Company NameNewterm Limited
Company StatusDissolved
Company Number02441073
CategoryPrivate Limited Company
Incorporation Date8 November 1989(34 years, 5 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marc Adrian Longe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1997(7 years, 4 months after company formation)
Appointment Duration13 years, 2 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrundish House
The Street, Brundish
Woodbridge
Suffolk
IP13 8BL
Director NameChristopher Joe Whalley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1997(7 years, 4 months after company formation)
Appointment Duration13 years, 2 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressMemmo Center
4 Avenue Des Guelfes
98000
Monaco
Secretary NameChristopher Joe Whalley
NationalityBritish
StatusClosed
Appointed29 March 1997(7 years, 4 months after company formation)
Appointment Duration13 years, 2 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressMemmo Center
4 Avenue Des Guelfes
98000
Monaco
Director NameMichael Aaronson
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 1993)
RoleLawyer & Company Director
Correspondence Address36 Millfield Lane
Highgate
London
N6 6JB
Secretary NameMiss Constance Clunas Maxwell
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 29 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Lodge
Grand Avenue
London
N10 3BA
Director NameSofie Pat Aaronson
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 1994)
RoleCompany Director
Correspondence Address2 Tudor Lodge
Grand Avenue
London
N10 3BA
Director NameJane Aaronson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1994(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 1997)
RoleCompany Director
Correspondence Address1 Waverley Cottage Perdrixknowe
Colinton Road
Edinburgh
EH14 1AF
Scotland

Location

Registered Address3rd Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
8 February 2010Application to strike the company off the register (3 pages)
8 February 2010Application to strike the company off the register (3 pages)
25 January 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
20 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 2
(6 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 2
(6 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 2
(6 pages)
6 November 2009Director's details changed for Christopher Joe Whalley on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Christopher Joe Whalley on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Marc Adrian Longe on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Marc Adrian Longe on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Christopher Joe Whalley on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Marc Adrian Longe on 6 November 2009 (2 pages)
13 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Director and secretary's change of particulars / christopher whalley / 01/11/2008 (1 page)
18 November 2008Return made up to 08/11/08; full list of members (4 pages)
18 November 2008Director's change of particulars / marc longe / 01/11/2008 (1 page)
18 November 2008Director's Change of Particulars / marc longe / 01/11/2008 / HouseName/Number was: , now: brundish house; Street was: brundish house, now: the street, brundish; Area was: the street, brundish, now: ; Occupation was: property developer, now: director (1 page)
18 November 2008Director and Secretary's Change of Particulars / christopher whalley / 01/11/2008 / HouseName/Number was: , now: memmo center; Street was: memmo center, now: 4 avenue des guelfes; Area was: 4 avenue des guelfes, now: ; Occupation was: property investor, now: director (1 page)
18 November 2008Return made up to 08/11/08; full list of members (4 pages)
2 May 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
2 May 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
20 November 2007Return made up to 08/11/07; no change of members (7 pages)
20 November 2007Return made up to 08/11/07; no change of members (7 pages)
6 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 March 2007Full accounts made up to 30 September 2005 (12 pages)
21 March 2007Full accounts made up to 30 September 2005 (12 pages)
28 February 2007Registered office changed on 28/02/07 from: 50 throwley way sutton surrey SM1 4BF (1 page)
28 February 2007Registered office changed on 28/02/07 from: 50 throwley way sutton surrey SM1 4BF (1 page)
5 February 2007Return made up to 08/11/06; full list of members (7 pages)
5 February 2007Return made up to 08/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006Full accounts made up to 30 September 2004 (12 pages)
5 April 2006Full accounts made up to 30 September 2004 (12 pages)
1 March 2006Secretary's particulars changed;director's particulars changed (1 page)
1 March 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2005Return made up to 08/11/05; full list of members (7 pages)
29 November 2005Return made up to 08/11/05; full list of members (7 pages)
22 September 2005Registered office changed on 22/09/05 from: 52 throwley way sutton surrey SM1 4BF (1 page)
22 September 2005Registered office changed on 22/09/05 from: 52 throwley way sutton surrey SM1 4BF (1 page)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (7 pages)
13 April 2005Particulars of mortgage/charge (7 pages)
13 April 2005Particulars of mortgage/charge (7 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (7 pages)
7 March 2005Full accounts made up to 30 September 2003 (12 pages)
7 March 2005Full accounts made up to 30 September 2003 (12 pages)
29 November 2004Return made up to 08/11/04; full list of members (7 pages)
29 November 2004Return made up to 08/11/04; full list of members (7 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (5 pages)
4 March 2004Particulars of mortgage/charge (5 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Declaration of satisfaction of mortgage/charge (1 page)
3 March 2004Declaration of satisfaction of mortgage/charge (1 page)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Declaration of satisfaction of mortgage/charge (1 page)
3 March 2004Declaration of satisfaction of mortgage/charge (1 page)
3 March 2004Declaration of satisfaction of mortgage/charge (1 page)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Declaration of satisfaction of mortgage/charge (1 page)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
10 December 2003Return made up to 08/11/03; full list of members (7 pages)
10 December 2003Return made up to 08/11/03; full list of members (7 pages)
12 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
12 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
29 January 2003Accounts for a small company made up to 30 September 2001 (6 pages)
29 January 2003Accounts for a small company made up to 30 September 2001 (6 pages)
3 December 2002Return made up to 08/11/02; full list of members (7 pages)
3 December 2002Return made up to 08/11/02; full list of members (7 pages)
19 February 2002Declaration of satisfaction of mortgage/charge (1 page)
19 February 2002Declaration of satisfaction of mortgage/charge (1 page)
19 February 2002Declaration of satisfaction of mortgage/charge (1 page)
19 February 2002Declaration of satisfaction of mortgage/charge (1 page)
19 February 2002Declaration of satisfaction of mortgage/charge (1 page)
19 February 2002Declaration of satisfaction of mortgage/charge (1 page)
2 February 2002Particulars of mortgage/charge (5 pages)
2 February 2002Particulars of mortgage/charge (5 pages)
22 January 2002Particulars of mortgage/charge (7 pages)
22 January 2002Particulars of mortgage/charge (7 pages)
16 November 2001Return made up to 08/11/01; full list of members (6 pages)
16 November 2001Return made up to 08/11/01; full list of members (6 pages)
30 August 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
30 August 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
8 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 November 2000Return made up to 08/11/00; full list of members (6 pages)
24 November 2000Return made up to 08/11/00; full list of members (6 pages)
8 September 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 September 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 April 2000Particulars of mortgage/charge (6 pages)
13 April 2000Particulars of mortgage/charge (6 pages)
29 November 1999Return made up to 08/11/99; no change of members (6 pages)
29 November 1999Return made up to 08/11/99; no change of members (6 pages)
2 April 1999Full accounts made up to 31 March 1998 (10 pages)
2 April 1999Full accounts made up to 31 March 1998 (10 pages)
26 November 1998Particulars of mortgage/charge (7 pages)
26 November 1998Particulars of mortgage/charge (7 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
13 November 1998Return made up to 08/11/98; no change of members (4 pages)
13 November 1998Return made up to 08/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 April 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
13 March 1998Full accounts made up to 31 March 1997 (11 pages)
13 March 1998Full accounts made up to 31 March 1997 (11 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (7 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (7 pages)
22 December 1997Return made up to 08/11/97; full list of members (6 pages)
22 December 1997Return made up to 08/11/97; full list of members (6 pages)
13 June 1997Registered office changed on 13/06/97 from: westbrooke house 76 high street alton hants GU34 1EN (1 page)
13 June 1997New secretary appointed;new director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997Registered office changed on 13/06/97 from: westbrooke house 76 high street alton hants GU34 1EN (1 page)
13 June 1997New secretary appointed;new director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997Director resigned (1 page)
13 January 1997Return made up to 08/11/96; full list of members (6 pages)
13 January 1997Return made up to 08/11/95; no change of members (4 pages)
13 January 1997Return made up to 08/11/95; no change of members (4 pages)
13 January 1997Return made up to 08/11/96; full list of members (6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
29 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 November 1989Memorandum and Articles of Association (16 pages)
29 November 1989Memorandum and Articles of Association (16 pages)
29 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 November 1989Memorandum and Articles of Association (16 pages)
8 November 1989Incorporation (9 pages)
8 November 1989Incorporation (9 pages)