Company NameNewanco. Limited
Company StatusDissolved
Company Number05367898
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrea Selvatici
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Marsili
1-40124 Bologna
Italy
Director NameNicola Selvatici
Date of BirthJuly 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address9-40135 Via Belluzzi
Bologna
Italy
Secretary NameAndrea Selvatici
NationalityBritish
StatusClosed
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Marsili
1-40124 Bologna
Italy
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressAllen Sykes Limited, 5 Henson
Close, South Church Enterprise
Park, Bishop Auckland
County Durham
DL14 6WA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
25 April 2012Application to strike the company off the register (3 pages)
25 April 2012Application to strike the company off the register (3 pages)
31 January 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 100
(5 pages)
23 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 100
(5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 February 2010Director's details changed for Andrea Selvatici on 17 February 2010 (2 pages)
25 February 2010Director's details changed for Nicola Selvatici on 17 February 2010 (2 pages)
25 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Andrea Selvatici on 17 February 2010 (2 pages)
25 February 2010Director's details changed for Nicola Selvatici on 17 February 2010 (2 pages)
25 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 March 2009Return made up to 17/02/09; full list of members (4 pages)
9 March 2009Return made up to 17/02/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 February 2008Return made up to 17/02/08; full list of members (3 pages)
20 February 2008Return made up to 17/02/08; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 February 2007Return made up to 17/02/07; full list of members (3 pages)
20 February 2007Return made up to 17/02/07; full list of members (3 pages)
29 January 2007Registered office changed on 29/01/07 from: 1 cockton hill road bishop auckland co durham DL14 6EN (1 page)
29 January 2007Registered office changed on 29/01/07 from: 1 cockton hill road bishop auckland co durham DL14 6EN (1 page)
7 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 February 2006Return made up to 17/02/06; full list of members (3 pages)
28 February 2006Return made up to 17/02/06; full list of members (3 pages)
25 April 2005Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2005Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
14 April 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005Secretary resigned (1 page)
17 February 2005Incorporation (11 pages)
17 February 2005Incorporation (11 pages)