Company NameNewtek (UK) Limited
Company StatusDissolved
Company Number03799202
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameJohn Jones
NationalityBritish
StatusClosed
Appointed01 July 2000(1 year after company formation)
Appointment Duration12 months (closed 26 June 2001)
RoleSecretary
Correspondence Address20 Forest Ridge
Bromley
Kent
BR2 6EQ
Director NameShirley Jones
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 26 June 2001)
RoleConsultant
Correspondence Address20 Forest Ridge
Keston
Kent
BR2 6EQ
Director NameJason Wade Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 12 October 2000)
RoleSales/Marketing
Correspondence Address34 Shaftesbury Street
Kettering
Northamptonshire
NN16 0RR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Forest Ridge
Bromley
Kent
BR2 6EQ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
19 January 2001Application for striking-off (1 page)
23 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2000New director appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
1 July 1999Incorporation (17 pages)