NEWLINCS SITE SERVICES LIMITED

Register to unlock more data on OkredoRegister

NEWLINCS SITE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03033491

Incorporation date

14/03/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

28 Dudley Street, Grimsby, North East Lincolnshire DN31 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1995)
dot icon22/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon08/04/2014
First Gazette notice for voluntary strike-off
dot icon26/03/2014
Application to strike the company off the register
dot icon17/03/2014
Termination of appointment of Paul Brecken as a director
dot icon17/03/2014
Termination of appointment of Kevin Malkinson as a director
dot icon17/03/2014
Termination of appointment of Stephen Hill as a director
dot icon17/03/2014
Termination of appointment of Cristian Drant as a director
dot icon17/03/2014
Termination of appointment of Barry Staley as a director
dot icon17/03/2014
Termination of appointment of Shaun Greaves as a director
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon22/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon08/10/2009
Certificate of change of name
dot icon08/10/2009
Resolutions
dot icon14/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/04/2009
Return made up to 20/03/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/08/2008
Appointment terminated secretary paul brecken
dot icon06/08/2008
Secretary appointed kevin peter malkinson
dot icon06/08/2008
Director appointed barry staley
dot icon06/08/2008
Director appointed kevin peter malkinson
dot icon06/08/2008
Director appointed shaun greaves
dot icon14/05/2008
Return made up to 04/03/08; full list of members
dot icon02/05/2008
Director and secretary's change of particulars / paul brecken / 31/12/2007
dot icon02/05/2008
Director's change of particulars / stephen hill / 19/11/2007
dot icon02/05/2008
Director's change of particulars / colin hill / 15/05/2006
dot icon02/05/2008
Director and secretary's change of particulars / paul brecken / 31/12/2007
dot icon20/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/12/2007
Particulars of mortgage/charge
dot icon02/10/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon24/04/2007
Return made up to 20/03/07; full list of members
dot icon30/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon03/05/2006
Return made up to 20/03/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon13/05/2005
Particulars of mortgage/charge
dot icon14/04/2005
Return made up to 20/03/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon20/05/2004
Return made up to 20/03/04; full list of members
dot icon06/04/2004
Particulars of mortgage/charge
dot icon29/10/2003
Certificate of change of name
dot icon09/10/2003
Accounts for a small company made up to 2003-05-31
dot icon22/04/2003
Return made up to 20/03/03; full list of members
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon06/12/2002
Accounts for a small company made up to 2002-05-31
dot icon03/10/2002
Ad 10/06/02--------- £ si 398@1=398 £ ic 2/400
dot icon03/10/2002
Nc inc already adjusted 05/09/02
dot icon03/10/2002
Resolutions
dot icon11/09/2002
Secretary resigned
dot icon11/09/2002
Director resigned
dot icon11/09/2002
Director resigned
dot icon04/07/2002
New director appointed
dot icon19/06/2002
Registered office changed on 19/06/02 from: unit 12 grimsby business centre king edward street grimsby north east lincolnshire DN31 3JH
dot icon14/06/2002
New director appointed
dot icon14/06/2002
New secretary appointed;new director appointed
dot icon14/06/2002
New director appointed
dot icon26/03/2002
Return made up to 20/03/02; full list of members
dot icon12/11/2001
Accounts for a small company made up to 2001-05-31
dot icon26/03/2001
Return made up to 20/03/01; full list of members
dot icon10/11/2000
Accounts for a small company made up to 2000-05-31
dot icon24/03/2000
Return made up to 20/03/00; full list of members
dot icon20/01/2000
Director resigned
dot icon22/11/1999
Accounts for a small company made up to 1999-05-31
dot icon30/03/1999
Return made up to 20/03/99; full list of members
dot icon30/11/1998
Accounts for a small company made up to 1998-05-31
dot icon29/09/1998
Registered office changed on 29/09/98 from: unit 33 grimsby business centre king edward street grimsby n e lincolnshire DN31 3JH
dot icon14/04/1998
Return made up to 20/03/98; no change of members
dot icon04/01/1998
Accounts for a small company made up to 1997-05-31
dot icon26/03/1997
Return made up to 20/03/97; no change of members
dot icon30/10/1996
Accounts for a small company made up to 1996-05-31
dot icon24/03/1996
Return made up to 20/03/96; full list of members
dot icon22/05/1995
Ad 28/04/95--------- £ si 2@1=2 £ ic 2/4
dot icon22/05/1995
Accounting reference date notified as 31/05
dot icon22/05/1995
New director appointed
dot icon19/05/1995
Certificate of change of name
dot icon17/05/1995
New director appointed
dot icon02/05/1995
Secretary resigned;director resigned;new director appointed
dot icon02/05/1995
New secretary appointed
dot icon02/05/1995
Registered office changed on 02/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/04/1995
Resolutions
dot icon15/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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
Greaves, Shaun
Director
24/07/2008 - 01/01/2014
3
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
14/03/1995 - 18/04/1995
16011
London Law Services Limited
Nominee Director
14/03/1995 - 18/04/1995
15403
Drant, Cristian
Director
31/05/2002 - 01/01/2014
6
Brecken, Paul Ernest
Secretary
31/05/2002 - 24/07/2008
-

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 NEWLINCS SITE SERVICES LIMITED

NEWLINCS SITE SERVICES LIMITED is an(a) Dissolved company incorporated on 14/03/1995 with the registered office located at 28 Dudley Street, Grimsby, North East Lincolnshire DN31 2AB. 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 NEWLINCS SITE SERVICES LIMITED?

toggle

NEWLINCS SITE SERVICES LIMITED is currently Dissolved. It was registered on 14/03/1995 and dissolved on 21/07/2014.

Where is NEWLINCS SITE SERVICES LIMITED located?

toggle

NEWLINCS SITE SERVICES LIMITED is registered at 28 Dudley Street, Grimsby, North East Lincolnshire DN31 2AB.

What does NEWLINCS SITE SERVICES LIMITED do?

toggle

NEWLINCS SITE SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NEWLINCS SITE SERVICES LIMITED?

toggle

The latest filing was on 22/07/2014: Final Gazette dissolved via voluntary strike-off.