Company NameNewtech Industries Limited
Company StatusDissolved
Company Number02442542
CategoryPrivate Limited Company
Incorporation Date13 November 1989(34 years, 5 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony Atkins
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(2 years after company formation)
Appointment Duration12 years, 1 month (closed 16 December 2003)
RoleSales Rep
Correspondence Address23 Crossways
Colne Engaine
Colchester
Essex
CO6 2JA
Secretary NameMrs Gwen Cobb
NationalityBritish
StatusClosed
Appointed13 November 1991(2 years after company formation)
Appointment Duration12 years, 1 month (closed 16 December 2003)
RoleCompany Director
Correspondence Address23 Crossways
Colne Engaine
Colchester
Essex
CO6 2JA
Director NameMrs Gwen Cobb
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(2 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 16 December 2003)
RoleSecretary
Correspondence Address23 Crossways
Colne Engaine
Colchester
Essex
CO6 2JA
Director NameMr Paul Atkins
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1996)
RoleElectronics Installation
Correspondence Address23 Crossways
Colne Engaine
Colchester
Essex
CO6 2JA

Location

Registered Address7 The Courtyards Phoenix Square
Wyncolls Road, Severalls Park
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Net Worth£1,640
Current Liabilities£4,895

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
22 July 2003Application for striking-off (1 page)
13 December 2002Return made up to 13/11/02; full list of members
  • 363(287) ‐ Registered office changed on 13/12/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 December 2001Return made up to 13/11/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
24 November 2000Return made up to 13/11/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 May 1999 (5 pages)
29 December 1999Return made up to 13/11/99; full list of members (6 pages)
26 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
1 December 1998Return made up to 13/11/98; full list of members (6 pages)
7 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
21 January 1998Return made up to 13/11/97; no change of members (4 pages)
17 June 1997Return made up to 13/11/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
13 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
13 November 1995Return made up to 13/11/95; full list of members (6 pages)
21 September 1995Registered office changed on 21/09/95 from: 90 high street kelvedon essex CO5 9AA (1 page)
27 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)