Company NameNewleigh Limited
Company StatusDissolved
Company Number03117220
CategoryPrivate Limited Company
Incorporation Date23 October 1995(28 years, 6 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFirebrand Limited (Corporation)
Date of BirthDecember 2000 (Born 23 years ago)
StatusClosed
Appointed20 August 1998(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 08 August 2000)
Correspondence Address197 Main Street
Road Town Tortola
British Virgin Islands
Secretary NameRoscommon Ltd (Corporation)
StatusClosed
Appointed25 June 1999(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 08 August 2000)
Correspondence AddressP.O. Box 556
Main Street
Charlestown
Nevis
West Indies
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed11 November 1996(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered AddressParramatta 305 The Butlers Wharf
Building Shad Thames
London
SE1 2YE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
9 July 1999Secretary resigned (1 page)
5 July 1999Registered office changed on 05/07/99 from: 3RD floor 4 luke street london EC2A 4NT (1 page)
5 July 1999New secretary appointed (2 pages)
15 February 1999Return made up to 23/10/98; no change of members (4 pages)
28 August 1998New director appointed (4 pages)
21 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1998Director resigned (1 page)
24 March 1998Return made up to 23/10/97; full list of members (8 pages)
6 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1997Accounts for a small company made up to 31 October 1996 (3 pages)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (6 pages)
18 November 1996Return made up to 23/10/96; full list of members (6 pages)
15 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 November 1996£ nc 1000/2000 11/11/96 (1 page)
15 November 1996Ad 11/11/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
13 November 1996Secretary's particulars changed (1 page)
30 October 1996Registered office changed on 30/10/96 from: 2ND floor 123-125 city road london EC1V 1JB (1 page)
23 October 1995Incorporation (28 pages)