Company NameNewton Coated Fabrics Limited
Company StatusDissolved
Company Number02309398
CategoryPrivate Limited Company
Incorporation Date26 October 1988(35 years, 6 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameSharemerit Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NamePeter Martin Juhl
NationalityBritish
StatusClosed
Appointed12 October 2009(20 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 17 August 2010)
RoleCompany Director
Correspondence Address2 The Willows
Great Sankey
Warrington
Cheshire
WA5 2GF
Director NameMr Christopher Mohn
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed15 February 2010(21 years, 3 months after company formation)
Appointment Duration6 months (closed 17 August 2010)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address33587 Walker Road
Avon Lake
Ohio
Oh 44012
Director NameJohn Richard Dare
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Acre
Spout Lane
Mobberley
Cheshire
WA16 7HU
Director NameRobert Geoffrey White
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address51 Warwick Road
Radcliffe
Manchester
Lancashire
M26 4HL
Director NameMr Andrew John Burns
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 October 2000)
RoleCompany Director
Correspondence Address27 Arden Avenue
Alkrington
Middleton
Manchester
M24 1PN
Director NameMr Gary Stephen Brennan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 October 2000)
RoleCompany Director
Correspondence Address3 Greenway
Alkrington
Middleton
Manchester
M24 1WR
Director NameAlan Frank Bradbury
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 October 2000)
RoleCompany Director
Correspondence Address99 Kershaw Lane
Audenshaw
Manchester
Lancashire
M34 5SQ
Secretary NameAlan Frank Bradbury
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 October 2000)
RoleCompany Director
Correspondence Address99 Kershaw Lane
Audenshaw
Manchester
Lancashire
M34 5SQ
Director NameMr Ian Paul Graystone
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(11 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 October 2000)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Hall Close
Duston
Northampton
Northamptonshire
NN5 6EU
Director NameDouglas Hodgson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(11 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountain View
Northgate, Utkinton
Tarporley
Cheshire
CW8 0JX
Director NamePeter John Holland
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(11 years, 11 months after company formation)
Appointment Duration6 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address3 The Greenwood
Brook Road
Tarporley
Cheshire
CW6 9HE
Director NameJohn Rastetter
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2000(11 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address7520 Hudson Park Drive
Hudson
Ohio
44236
United States
Director NameGregory Lee Rutman
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2000(11 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2001)
RoleVice President
Correspondence Address2456 Danbury Lane
Hudson Summit County
Ohio
44236
United States
Director NameWilliam David Wilson
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2000(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 October 2002)
RoleCompany Director
Correspondence Address29288 Rocky Pointe
Westlake Cuyahoga County
Ohio
44145
United States
Secretary NameGregory Lee Rutman
NationalityAmerican
StatusResigned
Appointed06 October 2000(11 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2001)
RoleVice President
Correspondence Address2456 Danbury Lane
Hudson Summit County
Ohio
44236
United States
Director NameAndrew Hunter
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2003)
RoleCompany Director
Correspondence Address19 Eaton Road
Chester
Cheshire
CH4 7EN
Wales
Secretary NameBernard Walmsley
NationalityBritish
StatusResigned
Appointed01 April 2001(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Abington Road
Sale
Cheshire
M33 3DL
Secretary NameMr David Stuart Hall
NationalityBritish
StatusResigned
Appointed22 April 2003(14 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Linden Grove
Woodsmoor
Stockport
Cheshire
SK2 7JP
Director NameMr Peter Martin Juhl
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed22 July 2009(20 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 15 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Willows
Great Sankey
Warrington
Cheshire
WA5 2GF

Location

Registered AddressEverite Road
Widnes
Cheshire
WA8 8PT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Built Up AreaWidnes

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010Application to strike the company off the register (2 pages)
27 April 2010Application to strike the company off the register (2 pages)
22 February 2010Appointment of Christopher Mohn as a director (3 pages)
22 February 2010Appointment of Christopher Mohn as a director (3 pages)
19 February 2010Termination of appointment of Peter Juhl as a director (2 pages)
19 February 2010Termination of appointment of Peter Juhl as a director (2 pages)
4 November 2009Termination of appointment of David Hall as a secretary (2 pages)
4 November 2009Appointment of Peter Martin Juhl as a secretary (3 pages)
4 November 2009Termination of appointment of David Hall as a secretary (2 pages)
4 November 2009Appointment of Peter Martin Juhl as a secretary (3 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 July 2009Appointment Terminated Director john rastetter (1 page)
22 July 2009Director appointed mr peter martin juhl (2 pages)
22 July 2009Appointment terminated director john rastetter (1 page)
22 July 2009Director appointed mr peter martin juhl (2 pages)
27 March 2009Return made up to 04/01/09; full list of members (3 pages)
27 March 2009Return made up to 04/01/09; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 October 2008Accounts made up to 31 December 2007 (4 pages)
20 February 2008Return made up to 04/01/08; full list of members (2 pages)
20 February 2008Location of register of members (1 page)
20 February 2008Location of register of members (1 page)
20 February 2008Return made up to 04/01/08; full list of members (2 pages)
26 October 2007Accounts made up to 31 December 2006 (4 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 January 2007Return made up to 04/01/07; full list of members (6 pages)
30 January 2007Return made up to 04/01/07; full list of members (6 pages)
4 November 2006Accounts made up to 31 December 2005 (4 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 June 2006Registered office changed on 21/06/06 from: unit 12 orbital one green street green road dartford kent DA1 1QG (1 page)
21 June 2006Registered office changed on 21/06/06 from: unit 12 orbital one green street green road dartford kent DA1 1QG (1 page)
20 January 2006Return made up to 04/01/06; full list of members (6 pages)
20 January 2006Return made up to 04/01/06; full list of members (6 pages)
4 November 2005Accounts made up to 31 December 2004 (4 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 February 2005Return made up to 04/01/05; full list of members (6 pages)
7 February 2005Return made up to 04/01/05; full list of members (6 pages)
1 February 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 February 2005Accounts made up to 31 December 2003 (4 pages)
15 December 2004Full accounts made up to 31 December 2002 (12 pages)
15 December 2004Full accounts made up to 31 December 2002 (12 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 February 2004Return made up to 04/01/04; full list of members (6 pages)
3 February 2004Return made up to 04/01/04; full list of members (6 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Memorandum and Articles of Association (7 pages)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003Memorandum and Articles of Association (7 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003Director resigned (1 page)
12 March 2003Return made up to 04/01/03; full list of members (7 pages)
12 March 2003Return made up to 04/01/03; full list of members (7 pages)
2 December 2002Registered office changed on 02/12/02 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
2 December 2002Registered office changed on 02/12/02 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
2 December 2002Location of register of members (1 page)
2 December 2002Location of register of members (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
14 November 2002Declaration of assistance for shares acquisition (7 pages)
14 November 2002Declaration of assistance for shares acquisition (8 pages)
14 November 2002Declaration of assistance for shares acquisition (7 pages)
14 November 2002Declaration of assistance for shares acquisition (8 pages)
14 November 2002Declaration of assistance for shares acquisition (8 pages)
14 November 2002Declaration of assistance for shares acquisition (8 pages)
9 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2002Full accounts made up to 31 December 2001 (11 pages)
23 August 2002Full accounts made up to 31 December 2001 (11 pages)
4 February 2002Full accounts made up to 31 December 2000 (12 pages)
4 February 2002Full accounts made up to 31 December 2000 (12 pages)
27 January 2002Return made up to 04/01/02; full list of members (6 pages)
27 January 2002Return made up to 04/01/02; full list of members (6 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 July 2001Return made up to 04/01/01; full list of members (7 pages)
8 July 2001Location of register of members (1 page)
8 July 2001Return made up to 04/01/01; full list of members (7 pages)
8 July 2001Location of register of members (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Secretary resigned;director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned;director resigned (1 page)
18 April 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000Secretary resigned;director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Registered office changed on 19/10/00 from: unit G3,newton business park talbot road hyde, cheshire SK14 4UQ (1 page)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000Accounting reference date extended from 26/10/00 to 31/12/00 (1 page)
19 October 2000Auditor's resignation (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Registered office changed on 19/10/00 from: unit G3,newton business park talbot road hyde, cheshire SK14 4UQ (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Secretary resigned;director resigned (1 page)
19 October 2000Accounting reference date extended from 26/10/00 to 31/12/00 (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Auditor's resignation (1 page)
19 October 2000New director appointed (2 pages)
17 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
17 October 2000Notice of assignment of name or new name to shares (2 pages)
17 October 2000Notice of assignment of name or new name to shares (2 pages)
17 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
17 October 2000Auditor's resignation (1 page)
17 October 2000Auditor's resignation (1 page)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2000Accounts for a small company made up to 31 October 1999 (8 pages)
18 April 2000Accounts for a small company made up to 31 October 1999 (8 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Memorandum and Articles of Association (11 pages)
7 February 2000Nc inc already adjusted 21/01/00 (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Nc inc already adjusted 21/01/00 (1 page)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
7 February 2000Ad 21/01/00--------- £ si 1157@1=1157 £ ic 22000/23157 (2 pages)
7 February 2000Memorandum and Articles of Association (11 pages)
7 February 2000Ad 21/01/00--------- £ si 1157@1=1157 £ ic 22000/23157 (2 pages)
26 January 2000Return made up to 04/01/00; full list of members (8 pages)
26 January 2000Return made up to 04/01/00; full list of members (8 pages)
6 April 1999Accounts for a small company made up to 31 October 1998 (8 pages)
6 April 1999Accounts for a small company made up to 31 October 1998 (8 pages)
21 January 1999Return made up to 04/01/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1999Return made up to 04/01/99; change of members (6 pages)
23 July 1998£ ic 29334/22000 19/06/98 £ sr 7334@1=7334 (1 page)
23 July 1998£ ic 29334/22000 19/06/98 £ sr 7334@1=7334 (1 page)
23 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
23 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 May 1998Accounts for a small company made up to 31 October 1997 (8 pages)
20 May 1998Accounts for a small company made up to 31 October 1997 (8 pages)
22 January 1998Return made up to 04/01/98; full list of members (8 pages)
22 January 1998Return made up to 04/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 April 1997Full accounts made up to 31 October 1996 (9 pages)
21 April 1997Full accounts made up to 31 October 1996 (9 pages)
21 January 1997Return made up to 04/01/97; no change of members (6 pages)
21 January 1997Return made up to 04/01/97; no change of members (6 pages)
19 March 1996Accounts for a small company made up to 31 October 1995 (9 pages)
19 March 1996Accounts for a small company made up to 31 October 1995 (9 pages)
11 January 1996Return made up to 04/01/96; full list of members (8 pages)
11 January 1996Return made up to 04/01/96; full list of members (8 pages)
11 November 1995Particulars of mortgage/charge (6 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
21 June 1995Accounts for a small company made up to 29 October 1994 (6 pages)
21 June 1995Accounts for a small company made up to 29 October 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
24 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
24 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
19 January 1991Memorandum of association (18 pages)
19 January 1991Memorandum of association (18 pages)
24 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)