Company NameNewnham Professionals Limited
Company StatusDissolved
Company Number04421082
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameBeryl Newnham
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2002(same day as company formation)
RoleSpeech Therapist
Country of ResidenceEngland
Correspondence Address32 Lees Lane
Northallerton
North Yorkshire
DL7 8DB
Secretary NameMr Trevor Ainley Newnham
StatusClosed
Appointed01 July 2012(10 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 17 January 2017)
RoleCompany Director
Correspondence Address32 Lees Lane
Northallerton
North Yorkshire
DL7 8DB
Director NameTrevor Ainley Newnham
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Lees Lane
Northallerton
North Yorkshire
DL7 8DB
Secretary NameBeryl Newnham
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleSpeech Therapist
Country of ResidenceEngland
Correspondence Address32 Lees Lane
Northallerton
North Yorkshire
DL7 8DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01609 770737
Telephone regionNorthallerton

Location

Registered Address32 Lees Lane
Northallerton
North Yorkshire
DL7 8DB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRomanby
WardRomanby
Built Up AreaNorthallerton

Shareholders

50 at £1Beryl Newnham
50.00%
Ordinary A
50 at £1Trevor A. Newnham
50.00%
Ordinary A

Financials

Year2014
Net Worth£45,769
Cash£60,806
Current Liabilities£16,637

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
20 October 2016Application to strike the company off the register (3 pages)
20 October 2016Application to strike the company off the register (3 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
18 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 October 2012Appointment of Mr Trevor Ainley Newnham as a secretary (1 page)
22 October 2012Appointment of Mr Trevor Ainley Newnham as a secretary (1 page)
22 October 2012Termination of appointment of Trevor Newnham as a director (1 page)
22 October 2012Termination of appointment of Beryl Newnham as a secretary (1 page)
22 October 2012Termination of appointment of Beryl Newnham as a secretary (1 page)
22 October 2012Termination of appointment of Trevor Newnham as a director (1 page)
8 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
29 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
29 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Beryl Newnham on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Beryl Newnham on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Trevor Ainley Newnham on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Trevor Ainley Newnham on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Beryl Newnham on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Trevor Ainley Newnham on 1 April 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 May 2009Return made up to 19/04/09; full list of members (4 pages)
15 May 2009Return made up to 19/04/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 May 2008Return made up to 19/04/08; full list of members (4 pages)
13 May 2008Return made up to 19/04/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 May 2007Return made up to 19/04/07; full list of members (2 pages)
22 May 2007Return made up to 19/04/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 May 2006Return made up to 19/04/06; full list of members (2 pages)
3 May 2006Return made up to 19/04/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
28 April 2005Return made up to 19/04/05; full list of members (2 pages)
28 April 2005Return made up to 19/04/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
26 April 2004Return made up to 19/04/04; full list of members (7 pages)
26 April 2004Return made up to 19/04/04; full list of members (7 pages)
12 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
12 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
6 May 2003Return made up to 19/04/03; full list of members (7 pages)
6 May 2003Return made up to 19/04/03; full list of members (7 pages)
16 April 2003Ad 30/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 April 2003Ad 30/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2002New secretary appointed;new director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed;new director appointed (2 pages)
7 May 2002Secretary resigned (1 page)
19 April 2002Incorporation (16 pages)
19 April 2002Incorporation (16 pages)