Company NameDi Newton Associates Limited
Company StatusDissolved
Company Number04985482
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDianne Geraldine Newton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
Secretary NameDavid John Hill
NationalityBritish
StatusClosed
Appointed01 August 2004(7 months, 4 weeks after company formation)
Appointment Duration11 years, 8 months (closed 19 April 2016)
RoleCompany Director
Correspondence Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
Director NameNigel Stuart Newton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address28 Trinity Close
Ashby De La Zouch
Leicestershire
LE65 2GR
Secretary NameNigel Stuart Newton
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address28 Trinity Close
Ashby De La Zouch
Leicestershire
LE65 2GR

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2013
Net Worth£131,602
Cash£134,630
Current Liabilities£3,643

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved following liquidation (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved following liquidation (1 page)
19 January 2016Return of final meeting in a members' voluntary winding up (12 pages)
19 January 2016Return of final meeting in a members' voluntary winding up (12 pages)
30 January 2015Registered office address changed from Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 30 January 2015 (2 pages)
30 January 2015Registered office address changed from Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 30 January 2015 (2 pages)
23 January 2015Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
23 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-14
(1 page)
23 January 2015Declaration of solvency (3 pages)
23 January 2015Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
23 January 2015Declaration of solvency (3 pages)
23 January 2015Appointment of a voluntary liquidator (1 page)
23 January 2015Appointment of a voluntary liquidator (1 page)
30 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(3 pages)
30 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(3 pages)
30 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
21 February 2012Secretary's details changed for David John Hill on 20 February 2012 (1 page)
21 February 2012Secretary's details changed for David John Hill on 20 February 2012 (1 page)
20 February 2012Director's details changed for Dianne Geraldine Newton on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Dianne Geraldine Newton on 20 February 2012 (2 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Dianne Geraldine Newton on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Dianne Geraldine Newton on 15 December 2009 (2 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2009Return made up to 05/12/08; full list of members (3 pages)
8 January 2009Return made up to 05/12/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Return made up to 05/12/07; full list of members (2 pages)
14 January 2008Return made up to 05/12/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 December 2006Return made up to 05/12/06; full list of members (2 pages)
21 December 2006Return made up to 05/12/06; full list of members (2 pages)
12 April 2006Registered office changed on 12/04/06 from: elsmore house, 14A, the green ashby-de-la-zouch leicestershire LE65 1JU (1 page)
12 April 2006Registered office changed on 12/04/06 from: elsmore house, 14A, the green ashby-de-la-zouch leicestershire LE65 1JU (1 page)
16 February 2006Return made up to 05/12/05; full list of members (2 pages)
16 February 2006Return made up to 05/12/05; full list of members (2 pages)
16 February 2006Registered office changed on 16/02/06 from: 28 trinity close ashby de la zouch leicestershire LE65 2GR (1 page)
16 February 2006Registered office changed on 16/02/06 from: 28 trinity close ashby de la zouch leicestershire LE65 2GR (1 page)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 May 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
3 May 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
6 January 2005Return made up to 05/12/04; full list of members (6 pages)
6 January 2005Return made up to 05/12/04; full list of members (6 pages)
30 October 2004New secretary appointed (2 pages)
30 October 2004New secretary appointed (2 pages)
27 October 2004Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
27 October 2004Secretary resigned;director resigned (1 page)
27 October 2004Secretary resigned;director resigned (1 page)
27 October 2004Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
5 December 2003Incorporation (19 pages)
5 December 2003Incorporation (19 pages)