Company NameNewsencon Limited
Company StatusDissolved
Company Number01161738
CategoryPrivate Limited Company
Incorporation Date1 March 1974(50 years, 2 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(29 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(29 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed06 October 2003(29 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Secretary NameRoger Whitfield Myers
NationalityBritish
StatusResigned
Appointed14 September 2000(26 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 October 2003)
RolePharmacist
Correspondence Address10 Lindisfarne Avenue
Chester Le Street
County Durham
DH3 3PT
Director NameJ D Allison Limited (Corporation)
StatusResigned
Appointed27 July 1991(17 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 June 1998)
Correspondence Address4 High Newham Court
Hardwick
Stockton On Tees
Cleveland
TS19 8PD
Director NameM D Tingle Limited (Corporation)
StatusResigned
Appointed27 July 1991(17 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 September 2000)
Correspondence Address4 Fane Close
Stockton On Tees
Cleveland
TS19 7HN
Director NameR W Myers Limited (Corporation)
StatusResigned
Appointed27 July 1991(17 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 October 2003)
Correspondence Address10 Lindisfarne Avenue
Chester Le Street
County Durham
DH3 3PT
Director NameSalmon And Atkinson Limited (Corporation)
StatusResigned
Appointed27 July 1991(17 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 October 2003)
Correspondence AddressCarlton House
East Harlsey
Northallerton
North Yorkshire
DL6 2DB
Secretary NameM D Tingle Limited (Corporation)
StatusResigned
Appointed27 July 1991(17 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 September 2000)
Correspondence Address4 Fane Close
Stockton On Tees
Cleveland
TS19 7HN
Director NameSwampy Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed25 June 1998(24 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 October 2003)
Correspondence Address10 Lindisfarne Avenue
Chester Le Street
County Durham
DH3 3PT
Director NameKarishay Limited (Corporation)
StatusResigned
Appointed14 September 2000(26 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 October 2003)
Correspondence Address3 Blenheim Court
Ingleby Barwick
Stockton
TS17 5HU

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Ind Estate, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
28 April 2008Application for striking-off (1 page)
7 August 2007Return made up to 27/07/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
31 July 2006Return made up to 27/07/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
23 August 2005Registered office changed on 23/08/05 from: c/o l rowland and co (retail)LTD rivington road whitehouse industrial estate preston brook runcorn cheshire WA7 3DJ (1 page)
23 August 2005Return made up to 27/07/05; full list of members (2 pages)
4 March 2005Full accounts made up to 31 January 2004 (15 pages)
2 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
25 November 2004Accounting reference date shortened from 05/10/04 to 31/01/04 (1 page)
18 November 2004Full accounts made up to 6 October 2003 (14 pages)
16 September 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (17 pages)
15 October 2003Director resigned (1 page)
15 October 2003Accounting reference date shortened from 31/12/03 to 05/10/03 (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003New director appointed (16 pages)
15 October 2003Registered office changed on 15/10/03 from: health centre lawson st. Stockton-on-tees cleveland TS18 1HX (1 page)
15 October 2003Director resigned (1 page)
11 September 2003Return made up to 27/07/02; full list of members; amend (9 pages)
30 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 August 2003Return made up to 27/07/03; full list of members (9 pages)
8 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 October 2001Return made up to 27/07/01; full list of members (8 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 December 2000Secretary resigned;director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 September 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
28 October 1998Director resigned (1 page)
1 October 1998Return made up to 27/07/98; full list of members (6 pages)
4 November 1997Full accounts made up to 31 December 1996 (11 pages)
1 October 1997Return made up to 27/07/97; no change of members (4 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
30 September 1996Return made up to 27/07/96; full list of members (6 pages)
3 November 1995Full accounts made up to 31 December 1994 (11 pages)
27 July 1995Return made up to 27/07/95; no change of members (4 pages)
29 October 1982Accounts made up to 31 March 1982 (13 pages)
30 December 1980Accounts made up to 31 March 1980 (8 pages)
30 December 1976Dir / sec appoint / resign (3 pages)