Company NameNewman Bros (Newcastle) Limited
DirectorsWarwick Little and Peter Michael Slattery
Company StatusDissolved
Company Number00228940
CategoryPrivate Limited Company
Incorporation Date19 March 1928(96 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Warwick Little
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(63 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address50 Selby Gardens
Walkergate
Newcastle Upon Tyne
Tyne & Wear
NE6 4YA
Director NameMr Peter Michael Slattery
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed03 May 1991(63 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Mirlaw Road
Whitelea Chase
Cramlington
Northumberland
NE23 6TY
Secretary NameMr Warwick Little
NationalityBritish
StatusCurrent
Appointed03 May 1991(63 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address50 Selby Gardens
Walkergate
Newcastle Upon Tyne
Tyne & Wear
NE6 4YA
Director NameMr William Turner
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(63 years, 1 month after company formation)
Appointment Duration5 months (resigned 30 September 1991)
RoleCompany Director
Correspondence Address12 Foxton Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 2AR

Location

Registered Address19 Borough Road
Sunderland
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 August 1992 (31 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

24 September 1997Dissolved (1 page)
24 June 1997Liquidators statement of receipts and payments (5 pages)
24 June 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
31 January 1997Liquidators statement of receipts and payments (5 pages)
29 July 1996Liquidators statement of receipts and payments (5 pages)
19 February 1996Liquidators statement of receipts and payments (5 pages)