Company NameNewquip Two Limited
Company StatusDissolved
Company Number03848880
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NameNewquip Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Gill Dye
NationalityBritish
StatusClosed
Appointed02 January 2000(3 months, 1 week after company formation)
Appointment Duration16 years, 1 month (closed 09 February 2016)
RoleCompany Director
Correspondence AddressNq House Conygarth Way
Leeming Bar Business Park Leeming Bar
Northallerton
N Yorkshire
DL7 9EE
Director NameMrs Gill Dye
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2009(10 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNq House Conygarth Way
Leeming Bar Business Park Leeming Bar
Northallerton
N Yorkshire
DL7 9EE
Director NameMr Brian Elsworth
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleAccountant
Correspondence AddressRedhills Manor
49 Palace Road
Ripon
North Yorkshire
HG4 1VW
Director NameMr Ulf Meyer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleBetriebsuirt
Country of ResidenceGermany
Correspondence AddressLindenstrasse 22
Lohne
Lower Saxony
49393
Secretary NameMr Brian Elsworth
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleAccountant
Correspondence AddressRedhills Manor
49 Palace Road
Ripon
North Yorkshire
HG4 1VW
Director NameRobert Crawford Shedden
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 02 August 2005)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressFordington Lodge
Tollerton
York
North Yorkshire
YO6 2EZ
Director NamePhilip Arthur Dye
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(3 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 November 2009)
RoleCompany Director
Correspondence AddressScarborough Lodge
Pickhill
Thirsk
North Yorkshire
YO7 4JN
Director NameAndrew Mark Errington
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(4 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 April 2000)
RoleCompany Director
Correspondence Address10 Whitehorse Court
Long Street
Thirsk
North Yorkshire
YO7 1AP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.newquip.co.uk
Email address[email protected]
Telephone07 720409318
Telephone regionMobile

Location

Registered AddressNq House Conygarth Way
Leeming Bar Business Park Leeming Bar
Northallerton
N Yorkshire
DL7 9EE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAiskew
WardBedale
Built Up AreaLeeming

Shareholders

188k at £1Newquip LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
13 November 2015Application to strike the company off the register (3 pages)
13 November 2015Application to strike the company off the register (3 pages)
26 March 2015Statement by Directors (1 page)
26 March 2015Statement of capital on 26 March 2015
  • GBP 1
(4 pages)
26 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 March 2015Solvency Statement dated 16/03/15 (1 page)
26 March 2015Solvency Statement dated 16/03/15 (1 page)
26 March 2015Statement of capital on 26 March 2015
  • GBP 1
(4 pages)
26 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 March 2015Statement by Directors (1 page)
9 January 2015Satisfaction of charge 1 in full (1 page)
9 January 2015Satisfaction of charge 1 in full (1 page)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 188,000
(3 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 188,000
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 188,000
(3 pages)
30 September 2013Secretary's details changed for Mrs Gill Dye on 30 September 2013 (1 page)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 188,000
(3 pages)
30 September 2013Secretary's details changed for Mrs Gill Dye on 30 September 2013 (1 page)
15 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
17 September 2012Accounts for a small company made up to 29 February 2012 (6 pages)
17 September 2012Accounts for a small company made up to 29 February 2012 (6 pages)
21 November 2011Accounts for a small company made up to 28 February 2011 (6 pages)
21 November 2011Accounts for a small company made up to 28 February 2011 (6 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
4 October 2011Registered office address changed from Nq House Conygarth Way Leeming Bar Business Park, Leeming Bar Northallerton N Yorkshire DL7 9EE England on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Nq House Conygarth Way Leeming Bar Business Park, Leeming Bar Northallerton N Yorkshire DL7 9EE England on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Nq House Conygarth Way Leeming Bar Business Park, Leeming Bar Northallerton N Yorkshire DL7 9EE England on 4 October 2011 (1 page)
25 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
25 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
13 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
2 June 2010Appointment of Mrs Gill Dye as a director (2 pages)
2 June 2010Appointment of Mrs Gill Dye as a director (2 pages)
1 June 2010Termination of appointment of Philip Dye as a director (1 page)
1 June 2010Termination of appointment of Philip Dye as a director (1 page)
26 November 2009Accounts for a small company made up to 28 February 2009 (7 pages)
26 November 2009Accounts for a small company made up to 28 February 2009 (7 pages)
29 September 2009Location of register of members (1 page)
29 September 2009Location of register of members (1 page)
29 September 2009Return made up to 27/09/09; full list of members (3 pages)
29 September 2009Return made up to 27/09/09; full list of members (3 pages)
8 April 2009Registered office changed on 08/04/2009 from unit 5 barker business park melmerby green lane, melmerby, ripon north yorkshire HG4 5NB (1 page)
8 April 2009Registered office changed on 08/04/2009 from unit 5 barker business park melmerby green lane, melmerby, ripon north yorkshire HG4 5NB (1 page)
6 November 2008Accounts for a small company made up to 29 February 2008 (8 pages)
6 November 2008Accounts for a small company made up to 29 February 2008 (8 pages)
14 October 2008Return made up to 27/09/08; full list of members (3 pages)
14 October 2008Return made up to 27/09/08; full list of members (3 pages)
12 March 2008Company name changed newquip LIMITED\certificate issued on 15/03/08 (2 pages)
12 March 2008Company name changed newquip LIMITED\certificate issued on 15/03/08 (2 pages)
9 October 2007Return made up to 27/09/07; full list of members (2 pages)
9 October 2007Return made up to 27/09/07; full list of members (2 pages)
20 September 2007Auditor's resignation (1 page)
20 September 2007Auditor's resignation (1 page)
12 June 2007Accounts for a small company made up to 28 February 2007 (7 pages)
12 June 2007Accounts for a small company made up to 28 February 2007 (7 pages)
9 October 2006Return made up to 27/09/06; full list of members (2 pages)
9 October 2006Return made up to 27/09/06; full list of members (2 pages)
10 July 2006Accounts for a small company made up to 28 February 2006 (7 pages)
10 July 2006Accounts for a small company made up to 28 February 2006 (7 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
8 December 2005Return made up to 27/09/05; full list of members (7 pages)
8 December 2005Return made up to 27/09/05; full list of members (7 pages)
12 September 2005Declaration of assistance for shares acquisition (4 pages)
12 September 2005Declaration of assistance for shares acquisition (4 pages)
7 September 2005Accounts for a small company made up to 28 February 2005 (7 pages)
7 September 2005Accounts for a small company made up to 28 February 2005 (7 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 October 2004Return made up to 27/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 October 2004Return made up to 27/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 August 2004Accounts for a small company made up to 29 February 2004 (6 pages)
5 August 2004Accounts for a small company made up to 29 February 2004 (6 pages)
13 January 2004Accounting reference date extended from 31/12/03 to 29/02/04 (2 pages)
13 January 2004Accounting reference date extended from 31/12/03 to 29/02/04 (2 pages)
6 October 2003Return made up to 27/09/03; full list of members (8 pages)
6 October 2003Return made up to 27/09/03; full list of members (8 pages)
1 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
1 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
29 October 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
29 October 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
25 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 September 2001Return made up to 27/09/01; full list of members (7 pages)
28 September 2001Return made up to 27/09/01; full list of members (7 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 October 2000Return made up to 27/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 2000Return made up to 27/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
15 February 2000Registered office changed on 15/02/00 from: po box 55 eva lett house 1 south crescent ripon north yorkshire HG4 1XW (1 page)
15 February 2000Registered office changed on 15/02/00 from: po box 55 eva lett house 1 south crescent ripon north yorkshire HG4 1XW (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
28 January 2000Ad 01/01/00--------- £ si 187998@1=187998 £ ic 2/188000 (2 pages)
28 January 2000Secretary resigned;director resigned (1 page)
28 January 2000New secretary appointed (2 pages)
28 January 2000Secretary resigned;director resigned (1 page)
28 January 2000New secretary appointed (2 pages)
28 January 2000Ad 01/01/00--------- £ si 187998@1=187998 £ ic 2/188000 (2 pages)
14 December 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
14 December 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
13 October 1999Director resigned (1 page)
27 September 1999Incorporation (14 pages)
27 September 1999Incorporation (14 pages)