New Milton
Hampshire
BH25 7NL
Director Name | Richard James Newman |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month (closed 25 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apple Tree Cottage 6 Mill Road Briston Melton Constable Norfolk NR24 2JF |
Secretary Name | Mr Peter Bernard Giles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2002(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (closed 25 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Fairfield Road New Milton Hampshire BH25 7NL |
Director Name | Alan Carney |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 8 Old Oak Avenue Chipstead Surrey CR5 3PG |
Director Name | Mr Robert Lindsay Gordon |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Western House Western Road Brentwood Essex CM14 4ST |
Director Name | Carol Ann Kilbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 February 2002) |
Role | Company Director |
Correspondence Address | 18 Belle Vue Road Chase Cross Romford Essex RM5 3AY |
Secretary Name | Carol Ann Kilbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 February 2002) |
Role | Company Director |
Correspondence Address | 18 Belle Vue Road Chase Cross Romford Essex RM5 3AY |
Director Name | HFW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Secretary Name | HFW Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Website | www.newmangiles.com |
---|
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
20k at £1 | Peter Bernard Giles 50.00% Ordinary |
---|---|
20k at £1 | Richard James Newman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £396,374 |
Cash | £344,496 |
Current Liabilities | £102,399 |
Latest Accounts | 4 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 04 February |
25 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2014 | Final Gazette dissolved following liquidation (1 page) |
25 September 2014 | Final Gazette dissolved following liquidation (1 page) |
25 June 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
25 June 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 4 February 2014 (9 pages) |
10 April 2014 | Liquidators statement of receipts and payments to 4 February 2014 (9 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 4 February 2014 (9 pages) |
10 April 2014 | Liquidators statement of receipts and payments to 4 February 2014 (9 pages) |
16 July 2013 | Total exemption small company accounts made up to 4 February 2013 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 4 February 2013 (3 pages) |
16 July 2013 | Previous accounting period shortened from 31 August 2013 to 4 February 2013 (1 page) |
16 July 2013 | Previous accounting period shortened from 31 August 2013 to 4 February 2013 (1 page) |
16 July 2013 | Total exemption small company accounts made up to 4 February 2013 (3 pages) |
16 July 2013 | Previous accounting period shortened from 31 August 2013 to 4 February 2013 (1 page) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
18 February 2013 | Registered office address changed from C/O Parry& Co Unit One Temple House Estate 6 West Road Harlow Essex CM20 2DU United Kingdom on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from C/O Parry& Co Unit One Temple House Estate 6 West Road Harlow Essex CM20 2DU United Kingdom on 18 February 2013 (2 pages) |
15 February 2013 | Declaration of solvency (3 pages) |
15 February 2013 | Resolutions
|
15 February 2013 | Declaration of solvency (3 pages) |
15 February 2013 | Appointment of a voluntary liquidator (1 page) |
15 February 2013 | Appointment of a voluntary liquidator (1 page) |
15 February 2013 | Resolutions
|
4 February 2013 | Director's details changed for Richard James Newman on 1 January 2013 (2 pages) |
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-02-04
|
4 February 2013 | Director's details changed for Richard James Newman on 1 January 2013 (2 pages) |
4 February 2013 | Director's details changed for Richard James Newman on 1 January 2013 (2 pages) |
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-02-04
|
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Registered office address changed from Rennie House 57-60 Aldgate High Street London EC3N 1AL on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from Rennie House 57-60 Aldgate High Street London EC3N 1AL on 26 September 2011 (1 page) |
4 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 February 2011 | Director's details changed for Richard James Newman on 31 October 2009 (2 pages) |
10 February 2011 | Director's details changed for Richard James Newman on 31 October 2009 (2 pages) |
10 February 2011 | Director's details changed for Peter Bernard Giles on 31 October 2009 (2 pages) |
10 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Director's details changed for Peter Bernard Giles on 31 October 2009 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (14 pages) |
2 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (14 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
31 January 2009 | Return made up to 19/01/09; full list of members (5 pages) |
31 January 2009 | Return made up to 19/01/09; full list of members (5 pages) |
18 July 2008 | Return made up to 19/01/08; no change of members
|
18 July 2008 | Return made up to 19/01/08; no change of members
|
27 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
25 January 2007 | Return made up to 19/01/07; full list of members (7 pages) |
25 January 2007 | Return made up to 19/01/07; full list of members (7 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
25 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
14 March 2005 | Company name changed gordon,giles & company LIMITED\certificate issued on 14/03/05 (2 pages) |
14 March 2005 | Company name changed gordon,giles & company LIMITED\certificate issued on 14/03/05 (2 pages) |
1 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
10 May 2004 | £ ic 60000/40000 01/03/04 £ sr 20000@1=20000 (1 page) |
10 May 2004 | £ ic 60000/40000 01/03/04 £ sr 20000@1=20000 (1 page) |
27 April 2004 | Resolutions
|
27 April 2004 | Resolutions
|
22 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
22 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
30 January 2004 | Return made up to 19/01/04; full list of members
|
30 January 2004 | Return made up to 19/01/04; full list of members
|
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
29 April 2003 | Amended accounts made up to 31 August 2002 (5 pages) |
29 April 2003 | Amended accounts made up to 31 August 2002 (5 pages) |
9 April 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
9 April 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2003 | Return made up to 19/01/03; full list of members (8 pages) |
8 February 2003 | Return made up to 19/01/03; full list of members (8 pages) |
24 May 2002 | Particulars of mortgage/charge (4 pages) |
24 May 2002 | Particulars of mortgage/charge (4 pages) |
21 May 2002 | £ ic 125000/60000 07/05/02 £ sr 65000@1=65000 (1 page) |
21 May 2002 | £ ic 125000/60000 07/05/02 £ sr 65000@1=65000 (1 page) |
13 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
13 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
8 May 2002 | Resolutions
|
8 May 2002 | Resolutions
|
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New secretary appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Secretary resigned;director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Secretary resigned;director resigned (1 page) |
28 January 2002 | Return made up to 19/01/02; full list of members (8 pages) |
28 January 2002 | Return made up to 19/01/02; full list of members (8 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
24 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
14 February 2001 | Return made up to 19/01/01; full list of members (8 pages) |
14 February 2001 | Return made up to 19/01/01; full list of members (8 pages) |
8 March 2000 | Accounts made up to 31 August 1999 (10 pages) |
8 March 2000 | Accounts made up to 31 August 1999 (10 pages) |
27 January 2000 | Return made up to 19/01/00; full list of members (8 pages) |
27 January 2000 | Return made up to 19/01/00; full list of members (8 pages) |
9 April 1999 | Accounts made up to 31 August 1998 (9 pages) |
9 April 1999 | Accounts made up to 31 August 1998 (9 pages) |
15 January 1999 | Return made up to 19/01/99; full list of members (8 pages) |
15 January 1999 | Return made up to 19/01/99; full list of members (8 pages) |
10 November 1998 | Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page) |
10 November 1998 | Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page) |
16 September 1998 | Resolutions
|
16 September 1998 | £ nc 125000/245000 05/08/98 (1 page) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | Ad 05/08/98--------- £ si 124999@1=124999 £ ic 1/125000 (2 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | £ nc 125000/245000 05/08/98 (1 page) |
16 September 1998 | Ad 05/08/98--------- £ si 124999@1=124999 £ ic 1/125000 (2 pages) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: marlow house lloyds avenue london EC3N 3AL (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: marlow house lloyds avenue london EC3N 3AL (1 page) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Company name changed augurship 117 LIMITED\certificate issued on 12/08/98 (2 pages) |
11 August 1998 | Company name changed augurship 117 LIMITED\certificate issued on 12/08/98 (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
19 January 1998 | Incorporation (36 pages) |
19 January 1998 | Incorporation (36 pages) |