Company NameNewtime Associates Limited
Company StatusDissolved
Company Number02313348
CategoryPrivate Limited Company
Incorporation Date4 November 1988(35 years, 6 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameShelia Ann McIntyre
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1992(3 years, 8 months after company formation)
Appointment Duration9 years (closed 24 July 2001)
RoleCompany Director
Correspondence Address13 Seaforth Road
Westcliff On Sea
Essex
SS0 7SN
Director NameDavid Arthur Rosebery
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1997(9 years after company formation)
Appointment Duration3 years, 8 months (closed 24 July 2001)
RoleConsultant
Correspondence AddressThe Yews 21 Hillside
New Barnet
Barnet
Hertfordshire
EN5 1LT
Secretary NameShelia Ann McIntyre
NationalityBritish
StatusClosed
Appointed26 November 1997(9 years after company formation)
Appointment Duration3 years, 8 months (closed 24 July 2001)
RoleCompany Director
Correspondence Address13 Seaforth Road
Westcliff On Sea
Essex
SS0 7SN
Director NameDavid John Harmer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1997)
RoleSecretary
Correspondence AddressGreensward House
12 Brook Road
Rayleigh
Essex
SS6 7UR
Director NamePauline Ann Harmer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 May 1992)
RoleCompany Director
Correspondence Address130 Norsey Road
Billericay
Essex
CM11 1BH
Secretary NameDavid John Harmer
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1997)
RoleSecretary
Correspondence AddressGreensward House
12 Brook Road
Rayleigh
Essex
SS6 7UR
Director NameMr Brian Clarke
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(3 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 July 1992)
RoleChartered Accountant
Correspondence Address135 Perry Street
Billericay
Essex
CM12 0NS
Secretary NameShelia Ann McIntyre
NationalityBritish
StatusResigned
Appointed09 July 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1994)
RoleDirector/Company Secretary
Correspondence Address13 Seaforth Road
Westcliff On Sea
Essex
SS0 7SN

Location

Registered AddressSirdar House 20 Sidar Road
Brook Road
Industrial Estate
Rayleigh Essex
SS6 7XF
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
19 February 2001Application for striking-off (1 page)
28 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
28 January 2000Return made up to 01/01/00; full list of members (6 pages)
25 January 1999Return made up to 01/01/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
1 February 1998Return made up to 01/01/98; full list of members (6 pages)
1 February 1998Secretary resigned;director resigned (1 page)
26 January 1998Full accounts made up to 30 April 1997 (12 pages)
16 December 1997New secretary appointed (2 pages)
16 December 1997Secretary resigned;director resigned (1 page)
5 December 1997New director appointed (2 pages)
21 March 1997Ad 17/03/97--------- £ si 350@1=350 £ ic 100/450 (2 pages)
26 January 1997Return made up to 01/01/97; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
24 March 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)