Company NameNewtone Textiles Limited
DirectorsAnthony Foran and Steven Jon Newton
Company StatusDissolved
Company Number01965819
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameAnthony Foran
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleLadies Fashionwear Manufacturer/Property Developme
Correspondence Address379 Cockfosters Road
Hadley Wood
Barnet
Hertfordshire
EN4 0JT
Director NameMr Steven Jon Newton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleTextile Merchant
Correspondence Address54 Park View
Hatch End
Pinner
Middlesex
HA5 4LN
Secretary NameMr Steven Jon Newton
NationalityBritish
StatusCurrent
Appointed14 June 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address54 Park View
Hatch End
Pinner
Middlesex
HA5 4LN

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

14 February 2001Dissolved (1 page)
14 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
8 October 1999O/C 29/7/99 replacing liq (10 pages)
15 September 1999Registered office changed on 15/09/99 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page)
14 September 1999Appointment of a voluntary liquidator (1 page)
14 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 1999Appointment of a voluntary liquidator (1 page)
14 July 1999Statement of affairs (7 pages)
28 June 1999Registered office changed on 28/06/99 from: highstone house 165 high street barnet herts EN5 5SU (1 page)
26 July 1998Accounts for a medium company made up to 30 September 1997 (15 pages)
26 July 1998Nc inc already adjusted 30/09/97 (1 page)
26 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 July 1998Return made up to 14/06/98; full list of members; amend (6 pages)
12 June 1998Return made up to 14/06/98; full list of members (6 pages)
31 May 1998Return made up to 14/06/97; full list of members (6 pages)
9 January 1998Full accounts made up to 30 September 1996 (12 pages)
3 April 1997Accounts for a small company made up to 30 September 1995 (7 pages)
31 October 1996Return made up to 14/06/96; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 30 September 1994 (7 pages)
9 November 1995Return made up to 14/06/95; no change of members (4 pages)
30 September 1995Particulars of mortgage/charge (6 pages)