Company NameNewton Insurance Services Limited
Company StatusDissolved
Company Number04366908
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)
Previous NameCrossco (667) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameRichard Newton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(3 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 26 July 2005)
RoleInsurance Broker
Correspondence Address3 Thorp Cottages
Ryton
Tyne & Wear
NE40 3AU
Secretary NameDavid Newton
NationalityBritish
StatusClosed
Appointed27 February 2002(3 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 26 July 2005)
RoleCare Manager
Correspondence Address68 Horsley Avenue
Crawcrook Ryton
Tyne & Wear
NE40 4XQ
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressFranklin Industrial Estate
Patterson Street
Blaydon
Tyne And Wear
NE21 5TL
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Financials

Year2014
Net Worth-£5,866
Cash£250
Current Liabilities£16,055

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
2 March 2005Application for striking-off (1 page)
22 December 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 August 2002Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
14 June 2002Particulars of mortgage/charge (3 pages)
2 June 2002Registered office changed on 02/06/02 from: 3A strothers road high spen rowlands gill tyne & wear NE39 2EX (1 page)
7 March 2002New secretary appointed (2 pages)
5 March 2002Registered office changed on 05/03/02 from: dickinson dees st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned (1 page)
28 February 2002Company name changed crossco (667) LIMITED\certificate issued on 28/02/02 (2 pages)