Company NameNewton-Corbett Limited
Company StatusDissolved
Company Number01011815
CategoryPrivate Limited Company
Incorporation Date20 May 1971(52 years, 11 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameNewton Chemical Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameChristopher Leslie Greame Horspool
NationalityBritish
StatusClosed
Appointed31 March 1992(20 years, 10 months after company formation)
Appointment Duration23 years (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 120 Whitfield Street
London
W1T 5EG
Director NameRichard Newton Soder
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityAmerican
StatusClosed
Appointed05 February 2002(30 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 07 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMrs Helen Shirley Soder
Date of BirthNovember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1990(19 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 February 2002)
RoleSecretary
Correspondence Address2 Mansfield Road
South Croydon
Surrey
CR2 6HN
Director NameMr Richard Newton Soder
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1990(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressThe Old Barn Gravelpits Lane
Gomshall
Guildford
Surrey
GU5 9LX
Secretary NameMrs Helen Shirley Soder
NationalityAmerican
StatusResigned
Appointed21 December 1990(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressThe Old Barn Gravel Pit Lane
Gomshall
Surrey
GU5 9LX

Contact

Websitewww.newton-corbett.com/

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Richard Newton Soder
100.00%
Ordinary

Financials

Year2014
Net Worth-£970,635
Current Liabilities£227,171

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014Application to strike the company off the register (3 pages)
12 December 2014Application to strike the company off the register (3 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(4 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
25 March 2011Director's details changed for Richard Newton Soder on 10 October 2010 (2 pages)
25 March 2011Director's details changed for Richard Newton Soder on 10 October 2010 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Richard Newton Soder on 29 December 2009 (2 pages)
15 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Richard Newton Soder on 29 December 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 February 2009Return made up to 29/12/08; full list of members (3 pages)
5 February 2009Return made up to 29/12/08; full list of members (3 pages)
4 February 2009Secretary's change of particulars / christopher horspool / 28/12/2008 (1 page)
4 February 2009Secretary's change of particulars / christopher horspool / 28/12/2008 (1 page)
6 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 January 2008Return made up to 29/12/07; full list of members (6 pages)
18 January 2008Return made up to 29/12/07; full list of members (6 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 February 2006Return made up to 29/12/05; full list of members (6 pages)
6 February 2006Return made up to 29/12/05; full list of members (6 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
14 January 2005Return made up to 29/12/04; full list of members (6 pages)
14 January 2005Return made up to 29/12/04; full list of members (6 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 January 2004Return made up to 29/12/03; full list of members (6 pages)
27 January 2004Return made up to 29/12/03; full list of members (6 pages)
18 December 2003Company name changed newton chemical LIMITED\certificate issued on 18/12/03 (2 pages)
18 December 2003Company name changed newton chemical LIMITED\certificate issued on 18/12/03 (2 pages)
29 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
29 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
27 January 2003Return made up to 29/12/02; full list of members (6 pages)
27 January 2003Return made up to 29/12/02; full list of members (6 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
21 February 2002Return made up to 29/12/01; full list of members (6 pages)
21 February 2002Return made up to 29/12/01; full list of members (6 pages)
11 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
11 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
30 January 2001Return made up to 29/12/00; full list of members (6 pages)
30 January 2001Return made up to 29/12/00; full list of members (6 pages)
4 October 2000Full accounts made up to 31 December 1999 (8 pages)
4 October 2000Full accounts made up to 31 December 1999 (8 pages)
17 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1999Full accounts made up to 31 December 1998 (9 pages)
30 July 1999Full accounts made up to 31 December 1998 (9 pages)
1 February 1999Return made up to 29/12/98; no change of members (4 pages)
1 February 1999Return made up to 29/12/98; no change of members (4 pages)
21 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 October 1998Full accounts made up to 31 December 1997 (10 pages)
13 February 1998Return made up to 29/12/97; no change of members (4 pages)
13 February 1998Return made up to 29/12/97; no change of members (4 pages)
20 July 1997 (7 pages)
20 July 1997 (7 pages)
21 February 1997Return made up to 29/12/96; full list of members (6 pages)
21 February 1997Return made up to 29/12/96; full list of members (6 pages)
14 October 1996 (6 pages)
14 October 1996 (6 pages)
6 February 1996Return made up to 29/12/95; no change of members (4 pages)
6 February 1996Return made up to 29/12/95; no change of members (4 pages)
27 July 1995 (7 pages)
27 July 1995 (7 pages)
4 February 1995Director's particulars changed (2 pages)
4 February 1995Return made up to 29/12/94; no change of members (4 pages)
4 February 1995Return made up to 29/12/94; no change of members (4 pages)
4 February 1995Director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
15 July 1994Accounts for a small company made up to 31 December 1993 (7 pages)
15 July 1994Accounts for a small company made up to 31 December 1993 (7 pages)
24 March 1994Return made up to 29/12/93; full list of members (5 pages)
24 March 1994Return made up to 29/12/93; full list of members (5 pages)
8 June 1993Accounts for a small company made up to 31 December 1992 (6 pages)
8 June 1993Accounts for a small company made up to 31 December 1992 (6 pages)
4 May 1993Accounts for a small company made up to 30 June 1992 (6 pages)
4 May 1993Accounts for a small company made up to 30 June 1992 (6 pages)
10 January 1993Director's particulars changed (5 pages)
10 January 1993Return made up to 29/12/92; change of members (5 pages)
10 January 1993Director's particulars changed (5 pages)
10 January 1993Return made up to 29/12/92; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 November 1992Accounting reference date shortened from 30/06 to 31/12 (1 page)
25 November 1992Accounting reference date shortened from 30/06 to 31/12 (1 page)
1 May 1992Secretary resigned;new secretary appointed (2 pages)
1 May 1992Secretary resigned;new secretary appointed (2 pages)
14 April 1992Director resigned (4 pages)
14 April 1992Director resigned (4 pages)
19 March 1992Accounts for a small company made up to 30 June 1991 (4 pages)
19 March 1992Accounts for a small company made up to 30 June 1991 (4 pages)
21 February 1992Return made up to 29/12/91; full list of members (5 pages)
21 February 1992Return made up to 29/12/91; full list of members (5 pages)
22 May 1991Accounts for a small company made up to 30 June 1990 (4 pages)
22 May 1991Accounts for a small company made up to 30 June 1990 (4 pages)
2 April 1991Return made up to 21/12/90; no change of members (4 pages)
2 April 1991Return made up to 21/12/90; no change of members (4 pages)
19 June 1990Accounts for a small company made up to 30 June 1989 (4 pages)
19 June 1990Accounts for a small company made up to 30 June 1989 (4 pages)
24 May 1990Return made up to 29/12/89; full list of members (4 pages)
24 May 1990Return made up to 29/12/89; full list of members (4 pages)
19 January 1990Particulars of mortgage/charge (3 pages)
19 January 1990Particulars of mortgage/charge (3 pages)
9 June 1989Accounts for a small company made up to 30 June 1988 (4 pages)
9 June 1989Accounts for a small company made up to 30 June 1988 (4 pages)
9 June 1989Return made up to 16/12/88; full list of members (4 pages)
9 June 1989Return made up to 16/12/88; full list of members (4 pages)
20 June 1988Return made up to 30/12/87; full list of members (4 pages)
20 June 1988Return made up to 30/12/87; full list of members (4 pages)
20 June 1988Accounts for a small company made up to 30 June 1987 (4 pages)
20 June 1988Accounts for a small company made up to 30 June 1987 (4 pages)
15 February 1988Accounts for a small company made up to 30 June 1986 (4 pages)
15 February 1988Return made up to 15/12/86; full list of members (4 pages)
15 February 1988Return made up to 15/12/86; full list of members (4 pages)
15 February 1988Accounts for a small company made up to 30 June 1986 (4 pages)
22 September 1986Particulars of mortgage/charge (3 pages)
22 September 1986Particulars of mortgage/charge (3 pages)
16 July 1986Return made up to 19/12/85; full list of members (4 pages)
16 July 1986Return made up to 19/12/85; full list of members (4 pages)
24 June 1986Accounts for a small company made up to 30 June 1985 (5 pages)
24 June 1986Accounts for a small company made up to 30 June 1985 (5 pages)