Company NameNewman Electrical Services Limited
Company StatusDissolved
Company Number05012353
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Ian Newman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(same day as company formation)
RoleElectrician
Correspondence Address124 Bournemouth Park Road
Southend On Sea
Essex
SS2 5LS
Secretary NameVivien Susan Homer
NationalityBritish
StatusClosed
Appointed16 December 2004(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 17 October 2006)
RoleCompany Director
Correspondence Address124 Bournemouth Park Road
Southend On Sea
Essex
SS2 5LS
Secretary NameJulie Amanda Newman
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address51 Clarence Road
Rayleigh
Essex
SS6 8TA
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressAbacus House 7 Argent Court
Sylvan Way
Southfields Business Park
Laindon Basildon Essex
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
14 February 2005Secretary resigned (1 page)
27 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
19 January 2005New secretary appointed (2 pages)
20 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004Registered office changed on 02/02/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Secretary resigned (1 page)
12 January 2004Incorporation (16 pages)