Company NameNewsection Property Management Limited
Company StatusDissolved
Company Number02438226
CategoryPrivate Limited Company
Incorporation Date31 October 1989(34 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTerence Day
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1993(4 years after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address2 Perry Green
Basildon
Essex
SS14 2JS
Director NameKay Dyncombe
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1993(4 years after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address6 The Approach
Rayleigh
Essex
SS6 9AA
Director NameSimon Lau
Date of BirthAugust 1938 (Born 85 years ago)
NationalityChinese
StatusCurrent
Appointed31 October 1993(4 years after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressAppleton House
Brentwood Road, Bulphan
Upminster
Essex
RM14 3ST
Director NameWilliam Murchie
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1993(4 years after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address51 Suffolk Drive
Laindon
Basildon
Essex
SS15 6QH
Director NameRalph Newman
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1993(4 years after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address38 Westpark Crescent
Billericay
Essex
CM12 9EG
Director NameFred Smith
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1993(4 years after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address28 Furlongs
Basildon
Essex
SS16 4BW
Director NamePeter Townsend
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1993(4 years after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address2 Briarwood
Canvey Island
Essex
SS8 9ND
Secretary NameFred Smith
NationalityBritish
StatusCurrent
Appointed31 October 1993(4 years after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address28 Furlongs
Basildon
Essex
SS16 4BW
Director NameVivian Casey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(4 years after company formation)
Appointment Duration1 year (resigned 16 November 1994)
RoleCompany Director
Correspondence AddressSt Heliers
London Road
Basildon
Essex
SS13 2EY
Director NameMr James Thomas Reynolds
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(4 years after company formation)
Appointment Duration1 year (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressThe Orchard, Hawkswood Road
Brock Hill, Downham
Billericay
Essex
CM11 1JZ
Director NameLinda Witham
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 January 1996)
RoleCompany Director
Correspondence Address2 West Lane Avenue
Bowers Gifford
Basildon
Essex
SS13 2JJ

Location

Registered AddressPannell House
Charter Court
Newcomen Way,Colchester
Essex
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 December 1996Dissolved (1 page)
9 September 1996Liquidators statement of receipts and payments (5 pages)
9 September 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 1996Appointment of a voluntary liquidator (1 page)
7 March 1996Registered office changed on 07/03/96 from: the old exchange 234 southchurch road southend on sea essex SS1 2LS (1 page)
27 February 1996Full accounts made up to 30 September 1995 (15 pages)
31 October 1995Return made up to 31/10/95; full list of members (10 pages)
2 August 1995Full accounts made up to 30 September 1994 (13 pages)