Company NameP. Newman & Co. Limited
Company StatusDissolved
Company Number01908194
CategoryPrivate Limited Company
Incorporation Date24 April 1985(39 years ago)
Dissolution Date23 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NamePaul Ian Newman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(6 years, 12 months after company formation)
Appointment Duration19 years, 11 months (closed 23 March 2012)
RolePainter & Decorator
Correspondence Address90 Staines Square
Dunstable
Bedfordshire
LU6 3JQ
Secretary NamePaul Ian Newman
NationalityBritish
StatusClosed
Appointed07 January 2008(22 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 23 March 2012)
RoleCompany Director
Correspondence Address90 Staines Square
Dunstable
Bedfordshire
LU6 3JQ
Director NameMrs Barbara Ann Newman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(6 years, 12 months after company formation)
Appointment Duration16 years, 4 months (resigned 09 September 2008)
RoleSecretary
Correspondence Address90 Staines Square
Dunstable
Bedfordshire
LU6 3JQ
Secretary NameMrs Barbara Ann Newman
NationalityBritish
StatusResigned
Appointed20 April 1992(6 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 1997)
RoleCompany Director
Correspondence Address90 Staines Square
Dunstable
Bedfordshire
LU6 3JQ
Director NameIan Paul Newman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2000)
RoleContracts Manager
Correspondence Address16 Gordons Walk
Harpenden
Hertfordshire
AL5 1LQ
Secretary NameKaren Ann Turrell
NationalityBritish
StatusResigned
Appointed31 May 1997(12 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 10 January 2008)
RoleCompany Director
Correspondence Address1 Orchard Estate
Eggington
Leighton Buzzard
Bedfordshire
LU7 9PF
Secretary NameMrs Barbara Ann Newman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(23 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 09 September 2008)
RoleCompany Director
Correspondence Address90 Staines Square
Dunstable
Bedfordshire
LU6 3JQ

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£16,077
Cash£3,169
Current Liabilities£261,690

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2012Final Gazette dissolved following liquidation (1 page)
23 March 2012Final Gazette dissolved following liquidation (1 page)
23 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2011Liquidators statement of receipts and payments to 29 October 2011 (5 pages)
8 November 2011Liquidators' statement of receipts and payments to 29 October 2011 (5 pages)
8 November 2011Liquidators' statement of receipts and payments to 29 October 2011 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 29 April 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
4 November 2010Liquidators statement of receipts and payments to 29 October 2010 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
7 May 2010Liquidators' statement of receipts and payments to 29 April 2010 (7 pages)
7 May 2010Liquidators statement of receipts and payments to 29 April 2010 (7 pages)
7 May 2010Liquidators' statement of receipts and payments to 29 April 2010 (7 pages)
22 November 2009Liquidators' statement of receipts and payments to 29 October 2009 (5 pages)
22 November 2009Liquidators' statement of receipts and payments to 29 October 2009 (5 pages)
22 November 2009Liquidators statement of receipts and payments to 29 October 2009 (5 pages)
4 November 2008Appointment of a voluntary liquidator (1 page)
4 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2008Return made up to 20/04/08; full list of members (4 pages)
4 November 2008Statement of affairs with form 4.19 (7 pages)
4 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-30
(1 page)
4 November 2008Return made up to 20/04/08; full list of members (4 pages)
4 November 2008Statement of affairs with form 4.19 (7 pages)
4 November 2008Appointment of a voluntary liquidator (1 page)
28 October 2008Appointment terminated secretary barbara newman (1 page)
28 October 2008Appointment Terminated Secretary barbara newman (1 page)
15 October 2008Registered office changed on 15/10/2008 from 28 west street dunstable bedfordshire LU6 1TA (1 page)
15 October 2008Registered office changed on 15/10/2008 from 28 west street dunstable bedfordshire LU6 1TA (1 page)
9 September 2008Secretary appointed mrs barbara newman (1 page)
9 September 2008Appointment terminated director barbara newman (1 page)
9 September 2008Appointment Terminated Director barbara newman (1 page)
9 September 2008Secretary appointed mrs barbara newman (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008New secretary appointed (1 page)
14 January 2008New secretary appointed (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
14 May 2007Return made up to 20/04/07; full list of members (3 pages)
14 May 2007Return made up to 20/04/07; full list of members (3 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 May 2006Return made up to 20/04/06; full list of members (8 pages)
12 May 2006Return made up to 20/04/06; full list of members (8 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 July 2005Return made up to 20/04/05; full list of members (8 pages)
8 July 2005Return made up to 20/04/05; full list of members (8 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 April 2004Registered office changed on 29/04/04 from: gable end sparrow hall farm leighton road edlesborough bedfordshire LU6 3HS (1 page)
29 April 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2004Registered office changed on 29/04/04 from: gable end sparrow hall farm leighton road edlesborough bedfordshire LU6 3HS (1 page)
29 April 2004Return made up to 20/04/04; full list of members (8 pages)
23 January 2004Full accounts made up to 31 March 2003 (13 pages)
23 January 2004Full accounts made up to 31 March 2003 (13 pages)
25 June 2003Return made up to 20/04/03; full list of members (8 pages)
25 June 2003Return made up to 20/04/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
(8 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 April 2002Return made up to 20/04/02; full list of members (7 pages)
19 April 2002Return made up to 20/04/02; full list of members (7 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 April 2001Return made up to 20/04/01; full list of members (7 pages)
20 April 2001Return made up to 20/04/01; full list of members (7 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
29 January 2001Full accounts made up to 31 March 2000 (13 pages)
29 January 2001Full accounts made up to 31 March 2000 (13 pages)
26 January 2001Registered office changed on 26/01/01 from: 39 winfield street dunstable bedfordshire LU6 1LS (1 page)
26 January 2001Registered office changed on 26/01/01 from: 39 winfield street dunstable bedfordshire LU6 1LS (1 page)
4 January 2001Particulars of mortgage/charge (7 pages)
4 January 2001Particulars of mortgage/charge (7 pages)
21 April 2000Return made up to 20/04/00; full list of members (8 pages)
21 April 2000Return made up to 20/04/00; full list of members (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
23 April 1999Director's particulars changed (1 page)
23 April 1999Return made up to 20/04/99; full list of members (8 pages)
23 April 1999Director's particulars changed (1 page)
23 April 1999Return made up to 20/04/99; full list of members (8 pages)
8 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 April 1998Return made up to 20/04/98; full list of members (6 pages)
23 April 1998Return made up to 20/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
11 March 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
14 August 1997Registered office changed on 14/08/97 from: 64 athenaeum road whetstone london N20 9AH (1 page)
14 August 1997Registered office changed on 14/08/97 from: 64 athenaeum road whetstone london N20 9AH (1 page)
28 June 1997Ad 31/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 1997Ad 31/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 1997New secretary appointed (2 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997Secretary's particulars changed (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997Secretary's particulars changed (1 page)
23 April 1997Return made up to 20/04/97; full list of members (6 pages)
23 April 1997Return made up to 20/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1997Accounts made up to 30 November 1996 (3 pages)
23 April 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
22 April 1996Return made up to 20/04/96; no change of members (6 pages)
22 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1996Accounts made up to 30 November 1995 (3 pages)
22 April 1996Return made up to 20/04/96; no change of members (6 pages)
22 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
12 April 1995Accounts made up to 30 November 1994 (3 pages)
12 April 1995Accounts for a dormant company made up to 30 November 1994 (3 pages)
12 April 1995Return made up to 20/04/95; no change of members (4 pages)
12 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 April 1995Return made up to 20/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)