Company NameNewnham Professional Management Limited
Company StatusDissolved
Company Number03083722
CategoryPrivate Limited Company
Incorporation Date25 July 1995(28 years, 8 months ago)
Dissolution Date15 February 2000 (24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTrevor Ainley Newnham
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1995(1 day after company formation)
Appointment Duration4 years, 6 months (closed 15 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Lees Lane
Northallerton
North Yorkshire
DL7 8DB
Secretary NameBeryl Newnham
NationalityBritish
StatusClosed
Appointed26 July 1995(1 day after company formation)
Appointment Duration4 years, 6 months (closed 15 February 2000)
RoleSpeech & Language Therapist
Country of ResidenceEngland
Correspondence Address32 Lees Lane
Northallerton
North Yorkshire
DL7 8DB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Birches
32 Lees Lane
Northallerton
North Yorkshire
DL7 8DB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRomanby
WardRomanby
Built Up AreaNorthallerton

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
18 August 1999Application for striking-off (1 page)
1 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
28 July 1998Return made up to 25/07/98; no change of members (4 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
29 August 1997Return made up to 25/07/97; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
1 August 1996Return made up to 25/07/96; full list of members
  • 363(287) ‐ Registered office changed on 01/08/96
(6 pages)
13 December 1995Accounting reference date notified as 30/06 (1 page)
13 December 1995Ad 02/12/95--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 August 1995New secretary appointed;director resigned (2 pages)
1 August 1995Secretary resigned;new director appointed (2 pages)
1 August 1995Registered office changed on 01/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
25 July 1995Incorporation (20 pages)