Company NameNewman And Stokes Ltd
Company StatusDissolved
Company Number05286915
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 4 months ago)
Dissolution Date12 September 2014 (9 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMrs Linda Janette Newman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2010(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 12 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Parkhurst Road
Bexley
Kent
DA5 1AS
Director NameMr Paul Anthony Newman
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2010(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 12 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Parkhurst Road
Bexley
Kent
DA5 1AS
Director NameMrs Anita Louise Stokes
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2010(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 12 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wellington Road
Bexley
Kent
DA5 1DH
Director NameMr Russell James Stokes
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2010(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 12 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wellington Road
Bexley
Kent
DA5 1DH
Secretary NameMr Russell James Stokes
StatusClosed
Appointed12 August 2010(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 12 September 2014)
RoleCompany Director
Correspondence Address12 Wellington Road
Bexley
Kent
DA5 1DH
Director NameMrs Linda Janette Newman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntcliffe
62 Parkhurst Road
Bexley
Kent
DA5 1AS
Director NamePaul Anthony Newman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence AddressHuntcliffe
62 Parkhurst Road
Bexley
Kent
DA5 1AS
Director NameMrs Anita Louise Stokes
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wellington Road
Bexley
Kent
DA16 2SN
Director NameRussell James Stokes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence Address12 Wellington Road
Bexley
Kent
DA5 1DH
Secretary NameRussell James Stokes
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence Address12 Wellington Road
Bexley
Kent
DA5 1DH
Director NameMr Kenneth Alan Ward
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(5 years, 8 months after company formation)
Appointment Duration1 day (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Thornes Office Park, Monckton Road
Wakefield
West Yorkshire
WF2 7AN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address17-25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

2 at 1Paul Anthony Newman
33.33%
Ordinary
2 at 1Russell James Stokes
33.33%
Ordinary
1 at 1Ms Anita Louise Stokes
16.67%
Ordinary
1 at 1Ms Linda Janette Newman
16.67%
Ordinary

Financials

Year2014
Turnover£2,778,448
Net Worth-£66,594
Current Liabilities£93,823

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

12 June 2014Notice of final account prior to dissolution (1 page)
12 June 2014Notice of final account prior to dissolution (1 page)
12 June 2014Return of final meeting of creditors (1 page)
3 April 2013Registered office address changed from 17/25 Scarborough Street Hartlepool TD24 7DA on 3 April 2013 (2 pages)
3 April 2013Registered office address changed from 17/25 Scarborough Street Hartlepool TD24 7DA on 3 April 2013 (2 pages)
3 April 2013Registered office address changed from 17/25 Scarborough Street Hartlepool TD24 7DA on 3 April 2013 (2 pages)
31 December 2012Insolvency:annual progress report - brought down date 1ST december 2012 (12 pages)
31 December 2012Insolvency:annual progress report - brought down date 1ST december 2012 (12 pages)
31 January 2012Insolvency:progress report - 02/12/10 - 01/12/2011 (14 pages)
31 January 2012Insolvency:progress report - 02/12/10 - 01/12/2011 (14 pages)
9 June 2011Registered office address changed from Unit 3 Thornes Office Park, Monckton Road Wakefield West Yorkshire WF2 7AN United Kingdom on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from Unit 3 Thornes Office Park, Monckton Road Wakefield West Yorkshire WF2 7AN United Kingdom on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from Unit 3 Thornes Office Park, Monckton Road Wakefield West Yorkshire WF2 7AN United Kingdom on 9 June 2011 (2 pages)
10 January 2011Appointment of a liquidator (1 page)
10 January 2011Appointment of a liquidator (1 page)
7 October 2010Order of court to wind up (2 pages)
7 October 2010Order of court to wind up (2 pages)
6 October 2010Order of court to wind up (1 page)
6 October 2010Order of court to wind up (1 page)
20 September 2010Appointment of Mrs Anita Louise Stokes as a director (2 pages)
20 September 2010Appointment of Mr Russell James Stokes as a secretary (2 pages)
20 September 2010Appointment of Mr Russell James Stokes as a secretary (2 pages)
20 September 2010Termination of appointment of Kenneth Ward as a director (1 page)
20 September 2010Appointment of Mr Paul Anthony Newman as a director (2 pages)
20 September 2010Appointment of Mrs Linda Janette Newman as a director (2 pages)
20 September 2010Appointment of Mrs Linda Janette Newman as a director (2 pages)
20 September 2010Appointment of Mr Paul Anthony Newman as a director (2 pages)
20 September 2010Appointment of Mr Russell James Stokes as a director (2 pages)
20 September 2010Termination of appointment of Kenneth Ward as a director (1 page)
20 September 2010Appointment of Mrs Anita Louise Stokes as a director (2 pages)
20 September 2010Appointment of Mr Russell James Stokes as a director (2 pages)
11 August 2010Registered office address changed from 12 Wellington Road Bexley Kent DA5 1DH on 11 August 2010 (1 page)
11 August 2010Termination of appointment of Russell Stokes as a secretary (1 page)
11 August 2010Termination of appointment of Linda Newman as a director (1 page)
11 August 2010Appointment of Mr Kenneth Alan Ward as a director (2 pages)
11 August 2010Termination of appointment of Linda Newman as a director (1 page)
11 August 2010Termination of appointment of Linda Newman as a director (1 page)
11 August 2010Termination of appointment of Russell Stokes as a director (1 page)
11 August 2010Appointment of Mr Kenneth Alan Ward as a director (2 pages)
11 August 2010Termination of appointment of Russell Stokes as a director (1 page)
11 August 2010Termination of appointment of Anita Stokes as a director (1 page)
11 August 2010Registered office address changed from 12 Wellington Road Bexley Kent DA5 1DH on 11 August 2010 (1 page)
11 August 2010Termination of appointment of Russell Stokes as a secretary (1 page)
11 August 2010Termination of appointment of Paul Newman as a director (1 page)
11 August 2010Termination of appointment of Russell Stokes as a secretary (1 page)
11 August 2010Termination of appointment of Linda Newman as a director (1 page)
11 August 2010Termination of appointment of Anita Stokes as a director (1 page)
11 August 2010Termination of appointment of Russell Stokes as a secretary (1 page)
11 August 2010Termination of appointment of Paul Newman as a director (1 page)
24 March 2010Total exemption full accounts made up to 30 November 2008 (7 pages)
24 March 2010Total exemption full accounts made up to 30 November 2007 (7 pages)
24 March 2010Total exemption full accounts made up to 30 November 2007 (7 pages)
24 March 2010Total exemption full accounts made up to 30 November 2008 (7 pages)
26 February 2010Director's details changed for Linda Janette Newman on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Paul Anthony Newman on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 15 November 2009 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 6
(6 pages)
26 February 2010Director's details changed for Paul Anthony Newman on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Anita Louise Stokes on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Russell James Stokes on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Linda Janette Newman on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 15 November 2009 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 6
(6 pages)
26 February 2010Director's details changed for Anita Louise Stokes on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Russell James Stokes on 26 February 2010 (2 pages)
24 February 2010Annual return made up to 15 November 2008 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 15 November 2008 with a full list of shareholders (5 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Return made up to 15/11/07; full list of members (5 pages)
24 March 2009Return made up to 15/11/07; full list of members (5 pages)
23 March 2009Director's change of particulars / anita stokes / 23/03/2009 (1 page)
23 March 2009Director's change of particulars / anita stokes / 23/03/2009 (1 page)
23 March 2009Director and secretary's change of particulars / russell stokes / 23/03/2009 (1 page)
23 March 2009Director and secretary's change of particulars / russell stokes / 23/03/2009 (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
2 January 2008Total exemption full accounts made up to 30 November 2006 (7 pages)
2 January 2008Total exemption full accounts made up to 30 November 2006 (7 pages)
12 July 2007Registered office changed on 12/07/07 from: 102 falconwood avenue welling kent DA16 2SN (1 page)
12 July 2007Registered office changed on 12/07/07 from: 102 falconwood avenue welling kent DA16 2SN (1 page)
12 April 2007Return made up to 15/11/06; full list of members (8 pages)
12 April 2007Total exemption full accounts made up to 30 November 2005 (7 pages)
12 April 2007Return made up to 15/11/06; full list of members (8 pages)
12 April 2007Total exemption full accounts made up to 30 November 2005 (7 pages)
9 February 2006Return made up to 15/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2006Return made up to 15/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2005Registered office changed on 14/02/05 from: 102 falconwood avenue welling kent DA6 8JS (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005Registered office changed on 14/02/05 from: 102 falconwood avenue welling kent DA6 8JS (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
15 November 2004Incorporation (12 pages)
15 November 2004Incorporation (12 pages)