Company NameThe Newmarket Company Limited
Company StatusDissolved
Company Number02776324
CategoryPrivate Limited Company
Incorporation Date23 December 1992(31 years, 4 months ago)
Dissolution Date6 October 1998 (25 years, 7 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 NameMiss Elaine Ruth Gretton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1992(same day as company formation)
RoleResearcher
Correspondence Address55 Crompton Court
London
SW3 2AR
Director NameNeil Butters Clissold Gretton
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1992(same day as company formation)
RolePharmacist
Correspondence Address48 Crouch Road
Burnham On Crouch
Essex
CM0 8DX
Secretary NameMiss Elaine Ruth Gretton
NationalityBritish
StatusClosed
Appointed23 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Crompton Court
London
SW3 2AR

Location

Registered Address14 The Maltings
Southminster
Essex
CM0 7EQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouthminster
WardSouthminster
Built Up AreaSouthminster

Accounts

Latest Accounts1 April 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End01 April

Filing History

6 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
15 October 1996Compulsory strike-off action has been discontinued (1 page)
11 October 1996Accounts for a dormant company made up to 1 April 1995 (1 page)
11 October 1996Return made up to 23/12/94; no change of members (4 pages)
11 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1996Accounts for a dormant company made up to 1 April 1996 (1 page)
11 October 1996Return made up to 23/12/95; no change of members (4 pages)
30 July 1996First Gazette notice for compulsory strike-off (1 page)
25 September 1995Registered office changed on 25/09/95 from: 8149 14 the maltings hall road southampton essex (1 page)
6 April 1995Accounts for a small company made up to 1 April 1994 (3 pages)
4 April 1995Return made up to 23/12/93; full list of members
  • 363(287) ‐ Registered office changed on 04/04/95
(6 pages)