Company NameJWR Newman & Co Limited
Company StatusDissolved
Company Number04177690
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years ago)
Dissolution Date18 February 2010 (14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarry Ware
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(same day as company formation)
RoleHeating Engineer
Correspondence Address5 Lloyd Close
Taunton
Somerset
TA1 5QU
Secretary NameAmanda Ware
NationalityBritish
StatusClosed
Appointed12 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Lloyd Close
Taunton
Somerset
TA1 5QU
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 February 2010Final Gazette dissolved following liquidation (1 page)
18 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2009Notice of final account prior to dissolution (1 page)
18 November 2009Return of final meeting of creditors (1 page)
29 April 2004Registered office changed on 29/04/04 from: 9 the crescent taunton somerset TA1 4EA (1 page)
29 April 2004Registered office changed on 29/04/04 from: 9 the crescent taunton somerset TA1 4EA (1 page)
19 April 2004Appointment of a liquidator (1 page)
19 April 2004Appointment of a liquidator (1 page)
26 January 2004Order of court to wind up (3 pages)
26 January 2004Order of court to wind up (3 pages)
7 April 2003Return made up to 12/03/03; full list of members (6 pages)
7 April 2003Return made up to 12/03/03; full list of members (6 pages)
11 November 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
11 November 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
22 April 2002Return made up to 12/03/02; full list of members (6 pages)
22 April 2002Return made up to 12/03/02; full list of members (6 pages)
15 August 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
15 August 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
28 March 2001Director resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
28 March 2001Registered office changed on 28/03/01 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)
12 March 2001Incorporation (10 pages)