Company NameNewburn Ventilation Limited
Company StatusDissolved
Company Number04106069
CategoryPrivate Limited Company
Incorporation Date10 November 2000(23 years, 5 months ago)
Dissolution Date27 May 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products

Directors

Director NameMr Anthony Edward Fleck
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2000(same day as company formation)
RoleSheet Metal Worker
Country of ResidenceEngland
Correspondence Address23 Davison Street
Newcastle Upon Tyne
Tyne & Wear
NE15 8NB
Secretary NameCherie Fleck
NationalityBritish
StatusClosed
Appointed10 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Davison Street
Newburn
Newcastle Upon Tyne
NE15 8NB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBegbies Traynor (Central) Llp
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Anthony Edward Fleck
51.00%
Ordinary
49 at £1Cherie Fleck
49.00%
Ordinary

Financials

Year2014
Net Worth-£2,604
Cash£626
Current Liabilities£45,600

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 May 2015Final Gazette dissolved following liquidation (1 page)
27 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2015Final Gazette dissolved following liquidation (1 page)
27 February 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
27 February 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
19 August 2014Liquidators' statement of receipts and payments to 29 July 2014 (16 pages)
19 August 2014Liquidators' statement of receipts and payments to 29 July 2014 (16 pages)
19 August 2014Liquidators statement of receipts and payments to 29 July 2014 (16 pages)
13 August 2013Registered office address changed from 23 Davison Street Newburn Newcastle upon Tyne NE15 8NB on 13 August 2013 (2 pages)
13 August 2013Registered office address changed from 23 Davison Street Newburn Newcastle upon Tyne NE15 8NB on 13 August 2013 (2 pages)
5 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2013Statement of affairs with form 4.19 (9 pages)
5 August 2013Appointment of a voluntary liquidator (1 page)
5 August 2013Appointment of a voluntary liquidator (1 page)
5 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2013Statement of affairs with form 4.19 (9 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Annual return made up to 10 November 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 100
(4 pages)
16 November 2012Annual return made up to 10 November 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 100
(4 pages)
7 February 2012Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 December 2009Director's details changed for Anthony Edward Fleck on 1 November 2009 (2 pages)
14 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Anthony Edward Fleck on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Anthony Edward Fleck on 1 November 2009 (2 pages)
14 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 December 2008Return made up to 10/11/08; full list of members (3 pages)
1 December 2008Return made up to 10/11/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 December 2007Return made up to 10/11/07; full list of members (2 pages)
31 December 2007Return made up to 10/11/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 December 2006Return made up to 10/11/06; full list of members (3 pages)
20 December 2006Return made up to 10/11/06; full list of members (3 pages)
23 January 2006Return made up to 10/11/05; full list of members (2 pages)
23 January 2006Return made up to 10/11/05; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2005Return made up to 10/11/04; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2005Return made up to 10/11/04; full list of members (6 pages)
13 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2004Return made up to 10/11/03; full list of members (6 pages)
17 January 2004Return made up to 10/11/03; full list of members (6 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 November 2002Return made up to 10/11/02; full list of members (6 pages)
7 November 2002Return made up to 10/11/02; full list of members (6 pages)
8 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 December 2001Return made up to 10/11/01; full list of members (6 pages)
7 December 2001Return made up to 10/11/01; full list of members (6 pages)
25 June 2001 (4 pages)
25 June 2001 (4 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Secretary resigned (1 page)
17 November 2000Director resigned (1 page)
15 November 2000Ad 10/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000Accounting reference date shortened from 30/11/01 to 31/03/01 (1 page)
15 November 2000Ad 10/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000Accounting reference date shortened from 30/11/01 to 31/03/01 (1 page)
10 November 2000Incorporation (12 pages)
10 November 2000Incorporation (12 pages)