1991(23 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 August 1998)
RoleCompany Director
Correspondence AddressThe Barn Linby Lane
Papplewick
Nottingham
Nottinghamshire
NG15 8FB
Director NameHenry Richard Balmer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(29 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressDevon House 66 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HB
Secretary NameMr David Gerald Craven
NationalityBritish
StatusResigned
Appointed29 August 1998(31 years, 3 months after company formation)
Appointment Duration10 months (resigned 25 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 High St Marton
Gainsborough
Lincolnshire
DN21 5AH
Director NameGordon Bond
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(31 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 2001)
RoleChief Executive
Correspondence AddressOmega
Durford Wood
Petersfield
Hampshire
GU31 5AN
Secretary NameJohn Peter Ashwood
NationalityBritish
StatusResigned
Appointed25 June 1999(32 years, 1 month after company formation)
Appointment Duration4 years (resigned 15 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address93 West Hill Avenue
Epsom
Surrey
KT19 8JX
Director NameMr Christopher John McMellon
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(33 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 August 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Grovehill Crescent
Falmouth
Cornwall
TR11 3HR
Director NameColin Peter Bonsey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(34 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address114 Village Way
Ashford
Middlesex
TW15 2JU
Director NameDavid Roy Wood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(36 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 November 2004)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2003(36 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 19 December 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered Address10 Finsbury Square
London
EC2A 1AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
2 July 2009Application for striking-off (2 pages)
23 April 2009Return made up to 04/04/09; full list of members (3 pages)
24 October 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
4 September 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
18 June 2008Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
18 June 2008Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page)
17 June 2008Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page)
7 May 2008Return made up to 04/04/08; full list of members (3 pages)
25 April 2007Return made up to 04/04/07; full list of members (6 pages)
26 October 2006Return made up to 04/04/06; full list of members (5 pages)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
31 August 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
22 April 2005Return made up to 04/04/05; full list of members (6 pages)
12 November 2004Director resigned (1 page)
12 November 2004New director appointed (4 pages)
20 April 2004Return made up to 04/04/04; full list of members (6 pages)
18 February 2004New director appointed (4 pages)
14 January 2004Director resigned (1 page)
9 January 2004New secretary appointed (2 pages)
9 January 2004Secretary resigned (1 page)
30 September 2003Accounting reference date extended from 30/09/03 to 30/04/04 (1 page)
31 July 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: 21 the crescent leatherhead surrey KT22 8DY (2 pages)
21 July 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
16 May 2003Return made up to 04/04/03; full list of members (6 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
27 June 2002Return made up to 04/04/02; full list of members (6 pages)
27 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
4 May 2001Return made up to 04/04/01; full list of members (6 pages)
4 May 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
22 May 2000Return made up to 04/04/00; full list of members (6 pages)
17 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
13 September 1999New secretary appointed (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Registered office changed on 31/08/99 from: mansfield rd redhill nottingham NG5 8PY (1 page)
6 July 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
27 May 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999Return made up to 04/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998Secretary resigned (1 page)
6 May 1998Return made up to 04/04/98; no change of members (4 pages)
6 May 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
11 June 1997Return made up to 04/04/97; no change of members (4 pages)
11 June 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
11 June 1997New director appointed (2 pages)
2 September 1996Director resigned (1 page)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
7 May 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
7 May 1996Return made up to 04/04/96; full list of members (6 pages)
12 April 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)
12 April 1995Return made up to 04/04/95; no change of members (4 pages)