Company NameSpitfire Processing Limited
Company StatusDissolved
Company Number03300344
CategoryPrivate Limited Company
Incorporation Date9 January 1997(27 years, 3 months ago)
Dissolution Date29 March 2016 (8 years ago)
Previous Names6

Business Activity

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

Directors

Secretary NameTina Clark
NationalityBritish
StatusClosed
Appointed16 August 2007(10 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 29 March 2016)
RoleCompany Director
Correspondence Address35 Mowbrey Gardens
Loughton
Essex
IG10 2EU
Director NameMr Richard Newman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(12 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 29 March 2016)
RoleProperty Cons
Country of ResidenceEngland
Correspondence AddressTheydon Manor Coopersale Lane
Theydon Garnon
Essex
CM16 7NU
Director NameRichard Kelly Newman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(8 months, 1 week after company formation)
Appointment Duration11 years (resigned 29 September 2008)
RoleBuilder
Correspondence AddressThe Ivy
17 Ivy Chimneys Road
Epping
Essex
CM16 4EL
Secretary NameMrs Rita Newman
NationalityBritish
StatusResigned
Appointed19 September 1997(8 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 16 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms 21 Station Road
Epping
Essex
CM16 4HG
Director NameNicola Anne Harrison
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(11 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 2009)
RoleManageress
Correspondence AddressGrove Cottage Grove Lane
Chigwell
Essex
IG7 6JD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Richard Newman
100.00%
Ordinary

Financials

Year2014
Net Worth-£575,435
Cash£1,209
Current Liabilities£596,227

Accounts

Latest Accounts17 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End17 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2016Amended total exemption small company accounts made up to 17 March 2015 (5 pages)
22 February 2016Amended total exemption small company accounts made up to 17 March 2015 (5 pages)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016Application to strike the company off the register (3 pages)
5 January 2016Application to strike the company off the register (3 pages)
24 December 2015Total exemption small company accounts made up to 17 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 17 March 2015 (6 pages)
23 December 2015Previous accounting period extended from 29 December 2014 to 17 March 2015 (1 page)
23 December 2015Previous accounting period extended from 29 December 2014 to 17 March 2015 (1 page)
28 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
6 June 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 June 2015Change of name notice (2 pages)
2 June 2015Company name changed newman wood recycling LIMITED\certificate issued on 02/06/15
  • RES15 ‐ Change company name resolution on 2015-05-18
(3 pages)
2 June 2015Change of name notice (2 pages)
2 June 2015Company name changed newman wood recycling LIMITED\certificate issued on 02/06/15
  • RES15 ‐ Change company name resolution on 2015-05-18
(3 pages)
16 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
27 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
3 May 2013Company name changed newman biomass LIMITED\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
(3 pages)
3 May 2013Change of name notice (3 pages)
3 May 2013Company name changed newman biomass LIMITED\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
(3 pages)
3 May 2013Change of name notice (3 pages)
30 April 2013Change of name notice (2 pages)
30 April 2013Change of name notice (2 pages)
30 April 2013Company name changed newman properties LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
(3 pages)
30 April 2013Company name changed newman properties LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
(3 pages)
19 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 July 2009Director appointed richard newman (2 pages)
20 July 2009Director appointed richard newman (2 pages)
9 July 2009Appointment terminated director nicola harrison (1 page)
9 July 2009Appointment terminated director nicola harrison (1 page)
11 February 2009Return made up to 09/01/09; full list of members (3 pages)
11 February 2009Return made up to 09/01/09; full list of members (3 pages)
2 October 2008Appointment terminated director richard newman (1 page)
2 October 2008Director appointed nicola anne harrison (2 pages)
2 October 2008Appointment terminated director richard newman (1 page)
2 October 2008Director appointed nicola anne harrison (2 pages)
2 May 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
2 May 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
24 January 2008Return made up to 09/01/08; full list of members (2 pages)
24 January 2008Return made up to 09/01/08; full list of members (2 pages)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 October 2007New secretary appointed (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
21 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 July 2007Memorandum and Articles of Association (14 pages)
10 July 2007Memorandum and Articles of Association (14 pages)
4 July 2007Company name changed newman design & build LIMITED\certificate issued on 04/07/07 (2 pages)
4 July 2007Company name changed newman design & build LIMITED\certificate issued on 04/07/07 (2 pages)
5 March 2007Return made up to 09/01/07; full list of members (2 pages)
5 March 2007Return made up to 09/01/07; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 February 2006Return made up to 09/01/06; full list of members (2 pages)
7 February 2006Return made up to 09/01/06; full list of members (2 pages)
17 February 2005Return made up to 09/01/05; full list of members (6 pages)
17 February 2005Return made up to 09/01/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 February 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 March 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 February 2002Return made up to 09/01/02; full list of members (6 pages)
11 February 2002Return made up to 09/01/02; full list of members (6 pages)
3 August 2001Registered office changed on 03/08/01 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
3 August 2001Registered office changed on 03/08/01 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
4 May 2001Full accounts made up to 30 June 2000 (10 pages)
4 May 2001Full accounts made up to 30 June 2000 (10 pages)
10 January 2001Return made up to 09/01/01; full list of members (6 pages)
10 January 2001Return made up to 09/01/01; full list of members (6 pages)
1 November 2000Company name changed R.K.n construction LIMITED\certificate issued on 02/11/00 (2 pages)
1 November 2000Company name changed R.K.n construction LIMITED\certificate issued on 02/11/00 (2 pages)
4 July 2000Declaration of satisfaction of mortgage/charge (1 page)
4 July 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Particulars of mortgage/charge (4 pages)
2 June 2000Particulars of mortgage/charge (4 pages)
14 March 2000Full accounts made up to 30 June 1999 (10 pages)
14 March 2000Full accounts made up to 30 June 1999 (10 pages)
12 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1999Return made up to 09/01/99; full list of members (5 pages)
15 January 1999Return made up to 09/01/99; full list of members (5 pages)
16 November 1998Ad 30/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 1998Ad 30/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 1998Full accounts made up to 30 June 1998 (12 pages)
11 November 1998Full accounts made up to 30 June 1998 (12 pages)
25 April 1998Particulars of mortgage/charge (7 pages)
25 April 1998Particulars of mortgage/charge (7 pages)
23 January 1998Return made up to 09/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1998Return made up to 09/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
22 January 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
26 September 1997Registered office changed on 26/09/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997New secretary appointed (2 pages)
26 September 1997New secretary appointed (2 pages)
26 September 1997Registered office changed on 26/09/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page)
26 September 1997Secretary resigned;director resigned (1 page)
26 September 1997Secretary resigned;director resigned (1 page)
12 September 1997Company name changed mylorn LIMITED\certificate issued on 15/09/97 (2 pages)
12 September 1997Company name changed mylorn LIMITED\certificate issued on 15/09/97 (2 pages)
5 September 1997Nc inc already adjusted 03/09/97 (1 page)
5 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 September 1997Nc inc already adjusted 03/09/97 (1 page)
9 January 1997Incorporation (16 pages)
9 January 1997Incorporation (16 pages)