Company NameNewark Homes Limited
Company StatusDissolved
Company Number00980641
CategoryPrivate Limited Company
Incorporation Date28 May 1970(53 years, 11 months ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Andrew Robert Heskett Taylor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1997(26 years, 12 months after company formation)
Appointment Duration1 year, 6 months (closed 24 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Brockhamhurst Farm
Betchworth
Surrey
RH3 7AR
Secretary NameOrlando Sargent
NationalityBritish
StatusClosed
Appointed16 May 1997(26 years, 12 months after company formation)
Appointment Duration1 year, 6 months (closed 24 November 1998)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLlanfadog Uchaf
Elan Valley
Rhayader
Powys
LD6 5HN
Wales
Director NameMr Alan John Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 May 1997)
RoleBuilder
Country of ResidenceEngland
Correspondence Address173 Old Woking Road
Pyrford
Woking
Surrey
GU22 8NU
Director NameChristine Dorothy Smith
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
173 Old Woking Road
Pyrford Woking
Surrey
GU22 8NU
Secretary NameChristine Dorothy Smith
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
173 Old Woking Road
Pyrford Woking
Surrey
GU22 8NU
Secretary NameAndrew Robert Heskett Taylor
NationalityBritish
StatusResigned
Appointed12 June 1995(25 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 1997)
RoleSecretary
Correspondence AddressFlat 4 10 Thornton Hill
Wimbledon
London
SW19 4HS

Location

Registered Address5 Southampton Place
London
WC1A 2DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
6 May 1998Application for striking-off (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Secretary resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
28 January 1997Registered office changed on 28/01/97 from: 6,great queen street london WC2B 5DG (1 page)
9 January 1997Return made up to 31/12/96; no change of members (5 pages)
6 May 1996Full accounts made up to 30 June 1995 (11 pages)
28 February 1996Return made up to 31/12/95; full list of members; amend (9 pages)
28 February 1996Return made up to 31/12/94; full list of members; amend (9 pages)
10 January 1996Particulars of contract relating to shares (3 pages)
10 January 1996Nc inc already adjusted 07/10/94 (1 page)
10 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1996Ad 07/10/94--------- £ si 9000@1 (2 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (13 pages)