Company NameNewton Drilling Limited
DirectorDarren Charles Parker
Company StatusDissolved
Company Number02680575
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Darren Charles Parker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleCivil Engineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Willow Close
Bishops Stortford
Hertfordshire
CM23 2RY
Secretary NameMr Graham Victor Parker
NationalityBritish
StatusCurrent
Appointed30 June 1995(3 years, 5 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Woodlands Farm
Netherfield Road
Netherfield Battle
East Sussex
TN33 9PY
Director NameMr Michael Garlick
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(4 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 October 1992)
RoleCompany Director
Correspondence AddressSilverlocks
Crudducks Lane
Staplehurst
Kent
TN16 0DN
Director NameMr Graham Victor Parker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(4 days after company formation)
Appointment Duration1 year (resigned 03 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Woodlands Farm
Netherfield Road
Netherfield Battle
East Sussex
TN33 9PY
Secretary NameMr Graham Victor Parker
NationalityBritish
StatusResigned
Appointed27 January 1992(4 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Woodlands Farm
Netherfield Road
Netherfield Battle
East Sussex
TN33 9PY
Secretary NameMaureen Patricia Parker
NationalityBritish
StatusResigned
Appointed09 October 1992(8 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 February 1993)
RoleCompany Director
Correspondence AddressThe Carriage House Monks Lane
Cousley Wood
Wadhurst
East Sussex
TN5 6EN
Secretary NameSuzanne Clare Ross
NationalityBritish
StatusResigned
Appointed23 February 1993(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address2 Prinkle Farm House Prinkle
Bodle Street Green
Herstmonceux
East Sussex
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 May 2002Dissolved (1 page)
25 February 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2002Liquidators statement of receipts and payments (5 pages)
7 January 2002Registered office changed on 07/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
25 July 2001Liquidators statement of receipts and payments (5 pages)
12 February 2001Liquidators statement of receipts and payments (5 pages)
11 August 2000Liquidators statement of receipts and payments (5 pages)
15 February 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Appointment of a voluntary liquidator (1 page)
8 September 1999Resignation of a liquidator (1 page)
8 September 1999Notice of ceasing to act as a voluntary liquidator (1 page)
26 July 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
23 July 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
27 January 1997Statement of affairs (17 pages)
27 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 1997Appointment of a voluntary liquidator (1 page)
5 November 1996Registered office changed on 05/11/96 from: the granary pullens farm lamberhurst road horsmonden kent TN12 8ED (1 page)
24 July 1996Return made up to 23/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
8 August 1995Secretary resigned (2 pages)
8 August 1995New secretary appointed (2 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
2 February 1995Director's particulars changed (2 pages)
31 October 1994Director's particulars changed (2 pages)
7 February 1994Return made up to 23/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 May 1993Secretary resigned;new secretary appointed (2 pages)
12 March 1993Company name changed majorwheel LIMITED\certificate issued on 15/03/93 (2 pages)
25 February 1993Director resigned;new director appointed (2 pages)
18 November 1992Director resigned (2 pages)
25 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 February 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
23 January 1992Incorporation (17 pages)