Company NameNewton Brown Partnership Limited
Company StatusDissolved
Company Number03031785
CategoryPrivate Limited Company
Incorporation Date10 March 1995(29 years, 2 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Andrew Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Director NameMark Stewart Newton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1995(same day as company formation)
RoleAccountant
Correspondence Address66 Fatfield Park
Washington
Tyne & Wear
NE38 8BP
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed10 March 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Director NameMr Keith Michael Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1995(6 days after company formation)
Appointment Duration7 years, 8 months (closed 19 November 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield, Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1HZ
Director NameMr Stephen Raymond Lough
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(9 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Redesdale Avenue
Winlaton
Blaydon
Tyne And Wear
NE21 6HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHenry Studdy House
139 Bedeburn Road
Jarrow
Tyne & Wear
NE32 5AZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
8 May 2002Application for striking-off (1 page)
18 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
29 March 2001Return made up to 10/03/01; full list of members (8 pages)
9 February 2001Registered office changed on 09/02/01 from: rudyerd house benton road west allotment shiremoor newcastle upon tyne NE27 0EP (1 page)
15 January 2001Full accounts made up to 31 March 2000 (12 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
21 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1999Full accounts made up to 31 March 1999 (12 pages)
29 March 1999Return made up to 10/03/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
13 July 1998Director resigned (1 page)
8 April 1998Registered office changed on 08/04/98 from: 9 gossington washington tyne & wear NE38 8TD (1 page)
31 March 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 March 1997Return made up to 10/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 May 1996Return made up to 10/03/96; full list of members (6 pages)
27 March 1996Ad 01/04/95--------- £ si 106@1=106 £ ic 106/212 (2 pages)
25 July 1995New secretary appointed;new director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995Ad 01/04/95--------- £ si 104@1=104 £ ic 2/106 (2 pages)
22 March 1995Accounting reference date notified as 31/03 (1 page)
14 March 1995Secretary resigned (1 page)
10 March 1995Incorporation (22 pages)