Loughton
Essex
IG10 2EU
Director Name | Mr Richard Newman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2009(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 29 March 2016) |
Role | Property Cons |
Country of Residence | England |
Correspondence Address | Theydon Manor Coopersale Lane Theydon Garnon Essex CM16 7NU |
Director Name | Richard Kelly Newman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(8 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 29 September 2008) |
Role | Builder |
Correspondence Address | The Ivy 17 Ivy Chimneys Road Epping Essex CM16 4EL |
Secretary Name | Mrs Rita Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms 21 Station Road Epping Essex CM16 4HG |
Director Name | Nicola Anne Harrison |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(11 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 2009) |
Role | Manageress |
Correspondence Address | Grove Cottage Grove Lane Chigwell Essex IG7 6JD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Richard Newman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£575,435 |
Cash | £1,209 |
Current Liabilities | £596,227 |
Latest Accounts | 17 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 17 March |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2016 | Amended total exemption small company accounts made up to 17 March 2015 (5 pages) |
22 February 2016 | Amended total exemption small company accounts made up to 17 March 2015 (5 pages) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | Application to strike the company off the register (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 17 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 17 March 2015 (6 pages) |
23 December 2015 | Previous accounting period extended from 29 December 2014 to 17 March 2015 (1 page) |
23 December 2015 | Previous accounting period extended from 29 December 2014 to 17 March 2015 (1 page) |
28 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
6 June 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 June 2015 | Change of name notice (2 pages) |
2 June 2015 | Company name changed newman wood recycling LIMITED\certificate issued on 02/06/15
|
2 June 2015 | Change of name notice (2 pages) |
2 June 2015 | Company name changed newman wood recycling LIMITED\certificate issued on 02/06/15
|
16 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
12 March 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
4 January 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
27 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
3 May 2013 | Company name changed newman biomass LIMITED\certificate issued on 03/05/13
|
3 May 2013 | Change of name notice (3 pages) |
3 May 2013 | Company name changed newman biomass LIMITED\certificate issued on 03/05/13
|
3 May 2013 | Change of name notice (3 pages) |
30 April 2013 | Change of name notice (2 pages) |
30 April 2013 | Change of name notice (2 pages) |
30 April 2013 | Company name changed newman properties LIMITED\certificate issued on 30/04/13
|
30 April 2013 | Company name changed newman properties LIMITED\certificate issued on 30/04/13
|
19 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 July 2009 | Director appointed richard newman (2 pages) |
20 July 2009 | Director appointed richard newman (2 pages) |
9 July 2009 | Appointment terminated director nicola harrison (1 page) |
9 July 2009 | Appointment terminated director nicola harrison (1 page) |
11 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
2 October 2008 | Appointment terminated director richard newman (1 page) |
2 October 2008 | Director appointed nicola anne harrison (2 pages) |
2 October 2008 | Appointment terminated director richard newman (1 page) |
2 October 2008 | Director appointed nicola anne harrison (2 pages) |
2 May 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
2 May 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
24 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
21 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 July 2007 | Memorandum and Articles of Association (14 pages) |
10 July 2007 | Memorandum and Articles of Association (14 pages) |
4 July 2007 | Company name changed newman design & build LIMITED\certificate issued on 04/07/07 (2 pages) |
4 July 2007 | Company name changed newman design & build LIMITED\certificate issued on 04/07/07 (2 pages) |
5 March 2007 | Return made up to 09/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 09/01/07; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
17 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
17 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 February 2004 | Return made up to 09/01/04; full list of members
|
2 February 2004 | Return made up to 09/01/04; full list of members
|
26 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 March 2003 | Return made up to 09/01/03; full list of members
|
9 March 2003 | Return made up to 09/01/03; full list of members
|
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 February 2002 | Return made up to 09/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 09/01/02; full list of members (6 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
4 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
10 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
10 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
1 November 2000 | Company name changed R.K.n construction LIMITED\certificate issued on 02/11/00 (2 pages) |
1 November 2000 | Company name changed R.K.n construction LIMITED\certificate issued on 02/11/00 (2 pages) |
4 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Particulars of mortgage/charge (4 pages) |
2 June 2000 | Particulars of mortgage/charge (4 pages) |
14 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
14 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
12 January 2000 | Return made up to 09/01/00; full list of members
|
12 January 2000 | Return made up to 09/01/00; full list of members
|
15 January 1999 | Return made up to 09/01/99; full list of members (5 pages) |
15 January 1999 | Return made up to 09/01/99; full list of members (5 pages) |
16 November 1998 | Ad 30/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 November 1998 | Ad 30/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 November 1998 | Full accounts made up to 30 June 1998 (12 pages) |
11 November 1998 | Full accounts made up to 30 June 1998 (12 pages) |
25 April 1998 | Particulars of mortgage/charge (7 pages) |
25 April 1998 | Particulars of mortgage/charge (7 pages) |
23 January 1998 | Return made up to 09/01/98; full list of members
|
23 January 1998 | Return made up to 09/01/98; full list of members
|
22 January 1998 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
22 January 1998 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page) |
26 September 1997 | Secretary resigned;director resigned (1 page) |
26 September 1997 | Secretary resigned;director resigned (1 page) |
12 September 1997 | Company name changed mylorn LIMITED\certificate issued on 15/09/97 (2 pages) |
12 September 1997 | Company name changed mylorn LIMITED\certificate issued on 15/09/97 (2 pages) |
5 September 1997 | Nc inc already adjusted 03/09/97 (1 page) |
5 September 1997 | Resolutions
|
5 September 1997 | Resolutions
|
5 September 1997 | Nc inc already adjusted 03/09/97 (1 page) |
9 January 1997 | Incorporation (16 pages) |
9 January 1997 | Incorporation (16 pages) |