Company NameThe Newton Partnership Limited
Company StatusDissolved
Company Number03656975
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 6 months ago)
Dissolution Date26 September 2006 (17 years, 7 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 NameMr Graeme Robinson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1998(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address7 Dovecote Farm
Waldridge Lane
Chester Le Street
County Durham
DH2 2NQ
Director NameMr Brian Thomas Newton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(3 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 26 September 2006)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressCornhill House
High Shincliffe
Durham
Co Durham
DH1 2PF
Director NameMr Malcolm Stothard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(3 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 26 September 2006)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address9 Swinhope
Washington
Tyne & Wear
NE38 9HR
Secretary NameMr Malcolm Stothard
NationalityBritish
StatusClosed
Appointed01 August 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Swinhope
Washington
Tyne & Wear
NE38 9HR
Director NameMr Kevin Richard Roddam
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(same day as company formation)
RoleQuantity Surveyor
Correspondence Address4 Temple Way
Newton Aycliffe
County Durham
DL5 7QH
Secretary NameMr Malcolm Stothard
NationalityBritish
StatusResigned
Appointed27 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Swinhope
Washington
Tyne & Wear
NE38 9HR
Director NameKeith Wilson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2003)
RoleQuanity Surveyor
Correspondence Address7a Ashford Drive
Sacriston
County Durham
DH7 6BB
Secretary NameMr Kevin Richard Roddam
NationalityBritish
StatusResigned
Appointed01 November 2001(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2005)
RoleQuantity Surveyor
Correspondence Address4 Temple Way
Newton Aycliffe
County Durham
DL5 7QH
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address29 High St South
Langley Moor
Durham
DH7 8JW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)

Financials

Year2014
Turnover£496,414
Net Worth£8,564
Current Liabilities£96,844

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2006First Gazette notice for compulsory strike-off (1 page)
29 September 2005Secretary resigned;director resigned (1 page)
29 September 2005New secretary appointed (2 pages)
7 December 2004Return made up to 27/10/04; full list of members (10 pages)
7 December 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
2 December 2003Return made up to 27/10/03; full list of members (10 pages)
26 November 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
26 November 2002Return made up to 27/10/02; full list of members (10 pages)
14 November 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
15 January 2002Return made up to 27/10/01; full list of members (8 pages)
24 December 2001New director appointed (2 pages)
26 October 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
9 January 2001Accounts for a small company made up to 31 January 2000 (4 pages)
18 December 2000Return made up to 27/10/00; no change of members (5 pages)
24 August 2000Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
3 December 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 1999Particulars of mortgage/charge (9 pages)
26 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Secretary resigned (1 page)
27 October 1998Incorporation (16 pages)