NEWHALL REFURBISHMENTS LTD.

Register to unlock more data on OkredoRegister

NEWHALL REFURBISHMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02834158

Incorporation date

06/07/1993

Size

Dormant

Contacts

Registered address

Registered address

Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent DA2 6SNCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1993)
dot icon30/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2014
First Gazette notice for voluntary strike-off
dot icon02/12/2014
Application to strike the company off the register
dot icon27/08/2014
Appointment of Mr Robert Edward Turner as a director on 2014-08-07
dot icon27/08/2014
Termination of appointment of Paul Cornelius Collins as a director on 2014-08-07
dot icon08/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon26/08/2013
Accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon03/04/2013
Register inspection address has been changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW
dot icon09/01/2013
Accounts made up to 2012-03-31
dot icon11/07/2012
Secretary's details changed for Paul Birch on 2011-10-30
dot icon08/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon08/07/2012
Director's details changed for Mr Andrew Michael Eastwood on 2011-10-31
dot icon11/12/2011
Accounts made up to 2011-03-31
dot icon19/09/2011
Appointment of Mr Paul Cornelius Collins as a director on 2011-09-01
dot icon19/09/2011
Termination of appointment of Bernard Anthony Dempsey as a director on 2011-09-01
dot icon26/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon26/07/2011
Register inspection address has been changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX
dot icon15/06/2011
Appointment of Andrew Michael Eastwood as a director
dot icon15/06/2011
Termination of appointment of Michael Bradley as a director
dot icon30/03/2011
Termination of appointment of Neil Kirkby as a director
dot icon10/01/2011
Accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon08/08/2010
Director's details changed for Mr Bernard Anthony Dempsey on 2010-08-01
dot icon08/08/2010
Director's details changed for Neil Robert Ernest Kirkby on 2010-08-01
dot icon08/08/2010
Register inspection address has been changed
dot icon08/02/2010
Appointment of Michael Paul Bradley as a director
dot icon01/02/2010
Accounts made up to 2009-03-31
dot icon08/07/2009
Return made up to 07/07/09; full list of members
dot icon22/02/2009
Return made up to 07/07/08; full list of members
dot icon13/08/2008
Appointment terminated secretary john gavan
dot icon05/08/2008
Secretary appointed paul birch
dot icon15/05/2008
Accounts made up to 2008-03-31
dot icon05/05/2008
Auditor's resignation
dot icon22/08/2007
Return made up to 07/07/07; full list of members
dot icon09/08/2007
Director resigned
dot icon13/07/2007
Accounts made up to 2007-03-31
dot icon20/09/2006
Director's particulars changed
dot icon17/09/2006
Accounts made up to 2006-03-31
dot icon29/08/2006
Return made up to 07/07/06; full list of members
dot icon03/11/2005
Full accounts made up to 2005-03-31
dot icon01/09/2005
Return made up to 07/07/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon25/08/2004
Return made up to 07/07/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon12/08/2003
Return made up to 07/07/03; full list of members
dot icon12/05/2003
New director appointed
dot icon09/05/2003
Director resigned
dot icon23/01/2003
Full accounts made up to 2002-03-31
dot icon01/01/2003
Registered office changed on 02/01/03 from: fiddlers reach, wouldham road, grays, essex RM20 4YB
dot icon26/07/2002
Return made up to 07/07/02; full list of members
dot icon12/06/2002
Registered office changed on 13/06/02 from: lancaster house, centurion way, leyland, lancashire PR26 6TX
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon25/09/2001
Return made up to 07/07/01; no change of members
dot icon23/08/2001
Director resigned
dot icon11/06/2001
New secretary appointed
dot icon04/06/2001
Secretary resigned
dot icon04/02/2001
Full accounts made up to 2000-03-31
dot icon24/01/2001
Registered office changed on 25/01/01 from: lancaster house, centurion way, leyland, lancashire PR5 1TZ
dot icon24/01/2001
New director appointed
dot icon24/01/2001
Director resigned
dot icon27/11/2000
Auditor's resignation
dot icon09/11/2000
Registered office changed on 10/11/00 from: enterprise house, 17 ribblesdale place, preston, PR1 3NA
dot icon02/10/2000
Director resigned
dot icon02/10/2000
New director appointed
dot icon02/10/2000
New director appointed
dot icon08/08/2000
Return made up to 07/07/00; full list of members
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon08/11/1999
Director resigned
dot icon04/08/1999
Return made up to 07/07/99; no change of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon06/12/1998
Director's particulars changed
dot icon26/10/1998
Registered office changed on 27/10/98 from: 52/53 poland street, london, W1V 4LP
dot icon16/08/1998
New secretary appointed
dot icon16/08/1998
Secretary resigned
dot icon09/08/1998
Return made up to 07/07/98; no change of members
dot icon02/08/1998
Director resigned
dot icon15/04/1998
Auditor's resignation
dot icon10/02/1998
New director appointed
dot icon15/12/1997
Full accounts made up to 1997-03-31
dot icon11/08/1997
Return made up to 07/07/97; full list of members
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon18/09/1996
Return made up to 07/07/96; no change of members
dot icon15/10/1995
Full accounts made up to 1995-03-31
dot icon07/08/1995
Return made up to 07/07/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1994-03-31
dot icon10/07/1994
Return made up to 07/07/94; full list of members
dot icon05/01/1994
Accounting reference date notified as 31/03
dot icon30/10/1993
Memorandum and Articles of Association
dot icon30/10/1993
Resolutions
dot icon27/10/1993
New director appointed
dot icon27/10/1993
New director appointed
dot icon27/10/1993
New director appointed
dot icon22/09/1993
New director appointed
dot icon12/07/1993
Secretary resigned
dot icon06/07/1993
Incorporation

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sperber, Marcus
Director
20/09/2000 - 20/03/2001
37
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/07/1993 - 07/07/1993
99600
Dewhurst, Andrew Paul
Director
20/09/2000 - 31/12/2000
20
Johnson, Dennis Arthur
Director
27/07/1993 - 23/07/2007
66
Mcinnes, Randolf Graham
Director
15/01/2001 - 07/04/2003
21

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 NEWHALL REFURBISHMENTS LTD.

NEWHALL REFURBISHMENTS LTD. is an(a) Dissolved company incorporated on 06/07/1993 with the registered office located at Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent DA2 6SN. 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 NEWHALL REFURBISHMENTS LTD.?

toggle

NEWHALL REFURBISHMENTS LTD. is currently Dissolved. It was registered on 06/07/1993 and dissolved on 30/03/2015.

Where is NEWHALL REFURBISHMENTS LTD. located?

toggle

NEWHALL REFURBISHMENTS LTD. is registered at Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent DA2 6SN.

What does NEWHALL REFURBISHMENTS LTD. do?

toggle

NEWHALL REFURBISHMENTS LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NEWHALL REFURBISHMENTS LTD.?

toggle

The latest filing was on 30/03/2015: Final Gazette dissolved via voluntary strike-off.