Company NameNewtel Limited
Company StatusDissolved
Company Number03739937
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameBrian John Riddle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(4 days after company formation)
Appointment Duration3 years, 5 months (closed 10 September 2002)
RoleSales Executive
Correspondence AddressThe Foxes 84 Forest Drive
Theydon Bois
Epping
Essex
CM16 7EZ
Director NameSusan Ann Riddle
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(4 days after company formation)
Appointment Duration3 years, 5 months (closed 10 September 2002)
RoleLegal Secretary
Correspondence AddressThe Foxes 84 Forest Drive
Theydon Bois
Epping
Essex
CM16 7EZ
Secretary NameSusan Ann Riddle
NationalityBritish
StatusClosed
Appointed29 March 1999(4 days after company formation)
Appointment Duration3 years, 5 months (closed 10 September 2002)
RoleLegal Secretary
Correspondence AddressThe Foxes 84 Forest Drive
Theydon Bois
Epping
Essex
CM16 7EZ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressTrinity House
Foxes Parade Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,484
Cash£2,536
Current Liabilities£6,146

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
9 April 2002Application for striking-off (1 page)
4 April 2002Registered office changed on 04/04/02 from: flat 2 the red house 164 high road broxbourne hertfordshire EN10 7BB (1 page)
12 March 2002Registered office changed on 12/03/02 from: the foxes 84 forest drive theydon bois epping essex CM16 7EZ (1 page)
2 April 2001Return made up to 24/03/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 April 2000Return made up to 24/03/00; full list of members (4 pages)
6 February 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999New secretary appointed;new director appointed (2 pages)
9 April 1999Registered office changed on 09/04/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
24 March 1999Incorporation (12 pages)