Company NameNewmarsh Consultancy Ltd
Company StatusDissolved
Company Number07092494
CategoryPrivate Limited Company
Incorporation Date1 December 2009(14 years, 4 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Andrew Henderson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2010(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 19 December 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NJ
Secretary NameJanet Henderson
NationalityBritish
StatusClosed
Appointed11 January 2010(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 19 December 2017)
RoleCompany Director
Correspondence Address23 Yarm Road
Stockton-On-Tees
TS18 3NJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01642 862333
Telephone regionMiddlesbrough

Location

Registered Address23 Yarm Road
Stockton Upon Tees
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

67 at £1Janet Henderson
67.00%
Ordinary
33 at £1Ian Andrew Henderson
33.00%
Ordinary

Financials

Year2014
Net Worth£68,646
Cash£83,196
Current Liabilities£16,612

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
20 September 2017Application to strike the company off the register (3 pages)
20 September 2017Application to strike the company off the register (3 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
8 February 2010Appointment of Mr Ian Andrew Henderson as a director (3 pages)
8 February 2010Appointment of Mr Ian Andrew Henderson as a director (3 pages)
28 January 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 100
(4 pages)
28 January 2010Appointment of Janet Henderson as a secretary (3 pages)
28 January 2010Appointment of Janet Henderson as a secretary (3 pages)
28 January 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 100
(4 pages)
5 January 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 5 January 2010 (1 page)
5 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
5 January 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 23 Yarm Road Stockton upon Tees TS18 3NJ United Kingdom on 5 January 2010 (1 page)
5 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
5 January 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 23 Yarm Road Stockton upon Tees TS18 3NJ United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 23 Yarm Road Stockton upon Tees TS18 3NJ United Kingdom on 5 January 2010 (1 page)
1 December 2009Incorporation (22 pages)
1 December 2009Incorporation (22 pages)