Sawbridgeworth
Hertfordshire
CM21 0AY
Director Name | Mr Philip Roy Newman |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2003(3 years after company formation) |
Appointment Duration | 11 years, 4 months (closed 28 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms 21 Station Road Epping Essex CM16 4HG |
Secretary Name | Mrs Rita Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (closed 28 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms 21 Station Road Epping Essex CM16 4HG |
Director Name | Richard Kelly Newman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Ivy 17 Ivy Chimneys Road Epping Essex CM16 4EL |
Secretary Name | Natalie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15a Ivy Chimneys Epping Essex CM16 4EL |
Director Name | Dominic Craig Eagle |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 20 Priests Avenue Rise Park Romford Essex RM1 4RL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 December 2000(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 | 08 December 2000(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 | 08 December 2000(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 | Newman Empire LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£328,071 |
Cash | £272 |
Current Liabilities | £330,434 |
Latest Accounts | 31 August 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2014 | Voluntary strike-off action has been suspended (1 page) |
26 June 2014 | Voluntary strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2013 | Application to strike the company off the register (3 pages) |
17 October 2013 | Application to strike the company off the register (3 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-02-11
|
11 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-02-11
|
11 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-02-11
|
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 23 June 2011 (2 pages) |
23 June 2011 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 23 June 2011 (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Director's details changed for George Dilloway on 28 February 2010 (3 pages) |
11 February 2011 | Director's details changed for George Dilloway on 28 February 2010 (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from taylor viney & marlow chartered accountants 46-54 high street ingatestone essex CM4 9DW (2 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from taylor viney & marlow chartered accountants 46-54 high street ingatestone essex CM4 9DW (2 pages) |
19 March 2009 | Return made up to 08/12/08; full list of members (4 pages) |
19 March 2009 | Return made up to 08/12/08; full list of members (4 pages) |
19 November 2008 | Secction 519 (1 page) |
19 November 2008 | Secction 519 (1 page) |
1 July 2008 | (5 pages) |
1 July 2008 | (5 pages) |
14 March 2008 | Appointment terminated director dominic eagle (1 page) |
14 March 2008 | Appointment terminated director dominic eagle (1 page) |
15 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
2 October 2007 | (6 pages) |
2 October 2007 | (6 pages) |
15 February 2007 | Return made up to 08/12/06; full list of members (3 pages) |
15 February 2007 | Return made up to 08/12/06; full list of members (3 pages) |
7 January 2007 | (6 pages) |
7 January 2007 | (6 pages) |
4 July 2006 | Return made up to 08/12/05; full list of members (4 pages) |
4 July 2006 | Return made up to 08/12/05; full list of members (4 pages) |
14 March 2006 | Resolutions
|
14 March 2006 | Resolutions
|
9 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: haslers old station road loughton essex IG10 4PL (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: haslers old station road loughton essex IG10 4PL (1 page) |
18 October 2005 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
18 October 2005 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | Ad 09/12/04--------- £ si 11@1=11 £ ic 100/111 (2 pages) |
16 September 2005 | Ad 09/12/04--------- £ si 11@1=11 £ ic 100/111 (2 pages) |
16 September 2005 | New director appointed (2 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Return made up to 08/12/04; full list of members (8 pages) |
26 January 2005 | Return made up to 08/12/04; full list of members (8 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
10 February 2004 | Company name changed heritage golf and leisure limite d\certificate issued on 10/02/04 (2 pages) |
10 February 2004 | Company name changed heritage golf and leisure limite d\certificate issued on 10/02/04 (2 pages) |
22 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
19 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
1 June 2002 | Accounts made up to 31 December 2001 (7 pages) |
1 June 2002 | Accounts made up to 31 December 2001 (7 pages) |
15 February 2002 | Return made up to 08/12/01; full list of members (7 pages) |
15 February 2002 | Return made up to 08/12/01; full list of members (7 pages) |
16 March 2001 | Ad 05/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 2001 | Ad 05/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New director appointed (3 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
4 January 2001 | Secretary resigned;director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New director appointed (3 pages) |
4 January 2001 | Secretary resigned;director resigned (1 page) |
8 December 2000 | Incorporation (18 pages) |
8 December 2000 | Incorporation (18 pages) |