Company NameNewsure Limited
Company StatusDissolved
Company Number03049857
CategoryPrivate Limited Company
Incorporation Date26 April 1995(29 years ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Edward Fry
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMill House
Mill Lane
Richmond
North Yorkshire
DL10 4HN
Secretary NameAntonia Simpson
NationalityBritish
StatusClosed
Appointed01 May 2003(8 years after company formation)
Appointment Duration2 years, 10 months (closed 28 February 2006)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Mill Lane
Richmond
North Yorkshire
DL10 4HN
Director NameMr David Andrew Coates
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressDalton Mill Farm
Dalton
Richmond
North Yorkshire
DL11 7HX
Director NameJames Robert Vaux Espin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleCommercial Director
Correspondence Address59 Surbiton Road
Hartburn
Stockton On Tees
Cleveland
TS18 5PZ
Director NameAntonia Jayne Simpson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleSecretary
Correspondence Address8 Gilling Road
Richmond
North Yorkshire
DL10 5AA
Secretary NameAntonia Jayne Simpson
NationalityBritish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleSecretary
Correspondence Address8 Gilling Road
Richmond
North Yorkshire
DL10 5AA
Secretary NameAmanda Jane Fry
NationalityBritish
StatusResigned
Appointed01 December 1998(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 February 2002)
RoleCompany Director
Correspondence Address51 Maison Dieu
Richmond
North Yorkshire
DL10 7AU
Secretary NameJonathan Edward Fry
NationalityBritish
StatusResigned
Appointed07 February 2002(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2003)
RoleFinancial Advisor
Correspondence AddressMill House
Mill Lane
Richmond
North Yorkshire
DL10 4HN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGallowfields House
Fairfield Way
Richmond
North Yorkshire
DL10 4TB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
30 September 2005Application for striking-off (1 page)
3 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 March 2005Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
11 May 2004Return made up to 26/04/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
14 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 June 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 June 2002New secretary appointed (2 pages)
18 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 June 2001Return made up to 26/04/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 January 2001Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
9 June 2000Return made up to 26/04/00; full list of members (6 pages)
5 May 2000Full accounts made up to 30 June 1999 (7 pages)
7 October 1999New secretary appointed (2 pages)
24 May 1999Secretary resigned;director resigned (1 page)
13 May 1999Return made up to 26/04/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
29 April 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)