Company NameNewmans Of Canterbury Limited
DirectorsMichael Derek Ashley and Michael Donald Newman
Company StatusDissolved
Company Number02709515
CategoryPrivate Limited Company
Incorporation Date24 April 1992(32 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMichael Derek Ashley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1992(1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressWoodland House
Malling Road, Teston
Maidstone
Kent
ME18 5AU
Director NameMr Michael Donald Newman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1992(1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressRiverside Cottage
Parsonage Farm Yalding
Maidstone
Kent
ME18 6HG
Secretary NameMichael Derek Ashley
NationalityBritish
StatusCurrent
Appointed27 May 1992(1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressWoodland House
Malling Road, Teston
Maidstone
Kent
ME18 5AU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£14,276,000
Gross Profit£1,603,000
Net Worth£839,000
Current Liabilities£2,436,000

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 September 2002Dissolved (1 page)
11 June 2002Liquidators statement of receipts and payments (5 pages)
11 June 2002Return of final meeting in a members' voluntary winding up (3 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
20 December 2001Liquidators statement of receipts and payments (6 pages)
30 November 2000Registered office changed on 30/11/00 from: woodland house malling road teston maidstone kent ME18 5AU (1 page)
29 November 2000Declaration of solvency (3 pages)
29 November 2000Res re: specie (1 page)
29 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 November 2000Appointment of a voluntary liquidator (1 page)
15 November 2000Registered office changed on 15/11/00 from: vauxhall road canterbury kent, KT1 1HA (1 page)
26 April 2000Full accounts made up to 31 March 1999 (23 pages)
27 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2000Nc dec already adjusted 31/12/98 (1 page)
23 March 2000£ ic 293750/68750 31/03/99 £ sr 225000@1=225000 (1 page)
12 May 1999Return made up to 03/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 1998Full accounts made up to 31 March 1998 (26 pages)
2 February 1998Full accounts made up to 31 March 1997 (24 pages)
19 March 1997Return made up to 03/03/97; full list of members (6 pages)
27 February 1997Particulars of mortgage/charge (4 pages)
26 January 1997Full accounts made up to 31 March 1996 (23 pages)
6 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Return made up to 03/03/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (23 pages)
4 April 1995Particulars of mortgage/charge (8 pages)