Company NameNewman Bros (N.E.) Limited
Company StatusDissolved
Company Number05234527
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 7 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr George Richard Isbister
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2004(same day as company formation)
RolePlastering Contractor
Country of ResidenceEngland
Correspondence Address18 Southfields
Dudley
North Tyneside
NE23 7HU
Director NameMr Peter Michael Slattery
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed17 September 2004(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address28 Mirlaw Road
Whitelea Chase
Cramlington
Northumberland
NE23 6TY
Secretary NameMr Peter Michael Slattery
NationalityEnglish
StatusClosed
Appointed17 September 2004(same day as company formation)
RolePlastering Consultant
Country of ResidenceEngland
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2010
Net Worth£9,497
Cash£2,027
Current Liabilities£100,699

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved following liquidation (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved following liquidation (1 page)
26 January 2016INSOLVENCY:final report for period up to 11/01/2016 (22 pages)
26 January 2016Return of final meeting of creditors (1 page)
26 January 2016INSOLVENCY:final report for period up to 11/01/2016 (22 pages)
26 January 2016Notice of final account prior to dissolution (1 page)
26 January 2016Notice of final account prior to dissolution (1 page)
14 August 2013Insolvency:re progress report 21/11/2011- 20/11/2012 (6 pages)
14 August 2013Insolvency:re progress report 21/11/2011- 20/11/2012 (6 pages)
20 December 2011Appointment of a liquidator (1 page)
20 December 2011Appointment of a liquidator (1 page)
12 December 2011Registered office address changed from 28 Mirlaw Road Cramlington Northumberland NE23 6TY on 12 December 2011 (2 pages)
12 December 2011Registered office address changed from 28 Mirlaw Road Cramlington Northumberland NE23 6TY on 12 December 2011 (2 pages)
18 October 2011Order of court to wind up (2 pages)
18 October 2011Order of court to wind up (2 pages)
21 October 2010Director's details changed for Mr Peter Michael Slattery on 17 September 2010 (2 pages)
21 October 2010Director's details changed for George Richard Isbister on 17 September 2010 (2 pages)
21 October 2010Secretary's details changed for Mr Peter Michael Slattery on 17 September 2010 (1 page)
21 October 2010Secretary's details changed for Mr Peter Michael Slattery on 17 September 2010 (1 page)
21 October 2010Annual return made up to 17 September 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 100
(4 pages)
21 October 2010Director's details changed for Mr Peter Michael Slattery on 17 September 2010 (2 pages)
21 October 2010Director's details changed for George Richard Isbister on 17 September 2010 (2 pages)
21 October 2010Annual return made up to 17 September 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 100
(4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
21 January 2010Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 October 2008Return made up to 17/09/08; full list of members (6 pages)
8 October 2008Return made up to 17/09/08; full list of members (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 October 2007Return made up to 17/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2007Return made up to 17/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 November 2006Return made up to 17/09/06; full list of members (7 pages)
30 November 2006Return made up to 17/09/06; full list of members (7 pages)
27 September 2006Particulars of mortgage/charge (5 pages)
27 September 2006Particulars of mortgage/charge (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 October 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
9 July 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
7 October 2004New secretary appointed (1 page)
7 October 2004New secretary appointed (1 page)
30 September 2004Ad 17/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2004Ad 17/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Registered office changed on 27/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Registered office changed on 27/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
27 September 2004Secretary resigned (1 page)
17 September 2004Incorporation (16 pages)
17 September 2004Incorporation (16 pages)