Company NameNewtons Laboratories Limited
Company StatusDissolved
Company Number02720236
CategoryPrivate Limited Company
Incorporation Date4 June 1992(31 years, 11 months ago)
Dissolution Date6 May 2014 (9 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Michael Stephen Eggerton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1994(2 years, 2 months after company formation)
Appointment Duration19 years, 9 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Montpelier Street
London
SW7 1EZ
Secretary NameMr Paul Anthony Manley
NationalityBritish
StatusClosed
Appointed09 June 2000(8 years after company formation)
Appointment Duration13 years, 11 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Catalina Drive
Poole
Dorsey
BH15 1TQ
Director NameMr Alan Douglas Creek
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address15 Levings Close
Aylesbury
Buckinghamshire
HP19 9UP
Director NameTheodorus Karel Lodewyjk Van Dort
Date of BirthApril 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed04 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address41 Langley Avenue
Surbiton
Surrey
KT6 6QP
Secretary NameMr Alan Douglas Creek
NationalityBritish
StatusResigned
Appointed04 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Levings Close
Aylesbury
Buckinghamshire
HP19 9UP
Secretary NameMr Alastair Derek Hoffmann
NationalityBritish
StatusResigned
Appointed01 May 1994(1 year, 11 months after company formation)
Appointment Duration3 months (resigned 03 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Pembroke Avenue
Surbiton
Surrey
KT5 8HP
Secretary NameDiana Adora Veronica Arnold
NationalityBritish
StatusResigned
Appointed01 October 1997(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address82 Brennan Road
Tilbury
Essex
RM18 8BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameL P & P Management Limited (Corporation)
StatusResigned
Appointed03 August 1994(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 1997)
Correspondence Address1-6 Clay Street
London
W1U 6DA

Location

Registered AddressWellington Building 28-32 Wellington Road
St Johns Wood
London
NW8 9SP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

2 at £1Brodie & Stone PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
2 January 2014Application to strike the company off the register (3 pages)
2 January 2014Application to strike the company off the register (3 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 2
(4 pages)
3 June 2013Director's details changed for Mr Michael Stephen Eggerton on 1 April 2012 (2 pages)
3 June 2013Director's details changed for Mr Michael Stephen Eggerton on 1 April 2012 (2 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 2
(4 pages)
3 June 2013Director's details changed for Mr Michael Stephen Eggerton on 1 April 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
4 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
6 June 2011Secretary's details changed for Paul Anthony Manley on 1 May 2011 (2 pages)
6 June 2011Secretary's details changed for Paul Anthony Manley on 1 May 2011 (2 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Michael Stephen Eggerton on 1 May 2011 (2 pages)
6 June 2011Secretary's details changed for Paul Anthony Manley on 1 May 2011 (2 pages)
6 June 2011Director's details changed for Michael Stephen Eggerton on 1 May 2011 (2 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Michael Stephen Eggerton on 1 May 2011 (2 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
24 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
24 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
5 August 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
5 August 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
15 July 2009Return made up to 31/05/09; full list of members (3 pages)
15 July 2009Return made up to 31/05/09; full list of members (3 pages)
17 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
17 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
10 June 2008Return made up to 31/05/08; full list of members (3 pages)
10 June 2008Return made up to 31/05/08; full list of members (3 pages)
3 June 2008Registered office changed on 03/06/2008 from datam house 48 maddox street london W1S 1QB (1 page)
3 June 2008Registered office changed on 03/06/2008 from datam house 48 maddox street london W1S 1QB (1 page)
16 August 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
16 August 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
18 July 2007Return made up to 31/05/07; full list of members (5 pages)
18 July 2007Return made up to 31/05/07; full list of members (5 pages)
29 June 2007Registered office changed on 29/06/07 from: 3 sheldon square london W2 6PS (1 page)
29 June 2007Registered office changed on 29/06/07 from: 3 sheldon square london W2 6PS (1 page)
16 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
16 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
30 June 2006Return made up to 31/05/06; full list of members (5 pages)
30 June 2006Return made up to 31/05/06; full list of members (5 pages)
2 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
2 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
31 October 2005Secretary's particulars changed (1 page)
31 October 2005Secretary's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
16 June 2005Return made up to 31/05/05; full list of members (5 pages)
16 June 2005Return made up to 31/05/05; full list of members (5 pages)
10 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
10 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
12 July 2004Director's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
8 July 2004Return made up to 31/05/04; no change of members (4 pages)
8 July 2004Return made up to 31/05/04; no change of members (4 pages)
8 September 2003Registered office changed on 08/09/03 from: 3 sheldon square london W2 6PS (1 page)
8 September 2003Registered office changed on 08/09/03 from: 3 sheldon square london W2 6PS (1 page)
23 July 2003Secretary's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
23 July 2003Secretary's particulars changed (1 page)
23 July 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
23 July 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
23 July 2003Director's particulars changed (1 page)
4 July 2003Registered office changed on 04/07/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
4 July 2003Registered office changed on 04/07/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
9 June 2003Return made up to 31/05/03; full list of members (5 pages)
9 June 2003Return made up to 31/05/03; full list of members (5 pages)
28 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
28 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
10 June 2002Return made up to 31/05/02; full list of members (5 pages)
10 June 2002Return made up to 31/05/02; full list of members (5 pages)
27 May 2002Location of register of members (1 page)
27 May 2002Location of register of members (1 page)
24 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
24 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
4 July 2001Return made up to 31/05/01; full list of members (5 pages)
4 July 2001Return made up to 31/05/01; full list of members (5 pages)
18 January 2001Director's particulars changed (1 page)
18 January 2001Director's particulars changed (1 page)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
7 July 2000Return made up to 31/05/00; full list of members (6 pages)
7 July 2000Return made up to 31/05/00; full list of members (6 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
25 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
25 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
4 August 1999Return made up to 31/05/99; full list of members (6 pages)
4 August 1999Return made up to 31/05/99; full list of members (6 pages)
3 April 1999Director's particulars changed (1 page)
3 April 1999Director's particulars changed (1 page)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
13 October 1998Return made up to 31/05/98; full list of members (6 pages)
13 October 1998Return made up to 31/05/98; full list of members (6 pages)
22 September 1998Registered office changed on 22/09/98 from: 1-6 clay street london W1H 3FS (1 page)
22 September 1998Registered office changed on 22/09/98 from: 1-6 clay street london W1H 3FS (1 page)
22 September 1998Location of register of members (1 page)
22 September 1998Location of register of members (1 page)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
16 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997Secretary resigned (1 page)
12 November 1997New secretary appointed (2 pages)
12 November 1997New secretary appointed (2 pages)
23 June 1997Return made up to 31/05/97; full list of members (6 pages)
23 June 1997Return made up to 31/05/97; full list of members (6 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1996Return made up to 31/05/96; full list of members (6 pages)
17 July 1996Return made up to 31/05/96; full list of members (6 pages)
7 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
7 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)