Company NameNewtech Processing Limited
Company StatusDissolved
Company Number03665269
CategoryPrivate Limited Company
Incorporation Date10 November 1998(25 years, 5 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)
Previous NameEldee (No 60) Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Kenneth Mark Aitchison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 10 May 2005)
RoleBusiness Unit Leader
Country of ResidenceEngland
Correspondence AddressWrays Cottage Wrays Yard
Nocton
Lincoln
Lincolnshire
LN4 2BG
Secretary NameMr Robin David Thurston
NationalityBritish
StatusClosed
Appointed23 March 2000(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 10 May 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameJohn William Thompson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 10 May 2005)
RoleAccountant
Correspondence Address4 Walsingham Drive
Corby Glen
Grantham
Lincolnshire
NG33 4TA
Director NameMr Richard Lewin Banks
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 June 2004)
RoleAgricultural Merchant
Country of ResidenceEngland
Correspondence AddressChestnut House
Mill Lane
Sandy
Bedfordshire
SG19 1NH
Director NameMr Peter De Braal
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed23 March 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHomelands 33 Elveley Drive
West Ella
Hull
HU10 7RT
Director NameMr John Lewis Rowlands
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(1 year, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Lucas Lane Ashwell
Baldock
Hertfordshire
SG7 5LN
Secretary NameMr John Lewis Rowlands
NationalityBritish
StatusResigned
Appointed23 March 2000(1 year, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Lucas Lane Ashwell
Baldock
Hertfordshire
SG7 5LN
Director NameLeeds Day Management Services Limited (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address6 Bedford Road
Sandy
Bedfordshire
SG19 1EN
Secretary NameLeeds Day Company Services Limited (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address6 Bedford Road
Sandy
Bedfordshire
SG19 1EN

Location

Registered AddressKnowle Hill Park, Fairmile Lane
Cobham
Surrey
KT11 2PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Net Worth£1,474,000

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
13 December 2004Application for striking-off (1 page)
16 June 2004Director resigned (1 page)
30 January 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
20 November 2003Return made up to 10/11/03; full list of members (7 pages)
25 April 2003Director's particulars changed (1 page)
25 April 2003Director's particulars changed (1 page)
28 January 2003Full accounts made up to 31 May 2002 (12 pages)
2 December 2002Return made up to 10/11/02; full list of members (4 pages)
8 November 2002Registered office changed on 08/11/02 from: 29 saint neots road sandy bedfordshire SG19 1LD (1 page)
30 May 2002Auditor's resignation (2 pages)
28 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
27 March 2002Full accounts made up to 31 May 2001 (12 pages)
11 December 2001Return made up to 10/11/01; full list of members (7 pages)
27 March 2001Secretary resigned;director resigned (1 page)
9 March 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
9 March 2001Return made up to 10/11/00; full list of members (9 pages)
8 January 2001New secretary appointed (3 pages)
8 January 2001New secretary appointed (2 pages)
23 October 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
17 October 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
7 September 2000New director appointed (2 pages)
6 September 2000New director appointed (3 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000New director appointed (3 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (3 pages)
21 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
21 August 2000Ad 23/03/00--------- £ si 1299998@1=1299998 £ ic 2/1300000 (2 pages)
25 January 2000Return made up to 10/11/99; full list of members (6 pages)
4 June 1999Company name changed eldee (no 60) LIMITED\certificate issued on 07/06/99 (2 pages)
10 November 1998Incorporation (17 pages)