Company NameNewko Limited
Company StatusDissolved
Company Number06008736
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJackie Davies
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Crofters Walk
Great Notley
Braintree
CM77 7GP
Director NameJanice Margaret Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Fambridge Road
Maldon
Essex
CM9 6AA
Secretary NameJackie Davies
NationalityBritish
StatusClosed
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Crofters Walk
Great Notley
Braintree
CM77 7GP
Director NameSara Hampson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address31 Chestwood Close
Billericay
CM12 0PB

Location

Registered AddressUnit 1, Well Lane Industrial
Estate, Well Lane
Danbury
Chelmsford
CM3 4AB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2009Appointment terminated director sara hampson (1 page)
1 October 2009Appointment Terminated Director sara hampson (1 page)
5 February 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
5 February 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
7 January 2009Return made up to 24/11/08; full list of members (4 pages)
7 January 2009Return made up to 24/11/08; full list of members (4 pages)
16 January 2008Return made up to 24/11/07; full list of members (3 pages)
16 January 2008Return made up to 24/11/07; full list of members (3 pages)
24 November 2006Incorporation (18 pages)
24 November 2006Incorporation (18 pages)