Company NameNewark Property Guide Limited
Company StatusDissolved
Company Number02443966
CategoryPrivate Limited Company
Incorporation Date17 November 1989(34 years, 5 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameJonathan Abraham James Persent
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(6 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 01 February 2005)
RoleNewspaper Management
Correspondence Address21 Sandale Close
Gamston
Nottingham
Nottinghamshire
NG2 6QG
Secretary NamePaul Simon Collins
NationalityBritish
StatusClosed
Appointed14 October 1996(6 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 01 February 2005)
RoleChartered Accountant
Correspondence Address5 Weare Close
Billesdon
Leicester
LE7 9DY
Director NameMr Antony Edward Bishop
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 1996)
RoleCompany Director
Correspondence AddressHuggly House
Caythorpe
Nottingham
NG14 7EE
Director NameClaire Elizabeth Bishop
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 1996)
RoleSecretary
Correspondence AddressHuggly House Hoveringham Road
Caythorpe
Nottingham
NG14 7EE
Secretary NameClaire Elizabeth Bishop
NationalityBritish
StatusResigned
Appointed17 November 1991(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 1996)
RoleCompany Director
Correspondence AddressHuggly House Hoveringham Road
Caythorpe
Nottingham
NG14 7EE
Director NameStephen Anderson Dixon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(6 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 January 2002)
RoleNewspaper Management
Correspondence AddressHollows House
Anslow Lane Rolleston On Dove
Burton On Trent
Staffordshire
DE13 9DS
Secretary NameMr Roland Edmondson Glass
NationalityBritish
StatusResigned
Appointed14 March 1996(6 years, 3 months after company formation)
Appointment Duration7 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address24 Martin Dene
Bexleyheath
Kent
DA6 8NA

Location

Registered Address31 John Street
London
WC1N 2QB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts3 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2004Secretary's particulars changed (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
12 October 2004Accounts for a dormant company made up to 3 October 2004 (4 pages)
6 September 2004Application for striking-off (1 page)
8 October 2003Accounts for a dormant company made up to 28 September 2003 (4 pages)
5 December 2002Return made up to 17/11/02; full list of members (5 pages)
11 October 2002Accounts for a dormant company made up to 29 September 2002 (4 pages)
26 January 2002Director resigned (1 page)
27 November 2001Return made up to 17/11/01; full list of members (5 pages)
4 October 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
1 December 2000Return made up to 17/11/00; full list of members (5 pages)
11 October 2000Accounts for a dormant company made up to 1 October 2000 (4 pages)
25 November 1999Return made up to 17/11/99; full list of members (7 pages)
12 October 1999Accounts for a dormant company made up to 3 October 1999 (4 pages)
9 December 1998Return made up to 17/11/98; full list of members (7 pages)
17 November 1998Accounts for a dormant company made up to 27 September 1998 (4 pages)
24 February 1998Director's particulars changed (1 page)
21 January 1998Accounts for a dormant company made up to 28 September 1997 (4 pages)
11 December 1997Return made up to 17/11/97; full list of members (7 pages)
3 March 1997Accounts for a dormant company made up to 29 September 1996 (4 pages)
3 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1996Return made up to 17/11/96; no change of members (8 pages)
17 December 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned (1 page)
11 September 1996Accounting reference date extended from 30/04/96 to 30/09/96 (1 page)
3 May 1996Registered office changed on 03/05/96 from: 24 exchange street retford nottinghamshire DN22 6DT (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996Director resigned (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996New secretary appointed (2 pages)
11 April 1996Secretary resigned;director resigned (1 page)
21 November 1995Return made up to 17/11/95; full list of members (6 pages)
16 May 1995Full accounts made up to 30 April 1995 (4 pages)