GEORGE NEWARK & SON LIMITED

Register to unlock more data on OkredoRegister

GEORGE NEWARK & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00262726

Incorporation date

16/02/1932

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Saint-Gobain House, Binley Business Park, Coventry CV3 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1986)
dot icon13/07/2010
Final Gazette dissolved following liquidation
dot icon13/04/2010
Return of final meeting in a members' voluntary winding up
dot icon20/10/2009
Appointment of a voluntary liquidator
dot icon20/10/2009
Declaration of solvency
dot icon20/10/2009
Resolutions
dot icon08/09/2009
Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom
dot icon19/03/2009
Registered office changed on 19/03/2009 from c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ
dot icon04/03/2009
Return made up to 01/03/09; full list of members
dot icon26/02/2009
Director appointed thierry lambert
dot icon26/02/2009
Appointment Terminated Director roland lazard
dot icon21/10/2008
Accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 01/03/08; full list of members
dot icon08/01/2008
Director's particulars changed
dot icon03/01/2008
Director's particulars changed
dot icon05/08/2007
Accounts made up to 2006-12-31
dot icon15/03/2007
Return made up to 01/03/07; full list of members
dot icon29/09/2006
Accounts made up to 2005-12-31
dot icon05/04/2006
Director's particulars changed
dot icon08/03/2006
Return made up to 01/03/06; full list of members
dot icon13/07/2005
New director appointed
dot icon12/07/2005
Director resigned
dot icon08/06/2005
Accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 01/03/05; full list of members
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon16/03/2004
Return made up to 01/03/04; full list of members
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon03/07/2003
Return made up to 11/05/03; full list of members
dot icon27/02/2003
Director resigned
dot icon27/02/2003
New director appointed
dot icon14/02/2003
Accounts made up to 2002-12-31
dot icon31/10/2002
Accounts made up to 2001-12-31
dot icon17/06/2002
Return made up to 11/05/02; full list of members
dot icon15/03/2002
Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ
dot icon15/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 11/05/01; full list of members
dot icon13/06/2001
Secretary's particulars changed;director's particulars changed
dot icon19/10/2000
Accounts made up to 2000-03-31
dot icon17/10/2000
New secretary appointed;new director appointed
dot icon12/10/2000
Secretary resigned;director resigned
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Resolutions
dot icon17/08/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon06/06/2000
Return made up to 11/05/00; full list of members
dot icon30/05/2000
New director appointed
dot icon30/05/2000
Director resigned
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon01/12/1999
Secretary resigned;director resigned
dot icon01/12/1999
New secretary appointed;new director appointed
dot icon06/06/1999
Return made up to 11/05/99; full list of members
dot icon31/12/1998
New secretary appointed;new director appointed
dot icon31/12/1998
Secretary resigned;director resigned
dot icon01/10/1998
Full accounts made up to 1998-03-31
dot icon12/06/1998
Return made up to 11/05/98; full list of members
dot icon05/02/1998
New secretary appointed;new director appointed
dot icon05/02/1998
Secretary resigned;director resigned
dot icon22/09/1997
New secretary appointed;new director appointed
dot icon19/09/1997
Secretary resigned;director resigned
dot icon23/07/1997
Full accounts made up to 1997-03-31
dot icon11/06/1997
Return made up to 11/05/97; full list of members
dot icon05/07/1996
Full accounts made up to 1996-03-31
dot icon11/06/1996
Return made up to 11/05/96; full list of members
dot icon07/06/1995
Return made up to 11/05/95; full list of members
dot icon07/06/1995
Location of register of members address changed
dot icon07/06/1995
Location of debenture register address changed
dot icon06/06/1995
Full accounts made up to 1995-03-31
dot icon09/12/1994
Director resigned;new director appointed
dot icon09/12/1994
Registered office changed on 09/12/94 from: villers house 41-47 strand london WC2N 5JG
dot icon18/05/1994
Return made up to 11/05/94; full list of members
dot icon08/05/1994
Full accounts made up to 1994-03-31
dot icon10/06/1993
Return made up to 11/05/93; full list of members
dot icon19/05/1993
Full accounts made up to 1993-03-31
dot icon10/06/1992
Return made up to 11/05/92; full list of members
dot icon29/05/1992
Full accounts made up to 1992-03-31
dot icon03/03/1992
Secretary resigned
dot icon03/03/1992
New secretary appointed
dot icon03/03/1992
New director appointed
dot icon23/01/1992
Director resigned
dot icon05/06/1991
Return made up to 11/05/91; full list of members
dot icon09/05/1991
Full accounts made up to 1991-03-31
dot icon30/10/1990
Secretary resigned;new secretary appointed
dot icon16/07/1990
Director resigned;new director appointed
dot icon29/06/1990
Full accounts made up to 1990-03-31
dot icon29/06/1990
Return made up to 11/05/90; full list of members
dot icon29/08/1989
Full accounts made up to 1989-03-31
dot icon29/08/1989
Return made up to 12/05/89; full list of members
dot icon07/09/1988
Full accounts made up to 1988-03-31
dot icon07/09/1988
Return made up to 12/05/88; full list of members
dot icon07/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/08/1987
Full accounts made up to 1987-03-31
dot icon15/08/1987
Return made up to 11/05/87; full list of members
dot icon21/10/1986
Secretary resigned;new secretary appointed
dot icon15/09/1986
Return made up to 20/05/86; full list of members
dot icon31/07/1986
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lambert, Thierry
Director
24/02/2009 - Present
187
Hogg, Jennifer Mary
Secretary
12/11/1999 - 29/09/2000
65
Stovold, David
Secretary
24/01/1998 - 23/12/1998
37
Peate, Roland Duncan
Secretary
05/09/1997 - 23/01/1998
25
Oxenham, Alun Roy
Secretary
29/09/2000 - Present
243

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GEORGE NEWARK & SON LIMITED

GEORGE NEWARK & SON LIMITED is an(a) Dissolved company incorporated on 16/02/1932 with the registered office located at Saint-Gobain House, Binley Business Park, Coventry CV3 2TT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GEORGE NEWARK & SON LIMITED?

toggle

GEORGE NEWARK & SON LIMITED is currently Dissolved. It was registered on 16/02/1932 and dissolved on 13/07/2010.

Where is GEORGE NEWARK & SON LIMITED located?

toggle

GEORGE NEWARK & SON LIMITED is registered at Saint-Gobain House, Binley Business Park, Coventry CV3 2TT.

What is the latest filing for GEORGE NEWARK & SON LIMITED?

toggle

The latest filing was on 13/07/2010: Final Gazette dissolved following liquidation.