Company NameNewalls' Flooring Limited
Company StatusDissolved
Company Number07103193
CategoryPrivate Limited Company
Incorporation Date12 December 2009(14 years, 3 months ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid James Newall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2009(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Teesdale Avenue
Billingham
Cleveland
TS23 1NN
Director NameMr David James Newall
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2009(2 days after company formation)
Appointment Duration6 years, 7 months (closed 26 July 2016)
RoleCarpet Fitter
Country of ResidenceUnited Kingdom
Correspondence Address94 Teesdale Avenue
Billingham
Cleveland
TS23 1NH
Director NameMr Paul David Newall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2009(2 days after company formation)
Appointment Duration6 years, 7 months (closed 26 July 2016)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address14 Hallcroft Close
Billingham
Cleveland
TS23 1QN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered Address94 Teesdale Avenue
Billingham
Cleveland
TS23 1NH
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South
Built Up AreaTeesside

Shareholders

100 at £1David James Newall
33.33%
Ordinary
100 at £1David James Newall Jnr
33.33%
Ordinary
100 at £1Paul David Newall
33.33%
Ordinary

Financials

Year2014
Net Worth-£31,469
Cash£361
Current Liabilities£70,165

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Registered office address changed from 25 Roseberry Road Billingham Cleveland TS23 2SD to 94 Teesdale Avenue Billingham Cleveland TS23 1NH on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 25 Roseberry Road Billingham Cleveland TS23 2SD to 94 Teesdale Avenue Billingham Cleveland TS23 1NH on 15 March 2016 (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 300
(5 pages)
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 300
(5 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 300
(5 pages)
2 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 300
(5 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 300
(5 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 300
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
2 February 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
7 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
20 January 2010Appointment of Mr David James Newall as a director (2 pages)
20 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 300
(2 pages)
20 January 2010Appointment of Mr Paul David Newall as a director (2 pages)
20 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 300
(2 pages)
20 January 2010Appointment of Mr David James Newall as a director (2 pages)
20 January 2010Appointment of Mr Paul David Newall as a director (2 pages)
7 January 2010Appointment of David James Newall as a director (3 pages)
7 January 2010Appointment of David James Newall as a director (3 pages)
21 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
21 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
12 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
12 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
12 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)