Company NameNewton & Co (Engineering Consultants) Limited
Company StatusDissolved
Company Number04299970
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 7 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Newton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2001(same day as company formation)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCharleston Main Street
Bridge Of Earn
Perth
PH2 9PJ
Scotland
Secretary NameSally Redpathina Newton
NationalityBritish
StatusClosed
Appointed05 October 2001(same day as company formation)
RoleBusiness Manager
Correspondence AddressCharleston
Main Street
Bridge Of Earn
Perth
PH2 9PJ
Scotland
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address23 Beechwood Park
Leatherhead
Surrey
KT22 8NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 July

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
30 April 2010Application to strike the company off the register (1 page)
30 April 2010Application to strike the company off the register (1 page)
1 April 2010Current accounting period extended from 5 April 2010 to 5 July 2010 (3 pages)
1 April 2010Current accounting period extended from 5 April 2010 to 5 July 2010 (3 pages)
1 April 2010Current accounting period extended from 5 April 2010 to 5 July 2010 (3 pages)
18 December 2009Registered office address changed from Friend Llp Quayside 252-260 Broad Street Birmingham West Midlands B1 2HF on 18 December 2009 (2 pages)
18 December 2009Registered office address changed from Friend Llp Quayside 252-260 Broad Street Birmingham West Midlands B1 2HF on 18 December 2009 (2 pages)
4 November 2009Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2009-11-04
  • GBP 140
(4 pages)
4 November 2009Director's details changed for Mr John Newton on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Mr John Newton on 3 November 2009 (2 pages)
4 November 2009Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2009-11-04
  • GBP 140
(4 pages)
4 November 2009Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2009-11-04
  • GBP 140
(4 pages)
4 November 2009Director's details changed for Mr John Newton on 3 November 2009 (2 pages)
15 July 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
15 July 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
15 July 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
24 June 2009Secretary's change of particulars / sally simpson / 17/04/2009 (1 page)
24 June 2009Secretary's Change of Particulars / sally simpson / 17/04/2009 / Surname was: simpson, now: newton (1 page)
17 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
16 October 2008Return made up to 05/10/08; full list of members (3 pages)
16 October 2008Return made up to 05/10/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
29 October 2007Return made up to 05/10/07; full list of members (2 pages)
29 October 2007Return made up to 05/10/07; full list of members (2 pages)
19 October 2007Registered office changed on 19/10/07 from: wenn townsend 30 st giles oxford OX1 3LE (1 page)
19 October 2007Registered office changed on 19/10/07 from: wenn townsend 30 st giles oxford OX1 3LE (1 page)
1 November 2006Return made up to 05/10/06; full list of members (6 pages)
1 November 2006Return made up to 05/10/06; full list of members (6 pages)
10 October 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
10 October 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
10 October 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
26 October 2005Return made up to 05/10/05; full list of members (6 pages)
26 October 2005Return made up to 05/10/05; full list of members (6 pages)
19 September 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
19 September 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
19 September 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
5 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
5 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
5 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
18 October 2004Return made up to 05/10/04; full list of members
  • 363(287) ‐ Registered office changed on 18/10/04
(6 pages)
18 October 2004Return made up to 05/10/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
24 October 2003Return made up to 05/10/03; full list of members (6 pages)
24 October 2003Return made up to 05/10/03; full list of members (6 pages)
31 October 2002Return made up to 05/10/02; full list of members (6 pages)
31 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 2002Ad 31/08/02--------- £ si 139@1=139 £ ic 1/140 (2 pages)
16 September 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
16 September 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
16 September 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
16 September 2002Ad 31/08/02--------- £ si 139@1=139 £ ic 1/140 (2 pages)
25 October 2001Accounting reference date shortened from 31/10/02 to 05/04/02 (1 page)
25 October 2001Accounting reference date shortened from 31/10/02 to 05/04/02 (1 page)
22 October 2001Registered office changed on 22/10/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
22 October 2001Registered office changed on 22/10/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
22 October 2001New director appointed (2 pages)
22 October 2001New secretary appointed (2 pages)
22 October 2001New secretary appointed (2 pages)
22 October 2001New director appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
5 October 2001Incorporation (15 pages)