Company NameNewman & Higgins Limited
DirectorNicholas Antony Higgins
Company StatusDissolved
Company Number02728903
CategoryPrivate Limited Company
Incorporation Date6 July 1992(31 years, 10 months ago)

Business Activity

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

Directors

Director NameNicholas Antony Higgins
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1992(same day as company formation)
RoleBuilder
Correspondence Address19 Chester Drive
North Harrow
Middlesex
HA2 7PT
Secretary NameJanice Maria Higgins
NationalityBritish
StatusCurrent
Appointed21 September 1992(2 months, 2 weeks after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address19 Chester Drive
North Harrow
Middlesex
HA2 7PT
Secretary NameMr Kenneth Roy Higgins
NationalityBritish
StatusResigned
Appointed06 July 1992(same day as company formation)
RoleRetired
Correspondence AddressMeadowstream Moor Road
Minehead
Somerset
TA24 5RX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3/5 Rickmansworth Road
Watford
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

29 June 1999Dissolved (1 page)
29 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
29 March 1999Liquidators statement of receipts and payments (5 pages)
22 February 1999Liquidators statement of receipts and payments (5 pages)
24 August 1998Liquidators statement of receipts and payments (5 pages)
14 August 1997Appointment of a voluntary liquidator (2 pages)
14 August 1997Statement of affairs (6 pages)
14 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 1997Registered office changed on 12/08/97 from: 1288 greenford road sudbury hill greenford middlesex UB6 0HH (1 page)
15 May 1997Registered office changed on 15/05/97 from: 19 chester drive north harrow middlesex HA2 7PT (1 page)
6 February 1997Particulars of mortgage/charge (3 pages)
13 October 1996Ad 01/07/96--------- £ si 8@1 (2 pages)
12 July 1996Return made up to 06/07/96; full list of members (6 pages)
28 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
29 June 1995Return made up to 06/07/95; no change of members (4 pages)