NEWSTRAID CUSTODIAN TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

NEWSTRAID CUSTODIAN TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00855821

Incorporation date

03/08/1965

Size

Dormant

Contacts

Registered address

Registered address

Barneston Court, Braintree Road, Gt Dunmow, Essex CM6 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1986)
dot icon06/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2011
First Gazette notice for voluntary strike-off
dot icon09/11/2011
Application to strike the company off the register
dot icon01/07/2011
Annual return made up to 2011-04-20 no member list
dot icon26/04/2011
Appointment of Mr Michael Anthony Newman as a director
dot icon24/03/2011
Appointment of Miss Helen Ryan as a secretary
dot icon24/03/2011
Termination of appointment of Susan Hirst as a secretary
dot icon21/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/05/2010
Appointment of Mr David Blundell as a director
dot icon18/05/2010
Annual return made up to 2010-04-20 no member list
dot icon18/05/2010
Termination of appointment of John Redington as a director
dot icon18/05/2010
Director's details changed for Terence Gordon Mansfield on 2010-04-20
dot icon18/05/2010
Director's details changed for Patrick Brendan Fitzmaurice on 2010-04-20
dot icon27/11/2009
Termination of appointment of Malcolm Pearce as a director
dot icon27/11/2009
Termination of appointment of Derek Dyerson as a director
dot icon29/04/2009
Accounts made up to 2008-12-31
dot icon24/04/2009
Annual return made up to 20/04/09
dot icon01/05/2008
Annual return made up to 20/04/08
dot icon08/04/2008
Director appointed derek dyerson
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Accounts made up to 2007-12-31
dot icon18/12/2007
Director resigned
dot icon30/05/2007
Resolutions
dot icon23/05/2007
Full accounts made up to 2006-12-31
dot icon23/05/2007
Annual return made up to 20/04/07
dot icon23/05/2007
Registered office changed on 23/05/07
dot icon11/05/2007
Certificate of change of name
dot icon26/04/2007
Memorandum and Articles of Association
dot icon26/04/2007
Resolutions
dot icon21/03/2007
New director appointed
dot icon12/12/2006
Director resigned
dot icon01/09/2006
Director resigned
dot icon10/05/2006
Full accounts made up to 2005-12-31
dot icon10/05/2006
Annual return made up to 20/04/06
dot icon10/05/2006
Secretary's particulars changed
dot icon31/05/2005
Full accounts made up to 2004-12-31
dot icon28/04/2005
Annual return made up to 20/04/05
dot icon01/06/2004
Full accounts made up to 2003-12-31
dot icon27/04/2004
Annual return made up to 20/04/04
dot icon01/05/2003
Annual return made up to 20/04/03
dot icon10/04/2003
Full accounts made up to 2002-12-31
dot icon01/05/2002
Full accounts made up to 2001-12-31
dot icon01/05/2002
Annual return made up to 20/04/02
dot icon01/05/2002
Secretary's particulars changed;director's particulars changed
dot icon05/09/2001
Full accounts made up to 2000-12-31
dot icon29/05/2001
New director appointed
dot icon18/05/2001
Annual return made up to 20/04/01
dot icon18/05/2001
Director resigned
dot icon10/11/2000
Full accounts made up to 1999-12-31
dot icon23/05/2000
Secretary resigned
dot icon23/05/2000
New secretary appointed
dot icon23/05/2000
Annual return made up to 20/04/00
dot icon23/05/2000
Secretary's particulars changed
dot icon17/08/1999
New director appointed
dot icon09/08/1999
Annual return made up to 20/04/99
dot icon09/08/1999
Director resigned
dot icon09/08/1999
New director appointed
dot icon09/08/1999
New director appointed
dot icon15/04/1999
Full accounts made up to 1998-12-31
dot icon15/02/1999
Full accounts made up to 1997-12-31
dot icon12/01/1999
New secretary appointed
dot icon12/01/1999
Secretary resigned
dot icon10/06/1998
Annual return made up to 20/04/98
dot icon10/06/1998
Secretary's particulars changed;secretary resigned
dot icon10/06/1998
New secretary appointed
dot icon07/07/1997
Full accounts made up to 1996-12-31
dot icon07/07/1997
New director appointed
dot icon07/07/1997
Annual return made up to 20/04/97
dot icon07/07/1997
Director resigned
dot icon10/10/1996
Full accounts made up to 1995-12-31
dot icon25/06/1996
Certificate of change of name
dot icon16/04/1996
Annual return made up to 20/04/96
dot icon16/04/1996
Director resigned
dot icon11/04/1995
Full accounts made up to 1994-12-31
dot icon11/04/1995
Annual return made up to 20/04/95
dot icon11/04/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/05/1994
Full accounts made up to 1993-12-31
dot icon09/05/1994
Annual return made up to 20/04/94
dot icon09/05/1994
Director resigned;new director appointed
dot icon09/05/1994
Director resigned;new director appointed
dot icon11/10/1993
Full accounts made up to 1992-12-31
dot icon19/04/1993
Annual return made up to 20/04/93
dot icon20/05/1992
Full accounts made up to 1991-12-31
dot icon20/05/1992
Annual return made up to 20/04/92
dot icon20/05/1992
Director's particulars changed
dot icon17/10/1991
Full accounts made up to 1990-12-31
dot icon01/07/1991
Director resigned;new director appointed
dot icon01/07/1991
Annual return made up to 30/04/91
dot icon19/06/1991
Director resigned;new director appointed
dot icon26/03/1991
Full accounts made up to 1989-12-31
dot icon26/03/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon22/10/1990
Annual return made up to 19/04/90
dot icon09/05/1990
Director resigned;new director appointed
dot icon07/12/1989
Full accounts made up to 1988-12-31
dot icon17/08/1989
Annual return made up to 20/04/89
dot icon12/07/1989
Director resigned;new director appointed
dot icon12/07/1989
New secretary appointed
dot icon12/07/1989
New director appointed
dot icon12/07/1989
Director resigned;new director appointed
dot icon12/07/1989
New director appointed
dot icon12/07/1989
Director resigned;new director appointed
dot icon12/07/1989
Director resigned;new director appointed
dot icon12/07/1989
Secretary resigned;new secretary appointed
dot icon12/07/1989
New director appointed
dot icon12/07/1989
New director appointed
dot icon12/07/1989
Director resigned;new director appointed
dot icon12/07/1989
New director appointed
dot icon12/07/1989
New director appointed
dot icon04/05/1989
Resolutions
dot icon14/06/1988
Full accounts made up to 1987-12-31
dot icon14/06/1988
Annual return made up to 21/04/88
dot icon14/06/1988
Director resigned
dot icon15/05/1987
Full accounts made up to 1986-12-31
dot icon15/05/1987
Annual return made up to 16/04/87
dot icon24/10/1986
Secretary resigned;new secretary appointed
dot icon23/10/1986
Particulars of mortgage/charge
dot icon04/07/1986
Director resigned;new director appointed
dot icon25/06/1986
Annual return made up to 22/04/86
dot icon22/05/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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
Fitzmaurice, Patrick Brendan
Director
22/12/2006 - Present
1
Horwite, Brian Henry
Secretary
01/12/1998 - 27/04/2000
2
Dyerson, Derek Sidney
Director
27/03/2008 - 26/11/2009
5
Roberts, David John Marling
Director
20/03/1994 - 28/05/1996
8
Newman, Michael Anthony
Director
22/04/2010 - Present
9

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 NEWSTRAID CUSTODIAN TRUSTEE LIMITED

NEWSTRAID CUSTODIAN TRUSTEE LIMITED is an(a) Dissolved company incorporated on 03/08/1965 with the registered office located at Barneston Court, Braintree Road, Gt Dunmow, Essex CM6 1HS. There are currently 5 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 NEWSTRAID CUSTODIAN TRUSTEE LIMITED?

toggle

NEWSTRAID CUSTODIAN TRUSTEE LIMITED is currently Dissolved. It was registered on 03/08/1965 and dissolved on 06/03/2012.

Where is NEWSTRAID CUSTODIAN TRUSTEE LIMITED located?

toggle

NEWSTRAID CUSTODIAN TRUSTEE LIMITED is registered at Barneston Court, Braintree Road, Gt Dunmow, Essex CM6 1HS.

What does NEWSTRAID CUSTODIAN TRUSTEE LIMITED do?

toggle

NEWSTRAID CUSTODIAN TRUSTEE LIMITED operates in the Social work activities without accommodation (85.32 - SIC 2003) sector.

What is the latest filing for NEWSTRAID CUSTODIAN TRUSTEE LIMITED?

toggle

The latest filing was on 06/03/2012: Final Gazette dissolved via voluntary strike-off.