Company NameNewford Development & Co. Limited
Company StatusDissolved
Company Number02906367
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameGary Richard Brailsford
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressDyson Holmes Farm
Dyson Holmes Lane Wharncliffe Side
Sheffield
Director NameMr Neville John Wilson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Carlby Road
Stannington
Sheffield
South Yorkshire
S6 5HP
Secretary NameGary Richard Brailsford
NationalityBritish
StatusClosed
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressDyson Holmes Farm
Dyson Holmes Lane Wharncliffe Side
Sheffield
Director NameGarry William Newton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(2 weeks, 6 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 22 April 1994)
RoleCompany Director
Correspondence Address6 Manor Close
Bradford Abbas
Sherborne
Dorset
DT9 6RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGoldlay House
114 Parkway
Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£1,705
Current Liabilities£50,158

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 August 2002First Gazette notice for compulsory strike-off (1 page)
20 August 2001Return made up to 09/03/01; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 May 2000Return made up to 09/03/00; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 April 1999Return made up to 09/03/99; no change of members (5 pages)
14 May 1998Return made up to 09/03/98; full list of members (6 pages)
31 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
7 May 1997Return made up to 09/03/97; no change of members (5 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 March 1997Return made up to 09/03/96; no change of members (4 pages)
10 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
7 November 1995Compulsory strike-off action has been discontinued (2 pages)
29 August 1995First Gazette notice for compulsory strike-off (2 pages)