Company NameNewcorp Rentals Limited
Company StatusDissolved
Company Number03283607
CategoryPrivate Limited Company
Incorporation Date25 November 1996(27 years, 5 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Christopher John Morton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(6 years, 10 months after company formation)
Appointment Duration12 years, 10 months (closed 23 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOaklands Brereton Heath Lane
Brereton Heath
Congleton
Cheshire
CW12 4SZ
Director NameMr Martin Charles Goodwin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Hassall Road
Winterley
Sandbach
Cheshire
CW11 4RT
Director NameCarla Rebecca Sheldon
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Kesworth Drive
Priorslee
Telford
Salop
TF2 9TE
Secretary NameMr Martin Charles Goodwin
NationalityBritish
StatusResigned
Appointed25 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Hassall Road
Winterley
Sandbach
Cheshire
CW11 4RT
Director NameChristopher John Morton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressSmallwood Mill
Mill Lane
Smallwood,Sandbach
Cheshire
CW11 2UW
Director NameMr Michael Bossons
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(4 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 November 2010)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address28 Maria Square
Belmont
Bolton
Lancashire
BL7 8AE

Contact

Websitewww.newcorp.co.uk

Location

Registered AddressSmallwood Mill Mill Lane
Smallwood
Sandbach
CW11 2UW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSmallwood
WardBrereton Rural

Financials

Year2012
Net Worth£13,067
Cash£3,174
Current Liabilities£61,998

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

6 October 2000Delivered on: 10 October 2000
Persons entitled: National Westminster 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 f/h property k/a oaklands brereton heath lane brereton heath congleton cheshire t/n CH281144. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
28 May 2016Application to strike the company off the register (3 pages)
28 May 2016Application to strike the company off the register (3 pages)
14 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
4 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
8 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
25 August 2011Accounts for a small company made up to 30 November 2010 (4 pages)
25 August 2011Accounts for a small company made up to 30 November 2010 (4 pages)
18 March 2011Termination of appointment of Martin Goodwin as a secretary (1 page)
18 March 2011Termination of appointment of Martin Goodwin as a secretary (1 page)
18 March 2011Termination of appointment of Michael Bossons as a director (1 page)
18 March 2011Termination of appointment of Michael Bossons as a director (1 page)
11 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
25 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
25 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
11 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Christopher John Morton on 25 November 2009 (2 pages)
11 January 2010Director's details changed for Mr Christopher John Morton on 25 November 2009 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
24 August 2009Accounts for a small company made up to 30 November 2008 (6 pages)
24 August 2009Accounts for a small company made up to 30 November 2008 (6 pages)
15 April 2009Director's change of particulars / christopher morton / 15/04/2009 (2 pages)
15 April 2009Secretary's change of particulars / martin goodwin / 15/04/2009 (1 page)
15 April 2009Director's change of particulars / christopher morton / 15/04/2009 (2 pages)
15 April 2009Secretary's change of particulars / martin goodwin / 15/04/2009 (1 page)
4 February 2009Return made up to 25/11/08; full list of members (4 pages)
4 February 2009Return made up to 25/11/08; full list of members (4 pages)
22 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
22 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
18 February 2008Return made up to 25/11/07; full list of members (3 pages)
18 February 2008Return made up to 25/11/07; full list of members (3 pages)
28 September 2007Accounts for a small company made up to 30 November 2006 (6 pages)
28 September 2007Accounts for a small company made up to 30 November 2006 (6 pages)
8 December 2006Return made up to 25/11/06; full list of members (7 pages)
8 December 2006Return made up to 25/11/06; full list of members (7 pages)
5 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
5 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
18 January 2006Return made up to 25/11/05; full list of members (8 pages)
18 January 2006Return made up to 25/11/05; full list of members (8 pages)
8 April 2005Accounts for a small company made up to 30 November 2004 (6 pages)
8 April 2005Accounts for a small company made up to 30 November 2004 (6 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
10 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
10 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
10 January 2005Declaration of assistance for shares acquisition (4 pages)
10 January 2005Return made up to 25/11/04; full list of members (8 pages)
10 January 2005Return made up to 25/11/04; full list of members (8 pages)
10 January 2005Declaration of assistance for shares acquisition (4 pages)
25 June 2004Accounts for a small company made up to 30 November 2003 (6 pages)
25 June 2004Accounts for a small company made up to 30 November 2003 (6 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
13 November 2003Return made up to 25/11/03; full list of members (8 pages)
13 November 2003Return made up to 25/11/03; full list of members (8 pages)
15 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
15 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
25 February 2003Return made up to 25/11/02; full list of members (8 pages)
25 February 2003Return made up to 25/11/02; full list of members (8 pages)
12 August 2002Accounts for a small company made up to 30 November 2001 (6 pages)
12 August 2002Accounts for a small company made up to 30 November 2001 (6 pages)
24 December 2001Return made up to 25/11/01; full list of members (7 pages)
24 December 2001Return made up to 25/11/01; full list of members (7 pages)
24 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
24 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
19 December 2000Return made up to 25/11/00; full list of members
  • 363(287) ‐ Registered office changed on 19/12/00
(7 pages)
19 December 2000Return made up to 25/11/00; full list of members
  • 363(287) ‐ Registered office changed on 19/12/00
(7 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
26 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
26 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
1 February 2000Return made up to 25/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Return made up to 25/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
1 December 1998Return made up to 25/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1998Secretary's particulars changed;director's particulars changed (1 page)
1 December 1998Director's particulars changed (1 page)
1 December 1998Return made up to 25/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1998Secretary's particulars changed;director's particulars changed (1 page)
1 December 1998Director's particulars changed (1 page)
10 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
10 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
30 March 1998New director appointed (2 pages)
30 March 1998New director appointed (2 pages)
29 December 1997Return made up to 25/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1997Return made up to 25/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1997Secretary resigned (1 page)
13 January 1997Ad 25/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 1997Ad 25/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1996Incorporation (13 pages)
25 November 1996Incorporation (13 pages)