Company NameNewbark Services Limited
Company StatusDissolved
Company Number03611472
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 9 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Graham Hoy
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed30 October 1998(2 months, 3 weeks after company formation)
Appointment Duration15 years, 4 months (closed 11 March 2014)
RolePrint Finisher
Country of ResidenceUnited Kingdom
Correspondence Address20 Vincent Road
Highams Park
London
E4 9PP
Director NameMr Barry Henry William Tucker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1998(2 months, 3 weeks after company formation)
Appointment Duration15 years, 4 months (closed 11 March 2014)
RolePrint Finisher
Country of ResidenceEngland
Correspondence Address3 Berkshire Way
Hornchurch
Essex
RM11 3HB
Secretary NameMr Barry Henry William Tucker
NationalityBritish
StatusClosed
Appointed30 October 1998(2 months, 3 weeks after company formation)
Appointment Duration15 years, 4 months (closed 11 March 2014)
RolePrint Finisher
Country of ResidenceEngland
Correspondence Address3 Berkshire Way
Hornchurch
Essex
RM11 3HB
Director NameRonald Joseph Clench
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2002)
RolePrint Finishers
Correspondence Address51 Brunel Road
Woodford Bridge
Woodford Green
Essex
IG8 8BE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressMain Yard 86 Wallis Road
London
E9 5LN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London

Shareholders

1 at 1Barry Henry William Tucker
33.33%
Ordinary
1 at 1Graham Hoy
33.33%
Ordinary
1 at 1Graham Hoy & Barry Henry William Tucker
33.33%
Ordinary

Financials

Year2014
Net Worth-£7,383
Cash£31
Current Liabilities£24,529

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
8 May 2013Compulsory strike-off action has been suspended (1 page)
8 May 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
22 September 2011Compulsory strike-off action has been suspended (1 page)
22 September 2011Compulsory strike-off action has been suspended (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
16 February 2011Compulsory strike-off action has been suspended (1 page)
16 February 2011Compulsory strike-off action has been suspended (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
7 July 2010Compulsory strike-off action has been suspended (1 page)
7 July 2010Compulsory strike-off action has been suspended (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
19 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
7 October 2009Compulsory strike-off action has been discontinued (1 page)
7 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Annual return made up to 7 August 2008 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 7 August 2008 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 7 August 2008 with a full list of shareholders (4 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2009Registered office changed on 20/03/2009 from 38/39 bucklersbury hitchin hertfordshire SG5 1BG (1 page)
20 March 2009Registered office changed on 20/03/2009 from 38/39 bucklersbury hitchin hertfordshire SG5 1BG (1 page)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2007Return made up to 07/08/07; full list of members (3 pages)
20 November 2007Return made up to 07/08/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 August 2006Return made up to 07/08/06; full list of members (8 pages)
21 August 2006Return made up to 07/08/06; full list of members (8 pages)
7 July 2006Secretary's particulars changed;director's particulars changed (1 page)
7 July 2006Secretary's particulars changed;director's particulars changed (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 September 2005Return made up to 07/08/05; full list of members (7 pages)
12 September 2005Return made up to 07/08/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
17 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2004Return made up to 07/08/04; full list of members (7 pages)
2 September 2003Return made up to 07/08/03; full list of members (7 pages)
2 September 2003Return made up to 07/08/03; full list of members (7 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
30 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 August 2002Return made up to 07/08/02; full list of members (7 pages)
13 August 2002Return made up to 07/08/02; full list of members (7 pages)
13 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
13 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
16 August 2001Return made up to 07/08/01; full list of members (7 pages)
16 August 2001Return made up to 07/08/01; full list of members (7 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
12 April 2001Accounts for a small company made up to 31 August 1999 (5 pages)
12 April 2001Accounts for a small company made up to 31 August 1999 (5 pages)
8 August 2000Return made up to 07/08/00; full list of members (7 pages)
8 August 2000Return made up to 07/08/00; full list of members (7 pages)
17 February 2000Director's particulars changed (1 page)
17 February 2000Director's particulars changed (1 page)
13 September 1999Return made up to 07/08/99; full list of members (6 pages)
13 September 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1999Ad 12/11/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 March 1999Ad 12/11/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 November 1998Registered office changed on 16/11/98 from: temple house 20 holywell row london EC2A 4JB (2 pages)
16 November 1998Registered office changed on 16/11/98 from: temple house 20 holywell row london EC2A 4JB (2 pages)
6 November 1998Secretary resigned (2 pages)
6 November 1998Director resigned (2 pages)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 November 1998New director appointed (4 pages)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 November 1998New director appointed (4 pages)
6 November 1998New secretary appointed;new director appointed (4 pages)
6 November 1998Memorandum and Articles of Association (14 pages)
6 November 1998New director appointed (4 pages)
6 November 1998Director resigned (2 pages)
6 November 1998New secretary appointed;new director appointed (4 pages)
6 November 1998Memorandum and Articles of Association (14 pages)
6 November 1998New director appointed (4 pages)
6 November 1998Secretary resigned (2 pages)
7 August 1998Incorporation (8 pages)