Company NameNew Way Recruitment Services Limited
Company StatusDissolved
Company Number07308734
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 9 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Linda Margaret Bartlett
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(1 year after company formation)
Appointment Duration7 years, 9 months (closed 16 April 2019)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMiss Nicola Jane Roddham
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Secretary NameMrs Roberta Roddham
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Secretary NameMiss Sarah Niblo
StatusResigned
Appointed17 March 2015(4 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 November 2018)
RoleCompany Director
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMiss Sarah Niblo
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR

Contact

Websitewww.newwayrecruitment.co.uk

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£16,286
Cash£29,547
Current Liabilities£20,284

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
22 January 2019Application to strike the company off the register (3 pages)
22 November 2018Termination of appointment of Sarah Niblo as a secretary on 22 November 2018 (1 page)
22 November 2018Termination of appointment of Sarah Niblo as a director on 22 November 2018 (1 page)
22 November 2018Termination of appointment of Nicola Jane Roddham as a director on 22 November 2018 (1 page)
18 September 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
12 September 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
17 October 2016Appointment of Miss Sarah Niblo as a director on 17 October 2016 (2 pages)
17 October 2016Appointment of Miss Sarah Niblo as a director on 17 October 2016 (2 pages)
2 August 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 August 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10
(5 pages)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
12 August 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10
(5 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10
(5 pages)
17 March 2015Termination of appointment of Roberta Roddham as a secretary on 17 March 2015 (1 page)
17 March 2015Appointment of Miss Sarah Niblo as a secretary on 17 March 2015 (2 pages)
17 March 2015Termination of appointment of Roberta Roddham as a secretary on 17 March 2015 (1 page)
17 March 2015Appointment of Miss Sarah Niblo as a secretary on 17 March 2015 (2 pages)
9 December 2014Director's details changed for Miss Nicola Jane Roddham on 9 December 2014 (2 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 11
(5 pages)
9 December 2014Director's details changed for Miss Nicola Jane Roddham on 9 December 2014 (2 pages)
9 December 2014Secretary's details changed for Mrs Roberta Roddham on 9 December 2014 (1 page)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 11
(5 pages)
9 December 2014Director's details changed for Miss Nicola Jane Roddham on 9 December 2014 (2 pages)
9 December 2014Secretary's details changed for Mrs Roberta Roddham on 9 December 2014 (1 page)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 11
(5 pages)
9 December 2014Secretary's details changed for Mrs Roberta Roddham on 9 December 2014 (1 page)
1 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
1 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
3 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 11
(5 pages)
3 January 2014Director's details changed for Miss Nicola Jane Roddham on 3 January 2014 (2 pages)
3 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 11
(5 pages)
3 January 2014Director's details changed for Miss Nicola Jane Roddham on 3 January 2014 (2 pages)
3 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 11
(5 pages)
3 January 2014Director's details changed for Miss Nicola Jane Roddham on 3 January 2014 (2 pages)
16 August 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 August 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
13 July 2011Appointment of Mrs Linda Margaret Bartlett as a director (2 pages)
13 July 2011Appointment of Mrs Linda Margaret Bartlett as a director (2 pages)
25 August 2010Registered office address changed from Room 146 Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT United Kingdom on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from Room 146 Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT United Kingdom on 25 August 2010 (2 pages)
8 July 2010Incorporation (15 pages)
8 July 2010Incorporation (15 pages)