Company NameNewretail Limited
DirectorsGrahame Nigel Bryant and Gillian Ann Bryant
Company StatusDissolved
Company Number02974359
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Grahame Nigel Bryant
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1998(3 years, 7 months after company formation)
Appointment Duration25 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressHooks Farm
Henley Road
Marlow
Buckinghamshire
SL7 2DS
Director NameMrs Gillian Ann Bryant
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2001(6 years, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressHooks Farm
Henley Road
Marlow
Buckinghamshire
SL7 2DS
Secretary NameMrs Gillian Ann Bryant
NationalityBritish
StatusCurrent
Appointed12 February 2001(6 years, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressHooks Farm
Henley Road
Marlow
Buckinghamshire
SL7 2DS
Director NameJulian Nicholas Miles Taylor
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(2 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 1998)
RoleChartered Surveyor
Correspondence Address14 Western Lane
London
SW12 8JS
Secretary NameMr Ian Sinclair Wetherell
NationalityBritish
StatusResigned
Appointed24 October 1994(2 weeks, 4 days after company formation)
Appointment Duration6 years, 3 months (resigned 12 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmherst Cottage Philip Drive
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9JB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£67,878
Cash£10,136
Current Liabilities£83,973

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

26 July 2004Dissolved (1 page)
26 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
11 March 2004Liquidators statement of receipts and payments (5 pages)
6 October 2003Liquidators statement of receipts and payments (5 pages)
13 September 2002Liquidators statement of receipts and payments (5 pages)
3 April 2002Liquidators statement of receipts and payments (5 pages)
30 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 March 2001Registered office changed on 22/03/01 from: 119 high street amersham buckinghamshire HP7 0EA (1 page)
20 March 2001Declaration of solvency (4 pages)
20 March 2001Appointment of a voluntary liquidator (2 pages)
9 March 2001New secretary appointed;new director appointed (2 pages)
9 March 2001Ad 12/02/01--------- £ si 300@1=300 £ ic 301/601 (2 pages)
9 March 2001Secretary resigned (1 page)
24 January 2001Full accounts made up to 31 October 2000 (11 pages)
4 January 2001Full accounts made up to 31 October 1999 (11 pages)
26 October 2000Return made up to 06/10/00; full list of members (6 pages)
25 July 2000Full accounts made up to 31 October 1998 (16 pages)
25 October 1999Return made up to 06/10/99; full list of members (6 pages)
23 June 1999Registered office changed on 23/06/99 from: cross keys 18 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page)
3 June 1999Full accounts made up to 31 October 1997 (12 pages)
13 October 1998Return made up to 06/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 October 1998Director's particulars changed (1 page)
5 October 1998Director resigned (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
13 June 1998Particulars of mortgage/charge (5 pages)
13 June 1998Particulars of mortgage/charge (5 pages)
13 June 1998Particulars of mortgage/charge (5 pages)
10 June 1998New director appointed (2 pages)
1 May 1998Registered office changed on 01/05/98 from: locksley house high street hurley berkshire SL6 5LT (1 page)
26 October 1997Return made up to 06/10/97; change of members (6 pages)
12 October 1997Ad 22/09/97--------- £ si 201@1=201 £ ic 100/301 (2 pages)
20 August 1997Full accounts made up to 31 October 1996 (10 pages)
13 November 1996Full accounts made up to 31 October 1995 (10 pages)
10 October 1996Return made up to 06/10/96; full list of members (6 pages)
26 September 1996Registered office changed on 26/09/96 from: c/o orchehill chambers 52 packhorse road gerrards cross buckinghamshire SL9 8EQ (1 page)
27 August 1996Return made up to 06/10/95; full list of members
  • 363(287) ‐ Registered office changed on 27/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1996Ad 28/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1996Compulsory strike-off action has been discontinued (1 page)
7 June 1996Particulars of mortgage/charge (3 pages)
6 October 1994Incorporation (9 pages)