Company NameNewmet Composites Limited
Company StatusDissolved
Company Number02220183
CategoryPrivate Limited Company
Incorporation Date11 February 1988(36 years, 2 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameRobert Keith Lindsay
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1991(2 years, 11 months after company formation)
Appointment Duration19 years, 1 month (closed 09 March 2010)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns Station Road
Otford
Sevenoaks
Kent
TN14 5QU
Secretary NameMr Jonathan Paul Lindsay
NationalityBritish
StatusClosed
Appointed16 January 1995(6 years, 11 months after company formation)
Appointment Duration15 years, 1 month (closed 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorns Station Road
Otford
Sevenoaks
Kent
TN14 5QU
Director NameMr Jonathan Paul Lindsay
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(9 years, 11 months after company formation)
Appointment Duration12 years, 1 month (closed 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorns Station Road
Otford
Sevenoaks
Kent
TN14 5QU
Director NameWalter Buchgraber
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAustrian
StatusClosed
Appointed30 January 2004(15 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 09 March 2010)
RoleCompany Director
Correspondence Address91 Windsor Court
Chase Side
Southgate
London
N14 5HT
Director NameCyril Godfray Bacon
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(2 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 January 1997)
RoleChemical Engineer Rtd
Correspondence AddressHill Farm Cottage
Ufford
Woodbridge
Suffolk
IP13 6EG
Director NameMichael Hancocks
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(2 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address19 Abbots Road
Abbots Langley
Watford
Hertfordshire
WD5 0AY
Director NameSir Timothy Edward Charles Hoare
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(2 years, 11 months after company formation)
Appointment Duration17 years (resigned 19 January 2008)
RoleCompany Director
Correspondence Address10 Belitha Villas
London
N1 1PD
Director NameJohn Hilton Williamson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(2 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2002)
RoleEngineer
Correspondence AddressFlynton
The Bridleway Howe Green
Sandon
Essex
CM2 7RL
Secretary NameSylvia Tilbrook
NationalityBritish
StatusResigned
Appointed22 January 1991(2 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 January 1995)
RoleCompany Director
Correspondence Address53 Cheyne Hill
Surbiton
Surrey
KT5 8BL

Location

Registered Address21 Buckingham Gate
London
SW1E 6LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
29 January 2009Full accounts made up to 31 May 2008 (8 pages)
29 January 2009Full accounts made up to 31 May 2008 (8 pages)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
23 January 2008Full accounts made up to 31 May 2007 (8 pages)
23 January 2008Full accounts made up to 31 May 2007 (8 pages)
15 January 2008Application for striking-off (2 pages)
15 January 2008Application for striking-off (2 pages)
8 March 2007Return made up to 16/02/07; full list of members (8 pages)
8 March 2007Return made up to 16/02/07; full list of members (8 pages)
15 February 2007Full accounts made up to 31 May 2006 (10 pages)
15 February 2007Full accounts made up to 31 May 2006 (10 pages)
16 March 2006Full accounts made up to 31 May 2005 (10 pages)
16 March 2006Return made up to 16/02/06; full list of members (8 pages)
16 March 2006Return made up to 16/02/06; full list of members (8 pages)
16 March 2006Full accounts made up to 31 May 2005 (10 pages)
26 April 2005Full accounts made up to 31 May 2004 (9 pages)
26 April 2005Full accounts made up to 31 May 2004 (9 pages)
17 March 2005Return made up to 16/02/05; full list of members (8 pages)
17 March 2005Return made up to 16/02/05; full list of members (8 pages)
11 March 2004Full accounts made up to 31 May 2003 (9 pages)
11 March 2004Full accounts made up to 31 May 2003 (9 pages)
28 February 2004Return made up to 16/02/04; full list of members (7 pages)
28 February 2004Return made up to 16/02/04; full list of members (7 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
10 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2003Nc inc already adjusted 09/01/02 (1 page)
10 July 2003Nc inc already adjusted 09/01/02 (1 page)
2 March 2003Full accounts made up to 31 May 2002 (10 pages)
2 March 2003Return made up to 16/02/03; full list of members (8 pages)
2 March 2003Full accounts made up to 31 May 2002 (10 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
11 March 2002Return made up to 16/02/02; full list of members (7 pages)
4 March 2002Full accounts made up to 31 May 2001 (9 pages)
4 March 2002Full accounts made up to 31 May 2001 (9 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
21 February 2001Return made up to 16/02/01; full list of members (7 pages)
24 January 2001Full accounts made up to 31 May 2000 (10 pages)
24 January 2001Full accounts made up to 31 May 2000 (10 pages)
7 April 2000Full accounts made up to 31 May 1999 (9 pages)
7 April 2000Full accounts made up to 31 May 1999 (9 pages)
23 March 2000Return made up to 16/02/00; full list of members (7 pages)
22 March 1999Full accounts made up to 31 May 1998 (9 pages)
22 March 1999Full accounts made up to 31 May 1998 (9 pages)
4 March 1999Return made up to 16/02/99; full list of members (9 pages)
6 March 1998Return made up to 16/02/98; full list of members (9 pages)
5 March 1998Full accounts made up to 31 May 1997 (9 pages)
5 March 1998Full accounts made up to 31 May 1997 (9 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
14 March 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 March 1997Full accounts made up to 31 May 1996 (10 pages)
14 March 1997Full accounts made up to 31 May 1996 (10 pages)
24 March 1996Full accounts made up to 31 May 1995 (10 pages)
24 March 1996Full accounts made up to 31 May 1995 (10 pages)
14 March 1996Return made up to 16/02/96; full list of members (9 pages)