Company NameNewtons Organics Limited
Company StatusDissolved
Company Number05733715
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)
Previous NameNewtons Nectars Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Secretary NameBridget Alison McNeill
NationalityBritish
StatusClosed
Appointed28 June 2007(1 year, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 26 February 2019)
RoleCompany Director
Correspondence Address50 Alderville Road
London
SW6 3RJ
Director NameMarc Andrew Ross
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2007(1 year, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 26 February 2019)
RoleCompany Director
Correspondence Address22 The Heath
Radlett
Hertfordshire
WD7 7DF
Director NameMarc Andrew Ross
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 The Heath
Radlett
Hertfordshire
WD7 7DF
Secretary NameJoanne Samantha Ross
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 The Heath
Radlett
Hertfordshire
WD7 7DF
Director NameJohn David Heseltine
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(1 year, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 August 2007)
RoleCompany Director
Correspondence AddressB11, Lloyds Wharf
Mill Street
London
SE1 2BD
Director NameMr John David Heseltine
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(1 year, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Alderville Road
London
SW6 3RJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address9 High Street
Elstree
Herts
WD6 3BY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2007
Net Worth-£139,881
Cash£4,892
Current Liabilities£108,825

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
30 March 2009Appointment terminated director john heseltine (1 page)
30 March 2009Appointment terminated director john heseltine (1 page)
24 February 2009Appointment of a voluntary liquidator (1 page)
24 February 2009Statement of affairs with form 4.19 (5 pages)
24 February 2009Appointment of a voluntary liquidator (1 page)
24 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2009Statement of affairs with form 4.19 (5 pages)
28 January 2009Registered office changed on 28/01/2009 from 643 watford way apex corner, mill hill london NW7 3JR (1 page)
28 January 2009Registered office changed on 28/01/2009 from 643 watford way apex corner, mill hill london NW7 3JR (1 page)
18 June 2008Return made up to 17/06/08; full list of members (6 pages)
18 June 2008Return made up to 17/06/08; full list of members (6 pages)
21 May 2008Director's change of particulars / john heseltine / 12/05/2008 (1 page)
21 May 2008Secretary's change of particulars / bridget mcneill / 12/05/2008 (1 page)
21 May 2008Director's change of particulars / john heseltine / 12/05/2008 (1 page)
21 May 2008Secretary's change of particulars / bridget mcneill / 12/05/2008 (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 August 2007Return made up to 21/08/07; full list of members (4 pages)
21 August 2007Return made up to 21/08/07; full list of members (4 pages)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (1 page)
10 August 2007Return made up to 09/08/07; full list of members (4 pages)
10 August 2007Return made up to 09/08/07; full list of members (4 pages)
10 August 2007New director appointed (1 page)
10 August 2007Director resigned (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007Return made up to 28/06/07; full list of members (4 pages)
2 July 2007Return made up to 28/06/07; full list of members (4 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Secretary resigned (1 page)
4 June 2007Ad 12/04/07--------- £ si [email protected] (2 pages)
4 June 2007Ad 12/04/07--------- £ si [email protected] (2 pages)
4 June 2007Ad 10/05/07--------- £ si [email protected] (3 pages)
4 June 2007Ad 10/05/07--------- £ si [email protected] (3 pages)
29 May 2007Ad 10/05/07--------- £ si [email protected]=22 £ ic 180/202 (3 pages)
29 May 2007Ad 10/05/07--------- £ si [email protected]=22 £ ic 180/202 (3 pages)
29 May 2007Ad 12/04/07--------- £ si [email protected] (2 pages)
29 May 2007Ad 12/04/07--------- £ si [email protected] (2 pages)
18 May 2007S-div 13/04/07 (2 pages)
18 May 2007S-div 13/04/07 (2 pages)
18 May 2007Resolutions
  • RES13 ‐ Sub division 12/04/07
(2 pages)
18 May 2007Ad 12/04/07--------- £ si [email protected]=80 £ ic 100/180 (3 pages)
18 May 2007Resolutions
  • RES13 ‐ Sub division 12/04/07
(2 pages)
18 May 2007Ad 12/04/07--------- £ si [email protected]=80 £ ic 100/180 (3 pages)
4 May 2007Return made up to 07/03/07; full list of members (2 pages)
4 May 2007Return made up to 07/03/07; full list of members (2 pages)
13 February 2007Company name changed newtons nectars LIMITED\certificate issued on 13/02/07 (2 pages)
13 February 2007Company name changed newtons nectars LIMITED\certificate issued on 13/02/07 (2 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
22 May 2006Ad 07/03/06--------- £ si 98@1=98 £ ic 100/198 (2 pages)
22 May 2006Ad 07/03/06--------- £ si 98@1=98 £ ic 100/198 (2 pages)
15 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006Ad 07/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Ad 07/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Registered office changed on 09/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Registered office changed on 09/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 March 2006Director resigned (1 page)
7 March 2006Incorporation (16 pages)
7 March 2006Incorporation (16 pages)