Company NameNewton Instrument Company Limited (The)
Company StatusDissolved
Company Number00968826
CategoryPrivate Limited Company
Incorporation Date22 December 1969(54 years, 4 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Joseph Victor Arend
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(38 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 20 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLuggs Farm
Membury
Axminster
Devon
EX13 7TZ
Secretary NameMr Joseph Victor Arend
NationalityBritish
StatusClosed
Appointed20 February 2008(38 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 20 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLuggs Farm
Membury
Axminster
Devon
EX13 7TZ
Director NameMr Charles Melling
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(22 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address30 King Street
Chester
Cheshire
CH1 2AH
Wales
Director NameMrs Margaret Melling
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(22 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address30 King Street
Chester
Cheshire
CH1 2AH
Wales
Secretary NameMrs Margaret Melling
NationalityBritish
StatusResigned
Appointed18 December 1991(22 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address30 King Street
Chester
Cheshire
CH1 2AH
Wales
Director NameJohn Douglas Allan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(24 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 April 2002)
RoleChairman
Correspondence AddressOak House Russell Field
Shrewsbury
SY3 9AY
Wales
Director NameMuriel Lynn Allan
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(24 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 April 2002)
RoleManaging Director
Correspondence AddressOak House Russell Field
Shrewsbury
SY3 9AY
Wales
Secretary NameMuriel Lynn Allan
NationalityBritish
StatusResigned
Appointed31 October 1994(24 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 April 2002)
RoleHousewife
Correspondence AddressOak House Russell Field
Shrewsbury
SY3 9AY
Wales
Director NameMr John Haworth
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(32 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 February 2008)
RoleMangement Consultant
Country of ResidenceEngland
Correspondence Address4 Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PG
Secretary NameEileen Haworth
NationalityBritish
StatusResigned
Appointed08 April 2002(32 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 February 2008)
RoleBusiness Woman
Correspondence Address4 Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PG
Director NameDr Allan Syms
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(38 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address12 Customs House Place
Penarth Marina
Vale Of Glamorgan
Cariff
CF64 1TP
Wales

Location

Registered AddressNetpark Incubator Thomas Wright Way
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3FD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Cash£22,098
Current Liabilities£29,497

Accounts

Latest Accounts20 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End20 February

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2009Appointment Terminated Director allan syms (1 page)
4 August 2009Appointment terminated director allan syms (1 page)
6 February 2009Total exemption small company accounts made up to 20 February 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 20 February 2008 (6 pages)
26 March 2008Prev ext from 30/09/2007 to 20/02/2008 (1 page)
26 March 2008Prev ext from 30/09/2007 to 20/02/2008 (1 page)
11 March 2008Appointment terminated secretary eileen haworth (1 page)
11 March 2008Appointment Terminated Director john haworth (1 page)
11 March 2008Director and secretary appointed joseph victor arend (4 pages)
11 March 2008Director and secretary appointed joseph victor arend (4 pages)
11 March 2008Director appointed dr allan syms (2 pages)
11 March 2008Appointment Terminated Secretary eileen haworth (1 page)
11 March 2008Appointment terminated director john haworth (1 page)
11 March 2008Director appointed dr allan syms (2 pages)
29 February 2008Registered office changed on 29/02/2008 from 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page)
29 February 2008Registered office changed on 29/02/2008 from 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page)
10 January 2008Return made up to 02/12/07; full list of members (2 pages)
10 January 2008Return made up to 02/12/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 December 2006Return made up to 02/12/06; full list of members (2 pages)
22 December 2006Return made up to 02/12/06; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 January 2006Return made up to 02/12/05; full list of members (2 pages)
3 January 2006Return made up to 02/12/05; full list of members (2 pages)
7 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 December 2004Return made up to 02/12/04; full list of members (6 pages)
9 December 2004Return made up to 02/12/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 December 2003Return made up to 02/12/03; full list of members (6 pages)
12 December 2003Return made up to 02/12/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 January 2003Return made up to 02/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2003Return made up to 02/12/02; full list of members (6 pages)
17 September 2002Auditor's resignation (2 pages)
17 September 2002Auditor's resignation (2 pages)
13 September 2002Auditor's resignation (1 page)
13 September 2002Auditor's resignation (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned;director resigned (1 page)
17 June 2002Secretary resigned;director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 April 2002Registered office changed on 17/04/02 from: unit 5 carr lane industrial esta carr lane, hoylake, wirral, merseyside CH47 4AZ (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Registered office changed on 17/04/02 from: unit 5 carr lane industrial esta carr lane, hoylake, wirral, merseyside CH47 4AZ (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 February 2002Full accounts made up to 30 September 2001 (10 pages)
8 February 2002Full accounts made up to 30 September 2001 (10 pages)
28 November 2001Return made up to 02/12/01; full list of members (6 pages)
28 November 2001Return made up to 02/12/01; full list of members (6 pages)
5 March 2001Full accounts made up to 30 September 2000 (10 pages)
5 March 2001Full accounts made up to 30 September 2000 (10 pages)
29 November 2000Return made up to 02/12/00; full list of members (6 pages)
29 November 2000Return made up to 02/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 2000Full accounts made up to 30 September 1999 (11 pages)
28 July 2000Full accounts made up to 30 September 1999 (11 pages)
9 December 1999Return made up to 02/12/99; full list of members (6 pages)
9 December 1999Return made up to 02/12/99; full list of members
  • 363(287) ‐ Registered office changed on 09/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1999Full accounts made up to 30 September 1998 (11 pages)
8 July 1999Full accounts made up to 30 September 1998 (11 pages)
23 November 1998Return made up to 02/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/11/98
(4 pages)
23 November 1998Return made up to 02/12/98; no change of members (4 pages)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
11 January 1998Full accounts made up to 30 September 1997 (11 pages)
11 January 1998Full accounts made up to 30 September 1997 (11 pages)
3 December 1997Return made up to 02/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1997Return made up to 02/12/97; full list of members (6 pages)
1 April 1997Full accounts made up to 30 September 1996 (11 pages)
1 April 1997Full accounts made up to 30 September 1996 (11 pages)
18 December 1996Return made up to 02/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 December 1996Return made up to 02/12/96; no change of members (4 pages)
30 July 1996Full accounts made up to 30 September 1995 (12 pages)
30 July 1996Full accounts made up to 30 September 1995 (12 pages)
28 November 1995Return made up to 02/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (14 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (14 pages)
10 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
10 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 June 1987Memorandum and Articles of Association (5 pages)
22 June 1987Memorandum and Articles of Association (9 pages)