Company NameP.C.Newman Business Equipment Limited
Company StatusDissolved
Company Number01008571
CategoryPrivate Limited Company
Incorporation Date21 April 1971(53 years ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Charles Newman
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1991(20 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 18 April 2006)
RoleOffice Equipment Distributor
Correspondence Address48 Rib Vale
Bengeo
Hertford
Hertfordshire
SG14 3LF
Director NameMrs Violet Lillian Newman
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1991(20 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 18 April 2006)
RoleOffice Equipment Distriburor
Correspondence Address48 Rib Vale
Bengeo
Hertford
Hertfordshire
SG14 3LF
Secretary NameMrs Violet Lillian Newman
NationalityBritish
StatusClosed
Appointed17 September 1991(20 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 18 April 2006)
RoleCompany Director
Correspondence Address48 Rib Vale
Bengeo
Hertford
Hertfordshire
SG14 3LF

Location

Registered AddressSecond Floor 61 Old Street
London
EC1V 9HX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£38,772
Cash£3,261
Current Liabilities£1,446

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 February

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
23 November 2005Application for striking-off (1 page)
11 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 October 2004Return made up to 17/09/04; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
10 October 2003Return made up to 17/09/03; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 26 February 2003 (5 pages)
7 October 2002Return made up to 17/09/02; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
27 September 2001Return made up to 17/09/01; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
15 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
9 October 2000Return made up to 17/09/00; full list of members (6 pages)
12 October 1999Return made up to 17/09/99; full list of members (6 pages)
13 July 1999Registered office changed on 13/07/99 from: first floor singer street chambers singer street london EC2A 4ET (1 page)
5 July 1999Accounts for a small company made up to 28 February 1999 (4 pages)
10 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
16 October 1998Return made up to 17/09/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
17 October 1997Return made up to 17/09/97; change of members (6 pages)
21 November 1996Accounts for a small company made up to 28 February 1996 (6 pages)
7 November 1996Return made up to 17/09/96; full list of members (6 pages)
26 September 1995Return made up to 17/09/95; no change of members (4 pages)