Company NameNewington (UK) Limited
Company StatusDissolved
Company Number01368412
CategoryPrivate Limited Company
Incorporation Date15 May 1978(45 years, 11 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)
Previous NameButcher Electrical Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMary Alison Hopkins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(14 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address1 Station Road
Dunmow
Essex
CM6 1EJ
Secretary NameTrevor David Hopkins
NationalityBritish
StatusClosed
Appointed31 December 1992(14 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address1 Station Road
Dunmow
Essex
CM6 1EJ
Director NameTrevor David Hopkins
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2000)
RoleElectrical Engineer
Correspondence Address1 Station Road
Dunmow
Essex
CM6 1EJ

Location

Registered AddressDoric House
132 Station Road
London
E4 6AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£30,545
Current Liabilities£30,455

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
5 March 2002Application for striking-off (1 page)
4 March 2002Director resigned (1 page)
16 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(6 pages)
12 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
22 March 1999Registered office changed on 22/03/99 from: 7A oak industrial park chelmsford road dunmow essex, CM6 1XN (1 page)
16 March 1999Company name changed butcher electrical LIMITED\certificate issued on 17/03/99 (2 pages)
29 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
6 February 1997Return made up to 31/12/96; full list of members (6 pages)
22 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)