NEW HIGHWAY

Register to unlock more data on OkredoRegister

NEW HIGHWAY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03366240

Incorporation date

06/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Edward Jenner Court 1010 Pioneer Avenue, Brockworth, Gloucester GL3 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1997)
dot icon22/12/2020
Final Gazette dissolved via voluntary strike-off
dot icon30/11/2020
Termination of appointment of Duncan William Sutherland as a director on 2020-09-30
dot icon07/11/2020
Voluntary strike-off action has been suspended
dot icon06/10/2020
First Gazette notice for voluntary strike-off
dot icon24/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/09/2020
Application to strike the company off the register
dot icon21/08/2020
Appointment of Angela Potter as a director on 2020-07-21
dot icon28/07/2020
Appointment of Ms Sumita Hutchison as a director on 2020-07-21
dot icon23/06/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon23/06/2020
Termination of appointment of Colin Grant Merker as a director on 2020-03-31
dot icon22/01/2020
Appointment of Mrs Lavinia Rowsell as a secretary on 2020-01-02
dot icon22/01/2020
Termination of appointment of Simon Crews as a secretary on 2020-01-21
dot icon16/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon17/10/2019
Termination of appointment of David Seabrooke as a secretary on 2019-10-14
dot icon17/10/2019
Appointment of Mr Simon Crews as a secretary on 2019-10-14
dot icon23/09/2019
Termination of appointment of Jonathan Lincoln Vickers as a director on 2019-09-23
dot icon23/07/2019
Termination of appointment of John Mcilveen as a secretary on 2019-07-15
dot icon17/07/2019
Appointment of Mr David Seabrooke as a secretary on 2019-07-17
dot icon05/07/2019
Termination of appointment of Andrew James Lee as a director on 2019-06-28
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Director's details changed for Mr Colin Grant Merker on 2018-12-05
dot icon05/12/2018
Registered office address changed from Rikenel Montpellier Gloucester GL1 1LY to Edward Jenner Court 1010 Pioneer Avenue Brockworth Gloucester GL3 4AW on 2018-12-05
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon27/04/2018
Appointment of Mrs Marcia Gallagher as a director on 2018-04-26
dot icon16/04/2018
Termination of appointment of Quinton Mark Quayle as a director on 2018-03-31
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon10/02/2017
Total exemption full accounts made up to 2016-03-31
dot icon17/08/2016
Termination of appointment of Nikki Richardson as a director on 2016-08-17
dot icon17/08/2016
Appointment of Mr Quinton Mark Quayle as a director on 2016-08-17
dot icon17/08/2016
Appointment of Mr Jonathan Lincoln Vickers as a director on 2016-08-17
dot icon17/08/2016
Appointment of Mr Duncan William Sutherland as a director on 2016-08-17
dot icon11/05/2016
Annual return made up to 2016-05-10 no member list
dot icon08/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon07/12/2015
Termination of appointment of Maggie Deacon as a director on 2015-12-01
dot icon20/08/2015
Appointment of Ms Maggie Deacon as a director on 2015-07-17
dot icon20/08/2015
Termination of appointment of Jonathan Lincoln Vickers as a director on 2015-07-17
dot icon20/08/2015
Termination of appointment of Charlotte Hitchings as a director on 2015-07-17
dot icon20/08/2015
Appointment of Mr Colin Grant Merker as a director on 2015-07-17
dot icon20/08/2015
Appointment of Mr Andrew James Lee as a director on 2015-07-17
dot icon17/07/2015
Resolutions
dot icon08/07/2015
Statement of company's objects
dot icon18/05/2015
Annual return made up to 2015-05-07 no member list
dot icon15/05/2015
Appointment of Ms Nikki Richardson as a director on 2015-02-01
dot icon15/05/2015
Termination of appointment of Ruth Joyce Fitzjohn as a director on 2015-02-01
dot icon20/04/2015
Previous accounting period shortened from 2015-04-30 to 2015-03-31
dot icon16/03/2015
Total exemption full accounts made up to 2014-04-30
dot icon31/10/2014
Termination of appointment of Joanna Mary Newton as a director on 2014-10-31
dot icon10/10/2014
Director's details changed for Mr Jonathan Vickers on 2014-08-01
dot icon10/10/2014
Appointment of Ms Ruth Joyce Fitzjohn as a director on 2014-09-25
dot icon08/10/2014
Appointment of Mr John Mcilveen as a secretary on 2014-04-10
dot icon03/06/2014
Annual return made up to 2014-05-07 no member list
dot icon03/06/2014
Register inspection address has been changed from 28 Brock Street Bath BA1 2LN England
dot icon17/04/2014
Termination of appointment of Timothy Smith as a secretary
dot icon17/04/2014
Termination of appointment of Stephen Drew as a director
dot icon17/04/2014
Registered office address changed from 28 Brock Street Bath BA1 2LN England on 2014-04-17
dot icon17/04/2014
Appointment of Mr Jonathan Vickers as a director
dot icon17/04/2014
Appointment of Mrs Charlotte Hitchings as a director
dot icon17/04/2014
Termination of appointment of Sally Mcfadden as a director
dot icon17/04/2014
Appointment of Mrs Joanna Mary Newton as a director
dot icon17/04/2014
Termination of appointment of Sally Vanson as a director
dot icon17/04/2014
Termination of appointment of Erica Hurley as a director
dot icon31/12/2013
Total exemption full accounts made up to 2013-04-30
dot icon08/05/2013
Annual return made up to 2013-05-07 no member list
dot icon07/05/2013
Register inspection address has been changed from Brierley House Summer Lane Combe Down Bath BA2 5JX United Kingdom
dot icon25/04/2013
Termination of appointment of Trevor Coates as a director
dot icon27/03/2013
Current accounting period extended from 2013-03-31 to 2013-04-30
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon19/10/2012
Appointment of Mrs Erica Jane Hurley as a director
dot icon14/06/2012
Appointment of Mr Trevor John Coates as a director
dot icon14/06/2012
Termination of appointment of Erica Hurley as a director
dot icon13/06/2012
Termination of appointment of Erica Hurley as a director
dot icon09/05/2012
Annual return made up to 2012-05-07 no member list
dot icon08/05/2012
Register(s) moved to registered office address
dot icon28/02/2012
Termination of appointment of Arabella Tresilian as a director
dot icon24/01/2012
Director's details changed for Arabella Elizabeth Treilian on 2011-12-12
dot icon24/01/2012
Termination of appointment of Rodney Morgan as a director
dot icon24/01/2012
Termination of appointment of Trevor Bedeman as a director
dot icon24/01/2012
Appointment of Arabella Elizabeth Treilian as a director
dot icon07/11/2011
Director's details changed for Mr Trevor John Bedeman on 2011-04-05
dot icon19/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/10/2011
Appointment of Mrs Erica Jane Hurley as a director
dot icon21/06/2011
Registered office address changed from , 32-33 Broad Street, Bath, BA1 5LP, United Kingdom on 2011-06-21
dot icon12/05/2011
Annual return made up to 2011-05-07 no member list
dot icon02/03/2011
Termination of appointment of Graham Miller as a director
dot icon04/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/07/2010
Certificate of change of name
dot icon05/07/2010
Change of name notice
dot icon14/05/2010
Annual return made up to 2010-05-07 no member list
dot icon14/05/2010
Register(s) moved to registered inspection location
dot icon14/05/2010
Director's details changed for Mr Graham Scott Miller on 2010-05-07
dot icon14/05/2010
Register inspection address has been changed
dot icon14/05/2010
Director's details changed for Sallyanne Vanson on 2010-05-07
dot icon14/05/2010
Director's details changed for Sally Elisabeth Alexia Mcfadden on 2010-05-07
dot icon10/05/2010
Termination of appointment of Andrew Maccormack as a director
dot icon07/05/2010
Appointment of Mr Stephen Frederick Drew as a director
dot icon22/03/2010
Termination of appointment of Christopher Archer Brown as a director
dot icon30/11/2009
Termination of appointment of Tyron Cadogan as a director
dot icon30/11/2009
Secretary's details changed for Timothy Edward Smith on 2009-10-07
dot icon30/11/2009
Termination of appointment of Denise Button as a director
dot icon16/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/07/2009
Director appointed graham scott miller
dot icon04/06/2009
Director appointed sally elisabeth alexia mcfadden
dot icon04/06/2009
Director appointed andrew maccormack
dot icon02/06/2009
Annual return made up to 07/05/09
dot icon02/06/2009
Registered office changed on 02/06/2009 from, 32-33 broad street, bath, somerset, BA1 5LP
dot icon02/06/2009
Location of register of members
dot icon21/05/2009
Resolutions
dot icon31/03/2009
Amended full accounts made up to 2007-03-31
dot icon31/03/2009
Amended full accounts made up to 2008-03-31
dot icon13/02/2009
Appointment terminated director gregory cunningham
dot icon09/01/2009
Appointment terminated director erica whitfield
dot icon09/01/2009
Appointment terminated director hugh prentice
dot icon23/10/2008
Full accounts made up to 2008-03-31
dot icon29/07/2008
Annual return made up to 07/05/08
dot icon29/07/2008
Director's change of particulars / hugh prentice / 30/10/2007
dot icon28/07/2008
Secretary appointed timothy edward smith
dot icon29/04/2008
Director appointed sally anne vanson
dot icon29/04/2008
Director appointed gregory francis cunningham
dot icon03/02/2008
Secretary resigned
dot icon03/02/2008
New director appointed
dot icon12/12/2007
Director resigned
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New secretary appointed;new director appointed
dot icon12/11/2007
Secretary resigned
dot icon20/09/2007
Full accounts made up to 2007-03-31
dot icon09/07/2007
Annual return made up to 07/05/07
dot icon09/07/2007
New secretary appointed
dot icon18/01/2007
Director resigned
dot icon11/12/2006
Full accounts made up to 2006-03-31
dot icon30/08/2006
New director appointed
dot icon28/07/2006
Annual return made up to 07/05/06
dot icon19/07/2006
Secretary resigned
dot icon16/01/2006
New director appointed
dot icon07/12/2005
New director appointed
dot icon11/11/2005
Director resigned
dot icon22/09/2005
Full accounts made up to 2005-03-31
dot icon21/06/2005
Annual return made up to 07/05/05
dot icon13/07/2004
Full accounts made up to 2004-03-31
dot icon01/07/2004
New director appointed
dot icon01/07/2004
Annual return made up to 07/05/04
dot icon08/08/2003
Full accounts made up to 2003-03-31
dot icon20/05/2003
Annual return made up to 07/05/03
dot icon14/01/2003
Full accounts made up to 2002-03-31
dot icon13/08/2002
Annual return made up to 07/05/02
dot icon02/08/2002
New secretary appointed
dot icon24/07/2002
Secretary resigned
dot icon12/07/2002
Director resigned
dot icon01/05/2002
Director resigned
dot icon16/11/2001
Full accounts made up to 2001-03-31
dot icon22/08/2001
Annual return made up to 07/05/01
dot icon03/07/2001
Full accounts made up to 2000-03-31
dot icon26/10/2000
New director appointed
dot icon26/10/2000
Annual return made up to 07/05/00
dot icon26/10/2000
New secretary appointed
dot icon11/10/2000
Auditor's resignation
dot icon10/07/2000
Secretary resigned;director resigned
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon19/12/1999
New director appointed
dot icon27/08/1999
New director appointed
dot icon27/08/1999
Director resigned
dot icon27/07/1999
Annual return made up to 07/05/99
dot icon21/06/1999
Director resigned
dot icon21/06/1999
New director appointed
dot icon31/01/1999
Secretary resigned;director resigned
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon08/01/1999
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon14/12/1998
New secretary appointed
dot icon04/06/1998
Annual return made up to 07/05/98
dot icon02/11/1997
New director appointed
dot icon24/10/1997
Secretary resigned
dot icon24/10/1997
New director appointed
dot icon30/09/1997
New secretary appointed;new director appointed
dot icon18/07/1997
Director's particulars changed
dot icon13/05/1997
Secretary resigned
dot icon07/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2020
dot iconLast change occurred
30/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2020
dot iconNext account date
30/03/2021
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

53
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 NEW HIGHWAY

NEW HIGHWAY is an(a) Dissolved company incorporated on 06/05/1997 with the registered office located at Edward Jenner Court 1010 Pioneer Avenue, Brockworth, Gloucester GL3 4AW. There are currently 4 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 NEW HIGHWAY?

toggle

NEW HIGHWAY is currently Dissolved. It was registered on 06/05/1997 and dissolved on 21/12/2020.

Where is NEW HIGHWAY located?

toggle

NEW HIGHWAY is registered at Edward Jenner Court 1010 Pioneer Avenue, Brockworth, Gloucester GL3 4AW.

What does NEW HIGHWAY do?

toggle

NEW HIGHWAY operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for NEW HIGHWAY?

toggle

The latest filing was on 22/12/2020: Final Gazette dissolved via voluntary strike-off.