NEWAR (2012) LIMITED

Register to unlock more data on OkredoRegister

NEWAR (2012) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01785889

Incorporation date

24/01/1984

Size

Dormant

Contacts

Registered address

Registered address

Bridge House Ashley Road, Hale, Altrincham, Cheshire WA14 2UTCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1986)
dot icon16/07/2015
Final Gazette dissolved following liquidation
dot icon16/04/2015
Return of final meeting in a members' voluntary winding up
dot icon21/07/2014
Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 2014-07-22
dot icon17/07/2014
Declaration of solvency
dot icon17/07/2014
Appointment of a voluntary liquidator
dot icon17/07/2014
Resolutions
dot icon06/02/2014
Termination of appointment of Jeffrey Riley as a director
dot icon12/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon04/07/2013
Satisfaction of charge 6 in full
dot icon04/07/2013
Satisfaction of charge 5 in full
dot icon03/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon07/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon23/10/2011
Director's details changed for Christopher John Thompson on 2011-10-15
dot icon20/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon20/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon15/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon15/10/2009
Director's details changed for Christopher John Thompson on 2009-10-15
dot icon11/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon22/10/2008
Return made up to 16/10/08; full list of members
dot icon03/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon22/10/2007
Return made up to 16/10/07; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon13/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon06/11/2006
Return made up to 16/10/06; full list of members
dot icon24/10/2005
Return made up to 16/10/05; full list of members
dot icon23/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/11/2004
Return made up to 16/10/04; full list of members
dot icon09/11/2004
New secretary appointed
dot icon10/10/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon02/09/2004
Full accounts made up to 2003-10-31
dot icon22/07/2004
Accounting reference date shortened from 31/12/03 to 31/10/03
dot icon23/12/2003
Certificate of change of name
dot icon04/11/2003
Registered office changed on 05/11/03 from: 415/419 manchester road warrington cheshire WA1 3LR
dot icon04/11/2003
New director appointed
dot icon04/11/2003
New director appointed
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Director resigned
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon25/10/2003
Return made up to 16/10/03; full list of members
dot icon24/09/2003
Declaration of satisfaction of mortgage/charge
dot icon13/08/2003
Director resigned
dot icon21/10/2002
Return made up to 16/10/02; full list of members
dot icon04/06/2002
Full accounts made up to 2001-12-31
dot icon28/10/2001
Return made up to 16/10/01; full list of members
dot icon24/09/2001
Full accounts made up to 2000-12-31
dot icon22/10/2000
Return made up to 16/10/00; full list of members
dot icon21/07/2000
Particulars of mortgage/charge
dot icon31/05/2000
Full accounts made up to 1999-12-31
dot icon03/02/2000
Particulars of mortgage/charge
dot icon19/10/1999
Return made up to 16/10/99; full list of members
dot icon07/09/1999
Full accounts made up to 1998-12-31
dot icon03/06/1999
Particulars of mortgage/charge
dot icon28/12/1998
Return made up to 16/10/98; full list of members
dot icon07/09/1998
Full accounts made up to 1997-12-31
dot icon20/07/1998
Declaration of satisfaction of mortgage/charge
dot icon29/10/1997
Return made up to 16/10/97; no change of members
dot icon06/07/1997
Full accounts made up to 1996-12-31
dot icon23/10/1996
Return made up to 16/10/96; no change of members
dot icon07/08/1996
Full accounts made up to 1995-12-31
dot icon18/10/1995
Director's particulars changed
dot icon16/10/1995
Return made up to 16/10/95; full list of members
dot icon18/09/1995
Full accounts made up to 1994-12-31
dot icon10/11/1994
New director appointed
dot icon12/10/1994
Return made up to 16/10/94; no change of members
dot icon03/10/1994
Director resigned
dot icon18/07/1994
New director appointed
dot icon09/05/1994
Full accounts made up to 1993-12-31
dot icon10/10/1993
Return made up to 16/10/93; no change of members
dot icon05/10/1993
Full accounts made up to 1992-12-31
dot icon19/10/1992
Return made up to 16/10/92; full list of members
dot icon20/08/1992
Full accounts made up to 1991-12-31
dot icon04/03/1992
Declaration of satisfaction of mortgage/charge
dot icon21/11/1991
Return made up to 16/10/91; no change of members
dot icon26/06/1991
Declaration of satisfaction of mortgage/charge
dot icon16/06/1991
Full accounts made up to 1990-12-31
dot icon20/03/1991
Particulars of mortgage/charge
dot icon13/02/1991
Return made up to 31/12/90; no change of members
dot icon13/02/1991
Secretary resigned;new secretary appointed
dot icon11/02/1991
Director resigned
dot icon09/10/1990
New director appointed
dot icon11/02/1990
Accounting reference date extended from 30/06 to 31/12
dot icon13/12/1989
Particulars of mortgage/charge
dot icon06/12/1989
Full accounts made up to 1989-06-30
dot icon04/12/1989
Return made up to 16/10/89; full list of members
dot icon16/08/1989
Director resigned;new director appointed
dot icon01/03/1989
Return made up to 16/10/88; full list of members
dot icon21/11/1988
Wd 10/11/88 ad 16/06/88--------- £ si 99998@1=99998 £ ic 2/100000
dot icon21/11/1988
Nc inc already adjusted
dot icon21/11/1988
Resolutions
dot icon20/11/1988
Full accounts made up to 1988-06-30
dot icon19/05/1988
New director appointed
dot icon15/11/1987
Secretary resigned;new secretary appointed
dot icon27/10/1987
Accounts made up to 1987-03-31
dot icon27/10/1987
Return made up to 16/07/87; full list of members
dot icon06/10/1987
Director resigned;new director appointed
dot icon22/09/1987
Particulars of mortgage/charge
dot icon19/08/1987
Director resigned;new director appointed
dot icon06/07/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon11/03/1987
Certificate of change of name
dot icon06/07/1986
Annual return made up to 16/04/86
dot icon10/06/1986
Full accounts made up to 1986-03-31
dot icon28/03/1986
Accounts made up to 1985-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langley, Stephen Jonathan
Director
26/10/1994 - 30/10/2003
15
Thomson, Christopher John
Secretary
06/02/2004 - Present
22
Wilkinson, Ian
Director
04/07/1994 - 30/10/2003
9
Riley, Jeffrey Holmes
Director
30/10/2003 - 05/02/2014
9
Thomson, Christopher John
Director
30/10/2003 - Present
26

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 NEWAR (2012) LIMITED

NEWAR (2012) LIMITED is an(a) Dissolved company incorporated on 24/01/1984 with the registered office located at Bridge House Ashley Road, Hale, Altrincham, Cheshire WA14 2UT. There are currently 2 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 NEWAR (2012) LIMITED?

toggle

NEWAR (2012) LIMITED is currently Dissolved. It was registered on 24/01/1984 and dissolved on 16/07/2015.

Where is NEWAR (2012) LIMITED located?

toggle

NEWAR (2012) LIMITED is registered at Bridge House Ashley Road, Hale, Altrincham, Cheshire WA14 2UT.

What does NEWAR (2012) LIMITED do?

toggle

NEWAR (2012) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NEWAR (2012) LIMITED?

toggle

The latest filing was on 16/07/2015: Final Gazette dissolved following liquidation.