Company NameNewlay Egg Company Limited
Company StatusDissolved
Company Number00721760
CategoryPrivate Limited Company
Incorporation Date17 April 1962(61 years, 12 months ago)
Dissolution Date21 May 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Michael Alfred Nicholson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1995(33 years, 5 months after company formation)
Appointment Duration16 years, 8 months (closed 21 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Kelso Drive
The Priorys
North Shields
Tyne & Wear
NE29 9NS
Director NameDarren Mark Slaughter
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(41 years after company formation)
Appointment Duration9 years (closed 21 May 2012)
RoleCompany Director
Correspondence Address41 Ringwood Drive
Parkside Glade
Cramlington
NE23 1ND
Secretary NameMr Michael Alfred Nicholson
NationalityBritish
StatusClosed
Appointed25 April 2003(41 years after company formation)
Appointment Duration9 years (closed 21 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Kelso Drive
The Priorys
North Shields
Tyne & Wear
NE29 9NS
Director NameHugh Colin Harper
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(29 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 August 2002)
RoleCompany Director
Correspondence Address12 Mast Lane
Cullercoats
North Shields
Tyne & Wear
NE30 3DE
Director NameWilliam Lisle
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(29 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 August 2002)
RoleCompany Director
Correspondence Address28 Preston Wood
North Shields
Tyne & Wear
NE30 3LT
Director NameJames Murray Reay
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(29 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address5 Warkworth Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4ES
Secretary NameHugh Colin Harper
NationalityBritish
StatusResigned
Appointed15 September 1991(29 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 September 1995)
RoleCompany Director
Correspondence Address12 Mast Lane
Cullercoats
North Shields
Tyne & Wear
NE30 3DE
Secretary NameMr Michael Alfred Nicholson
NationalityBritish
StatusResigned
Appointed06 September 1995(33 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 August 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Kelso Drive
The Priorys
North Shields
Tyne & Wear
NE29 9NS
Secretary NameDiane Nicholson
NationalityBritish
StatusResigned
Appointed06 August 2002(40 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 April 2003)
RoleCompany Director
Correspondence Address40 Kelso Drive
The Priorys
North Shields
Tyne & Wear
NE29 9NS

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth£78,214
Cash£10
Current Liabilities£304,737

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

21 May 2012Final Gazette dissolved following liquidation (1 page)
21 May 2012Final Gazette dissolved following liquidation (1 page)
21 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
21 February 2012Liquidators' statement of receipts and payments to 15 February 2012 (5 pages)
21 February 2012Liquidators statement of receipts and payments to 15 February 2012 (5 pages)
21 February 2012Liquidators' statement of receipts and payments to 15 February 2012 (5 pages)
21 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
3 October 2011Liquidators' statement of receipts and payments to 25 September 2011 (5 pages)
3 October 2011Liquidators statement of receipts and payments to 25 September 2011 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 25 September 2011 (5 pages)
31 March 2011Liquidators statement of receipts and payments to 25 March 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 25 March 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 25 March 2011 (5 pages)
5 October 2010Liquidators statement of receipts and payments to 25 September 2010 (5 pages)
5 October 2010Liquidators' statement of receipts and payments to 25 September 2010 (5 pages)
5 October 2010Liquidators' statement of receipts and payments to 25 September 2010 (5 pages)
8 April 2010Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
8 April 2010Liquidators statement of receipts and payments to 25 March 2010 (5 pages)
8 April 2010Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
9 October 2009Liquidators statement of receipts and payments to 25 September 2009 (5 pages)
9 October 2009Liquidators' statement of receipts and payments to 25 September 2009 (5 pages)
9 October 2009Liquidators' statement of receipts and payments to 25 September 2009 (5 pages)
7 April 2009Liquidators' statement of receipts and payments to 25 March 2009 (5 pages)
7 April 2009Liquidators statement of receipts and payments to 25 March 2009 (5 pages)
7 April 2009Liquidators' statement of receipts and payments to 25 March 2009 (5 pages)
11 April 2008Statement of affairs with form 4.19 (15 pages)
11 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-26
(1 page)
11 April 2008Appointment of a voluntary liquidator (1 page)
11 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2008Statement of affairs with form 4.19 (15 pages)
11 April 2008Appointment of a voluntary liquidator (1 page)
13 March 2008Registered office changed on 13/03/2008 from unit 4 tyne point industrial estate shaftsbury avenue jarrow NE32 3SP (1 page)
13 March 2008Registered office changed on 13/03/2008 from unit 4 tyne point industrial estate shaftsbury avenue jarrow NE32 3SP (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Return made up to 15/09/07; no change of members (7 pages)
31 October 2007Return made up to 15/09/07; no change of members (7 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 October 2006Return made up to 15/09/06; full list of members
  • 363(287) ‐ Registered office changed on 23/10/06
(8 pages)
23 October 2006Return made up to 15/09/06; full list of members (8 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
17 October 2005Return made up to 15/09/05; full list of members (8 pages)
17 October 2005Return made up to 15/09/05; full list of members (8 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2004Return made up to 15/09/04; full list of members (8 pages)
1 October 2003Return made up to 15/09/03; full list of members (8 pages)
1 October 2003Return made up to 15/09/03; full list of members (8 pages)
4 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
4 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2002Return made up to 15/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Return made up to 15/09/02; full list of members (8 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
11 June 2002Accounts for a small company made up to 31 March 2002 (8 pages)
11 June 2002Accounts for a small company made up to 31 March 2002 (8 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 September 2001Return made up to 15/09/01; full list of members (8 pages)
21 September 2001Return made up to 15/09/01; full list of members (8 pages)
26 February 2001Particulars of mortgage/charge (4 pages)
26 February 2001Particulars of mortgage/charge (4 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Return made up to 15/09/00; full list of members (8 pages)
16 October 2000Return made up to 15/09/00; full list of members (8 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 September 1999Return made up to 15/09/99; full list of members (6 pages)
15 September 1999Return made up to 15/09/99; full list of members (6 pages)
13 November 1998Ad 01/11/98--------- £ si 303@1=303 £ ic 9274/9577 (2 pages)
13 November 1998Ad 01/11/98--------- £ si 303@1=303 £ ic 9274/9577 (2 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 November 1998Return made up to 15/09/98; change of members (6 pages)
16 March 1998Ad 01/03/98--------- £ si 303@1=303 £ ic 8971/9274 (2 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 September 1997Return made up to 15/09/97; full list of members (6 pages)
21 April 1997Ad 01/04/97--------- £ si 303@1=303 £ ic 8668/8971 (2 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 September 1996Return made up to 15/09/96; no change of members
  • 363(287) ‐ Registered office changed on 19/09/96
(4 pages)
4 December 1995Memorandum and Articles of Association (30 pages)
4 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1995New secretary appointed;new director appointed (2 pages)
2 October 1995Return made up to 15/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 September 1994Return made up to 15/09/94; no change of members (4 pages)
28 July 1994Accounts for a small company made up to 31 March 1994 (6 pages)
15 September 1993Return made up to 15/09/93; no change of members
  • 363(287) ‐ Registered office changed on 15/09/93
(4 pages)
6 June 1993Accounts for a small company made up to 31 March 1993 (6 pages)
7 October 1992Return made up to 15/09/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 1992Director's particulars changed (2 pages)
7 October 1992Accounts for a small company made up to 31 March 1992 (2 pages)
10 October 1991Return made up to 15/09/91; no change of members (6 pages)
10 October 1991Accounts for a small company made up to 31 March 1991 (5 pages)
2 August 1991Particulars of mortgage/charge (3 pages)
14 January 1991Accounts for a small company made up to 31 March 1990 (4 pages)
14 January 1991Return made up to 14/09/90; no change of members (6 pages)
7 January 1991Registered office changed on 07/01/91 from: 3 st georges rd cullercoats nth shields NE30 3JX (1 page)
14 February 1990Accounts for a small company made up to 31 May 1989 (4 pages)
14 February 1990Return made up to 15/09/89; full list of members (4 pages)
17 October 1988Return made up to 21/09/88; full list of members (4 pages)
17 October 1988Accounts for a small company made up to 31 March 1988 (4 pages)
27 November 1987Return made up to 24/08/87; full list of members (4 pages)
27 November 1987Accounts for a small company made up to 31 March 1987 (4 pages)
3 December 1986Return made up to 30/09/86; full list of members (4 pages)
3 December 1986Accounts for a small company made up to 31 March 1986 (4 pages)
4 April 1975Allotment of shares (2 pages)
22 September 1962Allotment of shares (2 pages)
17 April 1962Incorporation (20 pages)