Company NameNewbug Limited
Company StatusDissolved
Company Number02285164
CategoryPrivate Limited Company
Incorporation Date8 August 1988(35 years, 8 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameClive Carlton Allard
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(3 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 04 February 2003)
RoleElectrical Contractor
Correspondence AddressNewhouse Farmhouse Mutton Row
Stanford Rivers
Ongar
Essex
CM5 9QH
Director NameMrs Elaine Patricia Allard
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(3 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 04 February 2003)
RoleSecretary
Correspondence AddressNewhouse Farmhouse Mutton Row
Stanford Rivers
Ongar
Essex
CM5 9QH
Secretary NameClive Carlton Allard
NationalityBritish
StatusClosed
Appointed28 February 1992(3 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 04 February 2003)
RoleCompany Director
Correspondence AddressNewhouse Farmhouse Mutton Row
Stanford Rivers
Ongar
Essex
CM5 9QH

Location

Registered AddressMill House
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£65,882
Cash£23,050
Current Liabilities£18,831

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
11 September 2002Application for striking-off (1 page)
19 March 2002Return made up to 28/02/02; full list of members (6 pages)
17 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 March 2001Return made up to 28/02/01; full list of members (6 pages)
6 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
25 April 2000Return made up to 28/02/00; full list of members (6 pages)
24 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
23 March 1999Return made up to 28/02/99; full list of members (6 pages)
3 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
4 September 1998Secretary's particulars changed;director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
14 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
26 March 1997Return made up to 28/02/97; full list of members (5 pages)
23 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
21 March 1996Return made up to 28/02/96; no change of members (4 pages)
24 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
25 May 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)