Company NameNewman Precision Engineering Limited
Company StatusDissolved
Company Number01715957
CategoryPrivate Limited Company
Incorporation Date18 April 1983(41 years ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameDavid Michael Newman
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(22 years, 7 months after company formation)
Appointment Duration14 years, 11 months (closed 17 November 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Fieldbank Road
Macclesfield
Cheshire
SK11 8PZ
Director NameFrancis Newman
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(8 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 February 1997)
RoleEngineer
Correspondence Address14 Dean Court John Street
Bollington
Macclesfield
Cheshire
SK10 5PE
Director NameAlan Anthony Newman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(8 years, 7 months after company formation)
Appointment Duration24 years, 2 months (resigned 28 January 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Fieldbank Road
Macclesfield
Cheshire
SK11 8PZ
Secretary NameAlan Anthony Newman
NationalityBritish
StatusResigned
Appointed20 November 1991(8 years, 7 months after company formation)
Appointment Duration24 years, 2 months (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Fieldbank Road
Macclesfield
Cheshire
SK11 8PZ
Director NameBarbara Bremner Newman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(13 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 December 2005)
RoleAdministrator
Correspondence Address75 Tytherington Drive
Macclesfield
Cheshire
SK10 2HN

Contact

Telephone01625 618627
Telephone regionMacclesfield

Location

Registered AddressAbacus House
35 Cumberland Street
Macclesfield
Cheshire
SK10 1DD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

800 at £1Alan Anthony Newman
80.00%
Ordinary
200 at £1David Newman
20.00%
Ordinary

Financials

Year2014
Net Worth-£14,973
Current Liabilities£45,918

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

13 August 2002Delivered on: 30 August 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property adelphi engineering works steeple street macclesfield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
13 August 2002Delivered on: 30 August 2002
Persons entitled: Derek Isherwood

Classification: Legal charge
Secured details: £17,500 due or to become due from the company to the chargee.
Particulars: 11 to 17 steeple street macclesfield cheshire.
Outstanding
8 June 1998Delivered on: 17 June 1998
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage over stocks and shares by owner to secure own account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All dividends and other distributions paid on the shares being: 10 shares in brookside court management (macclesfield) being £1 fully paid shares, certificate number 5 dated 25/3/85. see the mortgage charge document for full details.
Outstanding
9 April 1985Delivered on: 25 April 1985
Satisfied on: 11 September 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2, brookside mill, macclesfield cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
28 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
4 January 2018Unaudited abridged accounts made up to 31 March 2017 (12 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2017Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
25 January 2017Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
21 December 2016Termination of appointment of Alan Anthony Newman as a director on 28 January 2016 (1 page)
21 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
21 December 2016Termination of appointment of Alan Anthony Newman as a secretary on 28 January 2016 (1 page)
21 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
21 December 2016Termination of appointment of Alan Anthony Newman as a secretary on 28 January 2016 (1 page)
21 December 2016Termination of appointment of Alan Anthony Newman as a secretary on 28 January 2016 (1 page)
21 December 2016Termination of appointment of Alan Anthony Newman as a secretary on 28 January 2016 (1 page)
21 December 2016Termination of appointment of Alan Anthony Newman as a director on 28 January 2016 (1 page)
16 June 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 November 2015Director's details changed for Alan Anthony Newman on 1 November 2015 (2 pages)
23 November 2015Director's details changed for David Michael Newman on 1 November 2015 (2 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(5 pages)
23 November 2015Director's details changed for Alan Anthony Newman on 1 November 2015 (2 pages)
23 November 2015Secretary's details changed for Alan Anthony Newman on 1 November 2015 (1 page)
23 November 2015Director's details changed for David Michael Newman on 1 November 2015 (2 pages)
23 November 2015Director's details changed for Alan Anthony Newman on 1 November 2015 (2 pages)
23 November 2015Secretary's details changed for Alan Anthony Newman on 1 November 2015 (1 page)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(5 pages)
23 November 2015Secretary's details changed for Alan Anthony Newman on 1 November 2015 (1 page)
23 November 2015Director's details changed for David Michael Newman on 1 November 2015 (2 pages)
12 August 2015Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
12 August 2015Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(5 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(5 pages)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(5 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(5 pages)
23 May 2013Amended accounts made up to 30 April 2012 (7 pages)
23 May 2013Amended accounts made up to 30 April 2012 (7 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
3 May 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
28 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
26 April 2012Amended accounts made up to 30 April 2011 (7 pages)
26 April 2012Amended accounts made up to 30 April 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 December 2009Director's details changed for David Michael Newman on 20 November 2009 (2 pages)
1 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for David Michael Newman on 20 November 2009 (2 pages)
1 December 2009Director's details changed for Alan Anthony Newman on 20 November 2009 (2 pages)
1 December 2009Director's details changed for Alan Anthony Newman on 20 November 2009 (2 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 November 2008Return made up to 20/11/08; full list of members (3 pages)
25 November 2008Return made up to 20/11/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 December 2007Return made up to 20/11/07; full list of members (2 pages)
7 December 2007Return made up to 20/11/07; full list of members (2 pages)
25 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 January 2007Return made up to 20/11/06; full list of members (7 pages)
7 January 2007Return made up to 20/11/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (2 pages)
1 December 2005Return made up to 20/11/05; full list of members (7 pages)
1 December 2005Return made up to 20/11/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 December 2004Return made up to 20/11/04; full list of members (7 pages)
8 December 2004Return made up to 20/11/04; full list of members (7 pages)
8 December 2003Return made up to 20/11/03; full list of members (7 pages)
8 December 2003Return made up to 20/11/03; full list of members (7 pages)
20 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
20 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
29 November 2002Return made up to 20/11/02; full list of members (7 pages)
29 November 2002Return made up to 20/11/02; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
11 September 2002Declaration of satisfaction of mortgage/charge (1 page)
11 September 2002Declaration of satisfaction of mortgage/charge (1 page)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
3 December 2001Return made up to 20/11/01; full list of members (6 pages)
3 December 2001Return made up to 20/11/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
23 November 2000Return made up to 20/11/00; full list of members (6 pages)
23 November 2000Return made up to 20/11/00; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
4 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 November 1999Return made up to 20/11/99; full list of members
  • 363(287) ‐ Registered office changed on 25/11/99
(6 pages)
25 November 1999Return made up to 20/11/99; full list of members
  • 363(287) ‐ Registered office changed on 25/11/99
(6 pages)
2 December 1998Return made up to 20/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1998Return made up to 20/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
26 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
18 November 1997Return made up to 20/11/97; no change of members (4 pages)
18 November 1997Return made up to 20/11/97; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
17 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Registered office changed on 25/02/97 from: unit 2B brookside mill brook street macclesfield SK11 6XQ (1 page)
25 February 1997Registered office changed on 25/02/97 from: unit 2B brookside mill brook street macclesfield SK11 6XQ (1 page)
25 February 1997Director resigned (1 page)
27 January 1997Return made up to 20/11/96; no change of members (4 pages)
27 January 1997Return made up to 20/11/96; no change of members (4 pages)
23 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
23 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
11 December 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
4 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)