NEWFOLD LIMITED

Register to unlock more data on OkredoRegister

NEWFOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02721680

Incorporation date

08/06/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bridgewater Close, Reading, Berkshire RG30 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1992)
dot icon25/10/2018
Final Gazette dissolved following liquidation
dot icon25/07/2018
Return of final meeting in a creditors' voluntary winding up
dot icon20/05/2018
Liquidators' statement of receipts and payments to 2018-04-23
dot icon06/03/2018
Removal of liquidator by court order
dot icon06/03/2018
Appointment of a voluntary liquidator
dot icon22/06/2017
Liquidators' statement of receipts and payments to 2017-04-23
dot icon15/08/2016
Liquidators' statement of receipts and payments to 2016-04-23
dot icon01/07/2015
Liquidators' statement of receipts and payments to 2015-04-23
dot icon22/06/2014
Liquidators' statement of receipts and payments to 2014-04-23
dot icon16/05/2013
Appointment of a voluntary liquidator
dot icon16/05/2013
Administrator's progress report to 2013-04-24
dot icon23/04/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/03/2013
Administrator's progress report to 2013-02-06
dot icon20/01/2013
Statement of affairs with form 2.14B
dot icon01/11/2012
Result of meeting of creditors
dot icon08/10/2012
Statement of administrator's proposal
dot icon14/08/2012
Registered office address changed from Bridgewater Close Reading Berkshire RG30 1NS on 2012-08-15
dot icon13/08/2012
Appointment of an administrator
dot icon25/07/2012
Termination of appointment of Phillip Hensley as a director on 2012-07-01
dot icon04/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon12/07/2010
Director's details changed for Mrs Dorothy Margaret Bevins on 2010-06-09
dot icon12/07/2010
Director's details changed for John Bevins on 2010-06-09
dot icon12/07/2010
Secretary's details changed for John Henry Bevins on 2010-06-09
dot icon11/07/2010
Director's details changed for Phillip Hensley on 2010-06-09
dot icon26/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/06/2009
Return made up to 09/06/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/06/2008
Return made up to 09/06/08; full list of members
dot icon28/10/2007
Accounts for a small company made up to 2006-12-31
dot icon05/07/2007
Return made up to 09/06/07; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon27/06/2006
Return made up to 09/06/06; full list of members
dot icon27/06/2006
New director appointed
dot icon26/06/2006
Director's particulars changed
dot icon13/07/2005
Return made up to 09/06/05; full list of members
dot icon13/07/2005
Registered office changed on 14/07/05 from: victoria house 26 queen victoria street reading berkshire RG1 1TG
dot icon01/07/2005
Accounts for a small company made up to 2004-12-31
dot icon20/07/2004
Return made up to 09/06/04; full list of members
dot icon14/03/2004
Full accounts made up to 2003-12-31
dot icon16/06/2003
Return made up to 09/06/03; full list of members
dot icon11/03/2003
Full accounts made up to 2002-12-31
dot icon20/07/2002
Return made up to 09/06/02; full list of members
dot icon16/04/2002
Accounts for a small company made up to 2001-12-31
dot icon05/08/2001
Return made up to 09/06/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-12-31
dot icon10/12/2000
Auditor's resignation
dot icon22/10/2000
Registered office changed on 23/10/00 from: prospect house 58 queens road reading RG1 4RP
dot icon11/07/2000
Return made up to 09/06/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-12-31
dot icon17/11/1999
Declaration of satisfaction of mortgage/charge
dot icon06/07/1999
Accounts for a small company made up to 1998-12-31
dot icon06/07/1999
Return made up to 09/06/99; no change of members
dot icon15/12/1998
Registered office changed on 16/12/98 from: witcher & sharpe huntley house 121 london street reading berkshire RG1 4QA
dot icon20/07/1998
Return made up to 09/06/98; no change of members
dot icon15/04/1998
Accounts for a small company made up to 1997-12-31
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon25/06/1997
Return made up to 09/06/97; full list of members
dot icon06/02/1997
New secretary appointed
dot icon06/02/1997
Secretary resigned;director resigned
dot icon09/12/1996
New secretary appointed
dot icon09/12/1996
Secretary resigned
dot icon09/12/1996
Return made up to 09/06/96; full list of members
dot icon09/12/1996
Return made up to 09/06/95; full list of members
dot icon05/11/1996
Registered office changed on 06/11/96 from: 32 littlejohns lane battle farm estate reading berkshire RG3 1NS
dot icon07/10/1996
Accounts for a small company made up to 1995-12-31
dot icon26/03/1996
New director appointed
dot icon16/10/1995
Accounts for a small company made up to 1994-12-31
dot icon29/08/1995
Resolutions
dot icon29/08/1995
Resolutions
dot icon29/08/1995
Resolutions
dot icon21/08/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon26/09/1994
Accounts for a small company made up to 1993-12-31
dot icon13/06/1994
Return made up to 09/06/94; no change of members
dot icon07/03/1994
Return made up to 09/06/93; full list of members
dot icon21/06/1993
Full accounts made up to 1992-12-31
dot icon13/02/1993
Director resigned
dot icon13/02/1993
Ad 01/08/92--------- £ si 98@1=98 £ ic 4/102
dot icon13/02/1993
Secretary resigned;new secretary appointed
dot icon07/02/1993
New director appointed
dot icon20/09/1992
Particulars of mortgage/charge
dot icon08/07/1992
Ad 18/06/92--------- £ si 2@1=2 £ ic 2/4
dot icon08/07/1992
Accounting reference date notified as 31/12
dot icon08/07/1992
Registered office changed on 09/07/92 from: 788/790 finchley road london. NW11 7UR
dot icon08/07/1992
Director resigned;new director appointed
dot icon08/07/1992
Secretary resigned;new secretary appointed
dot icon08/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/06/1992 - 17/06/1992
68517
COMPANY DIRECTORS LIMITED
Nominee Director
08/06/1992 - 17/06/1992
67500
Bevins, John
Secretary
18/12/1996 - Present
-
Bevins, Dorothy
Secretary
12/11/1996 - 18/12/1996
-
Bevins, Dorothy
Secretary
17/06/1992 - 31/07/1992
-

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 NEWFOLD LIMITED

NEWFOLD LIMITED is an(a) Dissolved company incorporated on 08/06/1992 with the registered office located at Bridgewater Close, Reading, Berkshire RG30 1NS. 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 NEWFOLD LIMITED?

toggle

NEWFOLD LIMITED is currently Dissolved. It was registered on 08/06/1992 and dissolved on 25/10/2018.

Where is NEWFOLD LIMITED located?

toggle

NEWFOLD LIMITED is registered at Bridgewater Close, Reading, Berkshire RG30 1NS.

What does NEWFOLD LIMITED do?

toggle

NEWFOLD LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for NEWFOLD LIMITED?

toggle

The latest filing was on 25/10/2018: Final Gazette dissolved following liquidation.