Company NameNewhall Refurbishments Ltd.
Company StatusDissolved
Company Number02834158
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 9 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NamePaul Birch
NationalityBritish
StatusClosed
Appointed30 September 2006(13 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 31 March 2015)
RoleCompany Director
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Andrew Michael Eastwood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(17 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 31 March 2015)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressLancaster House
Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Robert Edward Turner
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2014(21 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (closed 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Crossways Business Park
Dartford
DA2 6SN
Director NameCharles Richard Brocklehurst
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPond Cottage
48 Great Hampden
Great Missenden
Buckinghamshire
HP16 9RS
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(2 weeks, 6 days after company formation)
Appointment Duration13 years, 12 months (resigned 23 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Director NameMr Ian David Harrabin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(2 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 16 January 1998)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressLoft 1 89 Turnmill Street
London
EC1M 5QU
Director NameMr Bernard Anthony Dempsey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(2 weeks, 6 days after company formation)
Appointment Duration18 years, 1 month (resigned 01 September 2011)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Director NameMr Gwynne Patrick Furlong
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTriggs Farm Fishwick Lane
Higher Wheelton
Chorley
Lancs
PR6 8HT
Secretary NameMr Neil Edward Williams
NationalityBritish
StatusResigned
Appointed10 August 1998(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Albany Drive
Walton Le Dale
Preston
Lancashire
PR5 4TX
Director NameAndrew Paul Dewhurst
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(7 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2000)
RoleChartered Surveyor
Correspondence Address6 Hill Top
Milnthorpe
Cumbria
LA7 7RD
Director NameMarcus Sperber
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(7 years, 2 months after company formation)
Appointment Duration6 months (resigned 20 March 2001)
RoleChartered Surveyor
Correspondence Address38 Willifield Way
London
NW11 7XT
Director NameRandolf Graham McInnes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJourneys End
Werneth Low
Stockport
Cheshire
SK14 3AF
Secretary NameMr John Vincent Gavan
NationalityBritish
StatusResigned
Appointed14 May 2001(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(9 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Michael Paul Bradley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2011(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameInner City Enterprises Plc (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address52 Poland Street
London
W1V 4LP

Contact

Websitewww.laingorourke.com/

Location

Registered AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Enterprise Holding Co No1 LTD
50.00%
Ordinary A
1 at £1Maravale Investments (Uk) LTD
50.00%
Ordinary B

Accounts

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

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
3 December 2014Application to strike the company off the register (3 pages)
3 December 2014Application to strike the company off the register (3 pages)
28 August 2014Appointment of Mr Robert Edward Turner as a director on 7 August 2014 (2 pages)
28 August 2014Appointment of Mr Robert Edward Turner as a director on 7 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mr Robert Edward Turner as a director on 7 August 2014 (2 pages)
9 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(6 pages)
9 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(6 pages)
9 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(6 pages)
27 August 2013Accounts made up to 31 March 2013 (7 pages)
27 August 2013Accounts made up to 31 March 2013 (7 pages)
4 April 2013Register inspection address has been changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW (1 page)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
4 April 2013Register inspection address has been changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW (1 page)
10 January 2013Accounts made up to 31 March 2012 (7 pages)
10 January 2013Accounts made up to 31 March 2012 (7 pages)
12 July 2012Secretary's details changed for Paul Birch on 30 October 2011 (2 pages)
12 July 2012Secretary's details changed for Paul Birch on 30 October 2011 (2 pages)
9 July 2012Director's details changed for Mr Andrew Michael Eastwood on 31 October 2011 (2 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
9 July 2012Director's details changed for Mr Andrew Michael Eastwood on 31 October 2011 (2 pages)
12 December 2011Accounts made up to 31 March 2011 (7 pages)
12 December 2011Accounts made up to 31 March 2011 (7 pages)
20 September 2011Termination of appointment of Bernard Anthony Dempsey as a director on 1 September 2011 (1 page)
20 September 2011Appointment of Mr Paul Cornelius Collins as a director on 1 September 2011 (2 pages)
20 September 2011Termination of appointment of Bernard Anthony Dempsey as a director on 1 September 2011 (1 page)
20 September 2011Appointment of Mr Paul Cornelius Collins as a director on 1 September 2011 (2 pages)
20 September 2011Appointment of Mr Paul Cornelius Collins as a director on 1 September 2011 (2 pages)
20 September 2011Termination of appointment of Bernard Anthony Dempsey as a director on 1 September 2011 (1 page)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (14 pages)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (14 pages)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (14 pages)
27 July 2011Register inspection address has been changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX (2 pages)
27 July 2011Register inspection address has been changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX (2 pages)
16 June 2011Appointment of Andrew Michael Eastwood as a director (3 pages)
16 June 2011Termination of appointment of Michael Bradley as a director (2 pages)
16 June 2011Appointment of Andrew Michael Eastwood as a director (3 pages)
16 June 2011Termination of appointment of Michael Bradley as a director (2 pages)
31 March 2011Termination of appointment of Neil Kirkby as a director (2 pages)
31 March 2011Termination of appointment of Neil Kirkby as a director (2 pages)
11 January 2011Accounts made up to 31 March 2010 (7 pages)
11 January 2011Accounts made up to 31 March 2010 (7 pages)
10 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (13 pages)
10 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (13 pages)
10 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (13 pages)
9 August 2010Director's details changed for Mr Bernard Anthony Dempsey on 1 August 2010 (3 pages)
9 August 2010Director's details changed for Neil Robert Ernest Kirkby on 1 August 2010 (3 pages)
9 August 2010Director's details changed for Mr Bernard Anthony Dempsey on 1 August 2010 (3 pages)
9 August 2010Register inspection address has been changed (2 pages)
9 August 2010Director's details changed for Mr Bernard Anthony Dempsey on 1 August 2010 (3 pages)
9 August 2010Director's details changed for Neil Robert Ernest Kirkby on 1 August 2010 (3 pages)
9 August 2010Register inspection address has been changed (2 pages)
9 August 2010Director's details changed for Neil Robert Ernest Kirkby on 1 August 2010 (3 pages)
9 February 2010Appointment of Michael Paul Bradley as a director (3 pages)
9 February 2010Appointment of Michael Paul Bradley as a director (3 pages)
2 February 2010Accounts made up to 31 March 2009 (7 pages)
2 February 2010Accounts made up to 31 March 2009 (7 pages)
9 July 2009Return made up to 07/07/09; full list of members (4 pages)
9 July 2009Return made up to 07/07/09; full list of members (4 pages)
23 February 2009Return made up to 07/07/08; full list of members (4 pages)
23 February 2009Return made up to 07/07/08; full list of members (4 pages)
14 August 2008Appointment terminated secretary john gavan (1 page)
14 August 2008Appointment terminated secretary john gavan (1 page)
6 August 2008Secretary appointed paul birch (2 pages)
6 August 2008Secretary appointed paul birch (2 pages)
16 May 2008Accounts made up to 31 March 2008 (7 pages)
16 May 2008Accounts made up to 31 March 2008 (7 pages)
6 May 2008Auditor's resignation (1 page)
6 May 2008Auditor's resignation (1 page)
23 August 2007Return made up to 07/07/07; full list of members (3 pages)
23 August 2007Return made up to 07/07/07; full list of members (3 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
14 July 2007Accounts made up to 31 March 2007 (7 pages)
14 July 2007Accounts made up to 31 March 2007 (7 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
18 September 2006Accounts made up to 31 March 2006 (6 pages)
18 September 2006Accounts made up to 31 March 2006 (6 pages)
30 August 2006Return made up to 07/07/06; full list of members (3 pages)
30 August 2006Return made up to 07/07/06; full list of members (3 pages)
4 November 2005Full accounts made up to 31 March 2005 (8 pages)
4 November 2005Full accounts made up to 31 March 2005 (8 pages)
2 September 2005Return made up to 07/07/05; full list of members (7 pages)
2 September 2005Return made up to 07/07/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (8 pages)
4 February 2005Full accounts made up to 31 March 2004 (8 pages)
26 August 2004Return made up to 07/07/04; full list of members (7 pages)
26 August 2004Return made up to 07/07/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
13 August 2003Return made up to 07/07/03; full list of members (7 pages)
13 August 2003Return made up to 07/07/03; full list of members (7 pages)
13 May 2003New director appointed (5 pages)
13 May 2003New director appointed (5 pages)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
24 January 2003Full accounts made up to 31 March 2002 (9 pages)
24 January 2003Full accounts made up to 31 March 2002 (9 pages)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach, wouldham road, grays, essex RM20 4YB (1 page)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach, wouldham road, grays, essex RM20 4YB (1 page)
27 July 2002Return made up to 07/07/02; full list of members (6 pages)
27 July 2002Return made up to 07/07/02; full list of members (6 pages)
13 June 2002Registered office changed on 13/06/02 from: lancaster house, centurion way, leyland, lancashire PR26 6TX (1 page)
13 June 2002Registered office changed on 13/06/02 from: lancaster house, centurion way, leyland, lancashire PR26 6TX (1 page)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
26 September 2001Return made up to 07/07/01; no change of members (5 pages)
26 September 2001Return made up to 07/07/01; no change of members (5 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001Secretary resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
25 January 2001Registered office changed on 25/01/01 from: lancaster house, centurion way, leyland, lancashire PR5 1TZ (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Registered office changed on 25/01/01 from: lancaster house, centurion way, leyland, lancashire PR5 1TZ (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
28 November 2000Auditor's resignation (2 pages)
28 November 2000Auditor's resignation (2 pages)
10 November 2000Registered office changed on 10/11/00 from: enterprise house, 17 ribblesdale place, preston, PR1 3NA (1 page)
10 November 2000Registered office changed on 10/11/00 from: enterprise house, 17 ribblesdale place, preston, PR1 3NA (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
9 August 2000Return made up to 07/07/00; full list of members (7 pages)
9 August 2000Return made up to 07/07/00; full list of members (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
5 August 1999Return made up to 07/07/99; no change of members (10 pages)
5 August 1999Return made up to 07/07/99; no change of members (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
27 October 1998Registered office changed on 27/10/98 from: 52/53 poland street, london, W1V 4LP (1 page)
27 October 1998Registered office changed on 27/10/98 from: 52/53 poland street, london, W1V 4LP (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998New secretary appointed (1 page)
17 August 1998New secretary appointed (1 page)
17 August 1998Secretary resigned (1 page)
10 August 1998Return made up to 07/07/98; no change of members (11 pages)
10 August 1998Return made up to 07/07/98; no change of members (11 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
16 April 1998Auditor's resignation (1 page)
16 April 1998Auditor's resignation (1 page)
11 February 1998New director appointed (3 pages)
11 February 1998New director appointed (3 pages)
16 December 1997Full accounts made up to 31 March 1997 (8 pages)
16 December 1997Full accounts made up to 31 March 1997 (8 pages)
12 August 1997Return made up to 07/07/97; full list of members (6 pages)
12 August 1997Return made up to 07/07/97; full list of members (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
19 September 1996Return made up to 07/07/96; no change of members (4 pages)
19 September 1996Return made up to 07/07/96; no change of members (4 pages)
16 October 1995Full accounts made up to 31 March 1995 (8 pages)
16 October 1995Full accounts made up to 31 March 1995 (8 pages)
8 August 1995Return made up to 07/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/95
(4 pages)
8 August 1995Return made up to 07/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/95
(4 pages)
31 October 1993Memorandum and Articles of Association (8 pages)
31 October 1993Memorandum and Articles of Association (8 pages)