Leeming Bar Business Park Leeming Bar
Northallerton
N Yorkshire
DL7 9EE
Director Name | Mrs Gill Dye |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2009(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 09 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nq House Conygarth Way Leeming Bar Business Park Leeming Bar Northallerton N Yorkshire DL7 9EE |
Director Name | Mr Brian Elsworth |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Redhills Manor 49 Palace Road Ripon North Yorkshire HG4 1VW |
Director Name | Mr Ulf Meyer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Betriebsuirt |
Country of Residence | Germany |
Correspondence Address | Lindenstrasse 22 Lohne Lower Saxony 49393 |
Secretary Name | Mr Brian Elsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Redhills Manor 49 Palace Road Ripon North Yorkshire HG4 1VW |
Director Name | Robert Crawford Shedden |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 August 2005) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Fordington Lodge Tollerton York North Yorkshire YO6 2EZ |
Director Name | Philip Arthur Dye |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 November 2009) |
Role | Company Director |
Correspondence Address | Scarborough Lodge Pickhill Thirsk North Yorkshire YO7 4JN |
Director Name | Andrew Mark Errington |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 April 2000) |
Role | Company Director |
Correspondence Address | 10 Whitehorse Court Long Street Thirsk North Yorkshire YO7 1AP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.newquip.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 720409318 |
Telephone region | Mobile |
Registered Address | Nq House Conygarth Way Leeming Bar Business Park Leeming Bar Northallerton N Yorkshire DL7 9EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aiskew |
Ward | Bedale |
Built Up Area | Leeming |
188k at £1 | Newquip LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2015 | Application to strike the company off the register (3 pages) |
13 November 2015 | Application to strike the company off the register (3 pages) |
26 March 2015 | Statement by Directors (1 page) |
26 March 2015 | Statement of capital on 26 March 2015
|
26 March 2015 | Resolutions
|
26 March 2015 | Solvency Statement dated 16/03/15 (1 page) |
26 March 2015 | Solvency Statement dated 16/03/15 (1 page) |
26 March 2015 | Statement of capital on 26 March 2015
|
26 March 2015 | Resolutions
|
26 March 2015 | Statement by Directors (1 page) |
9 January 2015 | Satisfaction of charge 1 in full (1 page) |
9 January 2015 | Satisfaction of charge 1 in full (1 page) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Secretary's details changed for Mrs Gill Dye on 30 September 2013 (1 page) |
30 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Secretary's details changed for Mrs Gill Dye on 30 September 2013 (1 page) |
15 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
17 September 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
21 November 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
21 November 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
25 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
13 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
2 June 2010 | Appointment of Mrs Gill Dye as a director (2 pages) |
2 June 2010 | Appointment of Mrs Gill Dye as a director (2 pages) |
1 June 2010 | Termination of appointment of Philip Dye as a director (1 page) |
1 June 2010 | Termination of appointment of Philip Dye as a director (1 page) |
26 November 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
26 November 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
8 April 2009 | Registered 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 2009 | Registered 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 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
6 November 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
14 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
14 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
12 March 2008 | Company name changed newquip LIMITED\certificate issued on 15/03/08 (2 pages) |
12 March 2008 | Company name changed newquip LIMITED\certificate issued on 15/03/08 (2 pages) |
9 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
20 September 2007 | Auditor's resignation (1 page) |
20 September 2007 | Auditor's resignation (1 page) |
12 June 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
12 June 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
9 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
10 July 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
10 July 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Return made up to 27/09/05; full list of members (7 pages) |
8 December 2005 | Return made up to 27/09/05; full list of members (7 pages) |
12 September 2005 | Declaration of assistance for shares acquisition (4 pages) |
12 September 2005 | Declaration of assistance for shares acquisition (4 pages) |
7 September 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
7 September 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Resolutions
|
5 October 2004 | Return made up to 27/09/04; full list of members
|
5 October 2004 | Return made up to 27/09/04; full list of members
|
5 August 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
5 August 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
13 January 2004 | Accounting reference date extended from 31/12/03 to 29/02/04 (2 pages) |
13 January 2004 | Accounting reference date extended from 31/12/03 to 29/02/04 (2 pages) |
6 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
6 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
1 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
1 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
29 October 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
29 October 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
25 October 2002 | Return made up to 27/09/02; full list of members
|
25 October 2002 | Return made up to 27/09/02; full list of members
|
28 September 2001 | Return made up to 27/09/01; full list of members (7 pages) |
28 September 2001 | Return made up to 27/09/01; full list of members (7 pages) |
21 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 October 2000 | Return made up to 27/09/00; full list of members
|
26 October 2000 | Return made up to 27/09/00; full list of members
|
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
15 February 2000 | Registered 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 2000 | Registered 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 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
28 January 2000 | Ad 01/01/00--------- £ si 187998@1=187998 £ ic 2/188000 (2 pages) |
28 January 2000 | Secretary resigned;director resigned (1 page) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Secretary resigned;director resigned (1 page) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Ad 01/01/00--------- £ si 187998@1=187998 £ ic 2/188000 (2 pages) |
14 December 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
14 December 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
13 October 1999 | Director resigned (1 page) |
27 September 1999 | Incorporation (14 pages) |
27 September 1999 | Incorporation (14 pages) |