NEWSPHERE TRADING COMPANY LIMITED

Register to unlock more data on OkredoRegister

NEWSPHERE TRADING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00579311

Incorporation date

01/03/1957

Size

Dormant

Contacts

Registered address

Registered address

Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon05/04/2016
Final Gazette dissolved following liquidation
dot icon05/01/2016
Return of final meeting in a members' voluntary winding up
dot icon20/07/2015
Statement by Directors
dot icon20/07/2015
Statement of capital on 2015-07-20
dot icon20/07/2015
Solvency Statement dated 24/06/15
dot icon20/07/2015
Resolutions
dot icon17/07/2015
Registered office address changed from 31 Gresham Street London EC2V 7QA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2015-07-17
dot icon16/07/2015
Declaration of solvency
dot icon16/07/2015
Appointment of a voluntary liquidator
dot icon16/07/2015
Resolutions
dot icon02/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/06/2015
Termination of appointment of Christopher Sebastian Austin as a director on 2015-06-24
dot icon25/06/2015
Appointment of Mr Gregory Lee Crump as a director on 2015-06-24
dot icon29/05/2015
Second filing of AP01 previously delivered to Companies House
dot icon22/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon29/07/2014
Termination of appointment of Helen Marie Horton as a director on 2014-07-29
dot icon22/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon16/09/2013
Appointment of Ms Helen Louise Fitzgerald as a director on 2013-09-05
dot icon13/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon08/10/2012
Termination of appointment of Andrew Heald as a director
dot icon10/07/2012
Resolutions
dot icon10/07/2012
Statement of company's objects
dot icon07/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/06/2012
Appointment of Schroders Corporate Secretary Limited as a secretary
dot icon01/06/2012
Termination of appointment of Helen Horton as a secretary
dot icon01/06/2012
Appointment of Helen Marie Horton as a director
dot icon19/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon29/07/2011
Termination of appointment of Hannah Ashdown as a secretary
dot icon07/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon13/05/2011
Secretary's details changed for Helen Marie Horton on 2011-03-30
dot icon10/06/2010
Director's details changed for Andrew Peter Heald on 2009-10-01
dot icon24/05/2010
Termination of appointment of Alex Sargent as a director
dot icon06/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon21/04/2010
Secretary's details changed for Helen Marie Horton on 2010-03-30
dot icon23/10/2009
Secretary's details changed
dot icon16/10/2009
Director's details changed for Alex James Sargent on 2009-10-01
dot icon16/10/2009
Secretary's details changed for Hannah Ashdown on 2009-10-01
dot icon15/10/2009
Director's details changed for Christopher Sebastian Austin on 2009-10-01
dot icon15/10/2009
Director's details changed
dot icon05/08/2009
Appointment terminated director susan cooper
dot icon05/08/2009
Director appointed christopher sebastian austin
dot icon05/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/05/2009
Secretary's change of particulars / hannah ashdown / 12/05/2009
dot icon02/04/2009
Return made up to 30/03/09; full list of members
dot icon02/04/2009
Registered office changed on 02/04/2009 from 31 gresham street london EC2V 7DN
dot icon28/12/2008
Director appointed andrew peter heald
dot icon18/12/2008
Resolutions
dot icon19/11/2008
Appointment terminated director donald cathcart
dot icon07/07/2008
Appointment terminated director michael templeman
dot icon30/06/2008
Director appointed donald ian cathcart
dot icon01/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon25/04/2008
Return made up to 30/03/08; full list of members
dot icon10/08/2007
New secretary appointed
dot icon07/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/05/2007
Return made up to 30/03/07; full list of members
dot icon26/04/2007
New director appointed
dot icon11/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon26/04/2006
Return made up to 30/03/06; full list of members
dot icon31/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/04/2005
Return made up to 30/03/05; full list of members
dot icon02/08/2004
Secretary resigned
dot icon02/08/2004
Director resigned
dot icon02/08/2004
New secretary appointed
dot icon02/08/2004
New director appointed
dot icon23/06/2004
Full accounts made up to 2003-12-31
dot icon08/04/2004
Return made up to 30/03/04; full list of members
dot icon07/04/2004
Director resigned
dot icon12/04/2003
Return made up to 30/03/03; full list of members
dot icon26/02/2003
Full accounts made up to 2002-12-31
dot icon13/02/2003
Auditor's resignation
dot icon19/04/2002
Return made up to 30/03/02; full list of members
dot icon29/03/2002
Full accounts made up to 2001-12-31
dot icon08/03/2002
Return made up to 30/03/01; full list of members
dot icon28/11/2001
Director resigned
dot icon04/11/2001
Director resigned
dot icon22/03/2001
Full accounts made up to 2000-12-31
dot icon22/01/2001
Full accounts made up to 1999-12-31
dot icon11/07/2000
Director resigned
dot icon11/07/2000
Director resigned
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon09/06/2000
Secretary resigned
dot icon09/06/2000
New secretary appointed
dot icon05/04/2000
Return made up to 30/03/00; full list of members
dot icon09/11/1999
Director's particulars changed
dot icon21/04/1999
Return made up to 30/03/99; full list of members
dot icon17/03/1999
Full accounts made up to 1998-12-31
dot icon29/09/1998
Registered office changed on 29/09/98 from: 120, cheapside, london EC2V 6DS
dot icon24/09/1998
Auditor's resignation
dot icon24/05/1998
New director appointed
dot icon24/05/1998
New director appointed
dot icon22/05/1998
Director resigned
dot icon22/05/1998
Director resigned
dot icon22/05/1998
Director resigned
dot icon07/05/1998
Director resigned
dot icon16/04/1998
Return made up to 30/03/98; full list of members
dot icon24/03/1998
Full accounts made up to 1997-12-31
dot icon14/04/1997
Return made up to 30/03/97; full list of members
dot icon20/03/1997
Full accounts made up to 1996-12-31
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon31/01/1997
Return made up to 30/03/96; full list of members; amend
dot icon31/01/1997
Return made up to 30/03/95; full list of members; amend
dot icon23/04/1996
Return made up to 30/03/96; full list of members
dot icon07/03/1996
Full accounts made up to 1995-12-31
dot icon23/10/1995
New director appointed
dot icon23/04/1995
Memorandum and Articles of Association
dot icon23/04/1995
Ad 02/02/95--------- £ si 499998@1
dot icon23/04/1995
Resolutions
dot icon23/04/1995
Resolutions
dot icon07/04/1995
Return made up to 30/03/95; full list of members
dot icon15/03/1995
Full accounts made up to 1994-12-31
dot icon19/04/1994
New director appointed
dot icon19/04/1994
New director appointed
dot icon19/04/1994
Director resigned
dot icon19/04/1994
Director resigned
dot icon11/04/1994
Return made up to 30/03/94; full list of members
dot icon25/02/1994
Full accounts made up to 1993-12-31
dot icon29/07/1993
Director resigned
dot icon04/04/1993
Return made up to 30/03/93; change of members
dot icon25/02/1993
Full accounts made up to 1992-12-31
dot icon07/04/1992
Return made up to 30/03/92; full list of members
dot icon06/04/1992
Full accounts made up to 1991-12-31
dot icon22/04/1991
Return made up to 30/03/91; full list of members
dot icon10/04/1991
Full accounts made up to 1990-12-31
dot icon07/01/1991
Resolutions
dot icon01/05/1990
Return made up to 30/03/90; full list of members
dot icon11/04/1990
Full accounts made up to 1989-12-31
dot icon09/04/1990
Secretary resigned;new secretary appointed
dot icon02/05/1989
Return made up to 27/03/89; full list of members
dot icon06/04/1989
Full accounts made up to 1988-12-31
dot icon14/07/1988
Resolutions
dot icon04/05/1988
Return made up to 28/03/88; full list of members
dot icon15/04/1988
Full accounts made up to 1987-12-31
dot icon04/03/1987
Full accounts made up to 1986-12-31
dot icon04/03/1987
Return made up to 13/02/87; full list of members
dot icon23/05/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jaques, Peter Charles
Director
27/06/2000 - 23/11/2001
15
Templeman, Michael
Director
27/06/2000 - 30/06/2008
18
Cooper, Susan Elizabeth
Director
20/07/2004 - 31/07/2009
16
Morris, David John Howard
Director
30/01/1997 - 14/05/1998
6
Fitzgerald, Helen
Director
05/09/2013 - Present
10

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 NEWSPHERE TRADING COMPANY LIMITED

NEWSPHERE TRADING COMPANY LIMITED is an(a) Dissolved company incorporated on 01/03/1957 with the registered office located at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. 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 NEWSPHERE TRADING COMPANY LIMITED?

toggle

NEWSPHERE TRADING COMPANY LIMITED is currently Dissolved. It was registered on 01/03/1957 and dissolved on 05/04/2016.

Where is NEWSPHERE TRADING COMPANY LIMITED located?

toggle

NEWSPHERE TRADING COMPANY LIMITED is registered at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does NEWSPHERE TRADING COMPANY LIMITED do?

toggle

NEWSPHERE TRADING COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NEWSPHERE TRADING COMPANY LIMITED?

toggle

The latest filing was on 05/04/2016: Final Gazette dissolved following liquidation.