Company NameNewnice Limited
DirectorsChristine Elizabeth O Neill and Sonia Lilian Shone
Company StatusDissolved
Company Number03299781
CategoryPrivate Limited Company
Incorporation Date8 January 1997(27 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Secretary NameJohn Joseph O'Neil
NationalityBritish
StatusCurrent
Appointed28 January 1997(2 weeks, 6 days after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address2a Woodfield Road
Spital
Wirral
Merseyside
CH63 3DX
Wales
Director NameChristine Elizabeth O Neill
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1998(1 year, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleManager
Correspondence Address2a Woodfield Road
Bebington
Wirral
Merseyside
CH63 3DX
Wales
Director NameSonia Lilian Shone
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1998(1 year, 9 months after company formation)
Appointment Duration25 years, 7 months
RolePublic House Licencee
Correspondence Address7 Arnot Way
Wirral
Merseyside
CH63 8LP
Wales
Director NameMr William John Ford
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(2 weeks, 6 days after company formation)
Appointment Duration5 months (resigned 01 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Plymyard Close
Bromborough
Wirral
CH62 6DS
Wales
Secretary NameMr Stephen Nicholas Foster
NationalityBritish
StatusResigned
Appointed28 January 1997(2 weeks, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalewood Farm
Gerrards Lane
Liverpool
Knowsley
L26 5QA
Director NamePauline Mc Donnell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1997)
RoleCompany Director
Correspondence Address44 Lucerne Road
Wallasey
Merseyside
L44 7HA
Secretary NameBrian Mc Nance
NationalityBritish
StatusResigned
Appointed15 May 1997(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 1998)
RoleCompany Director
Correspondence Address154a Bebington Road
New Ferry
Wirral
Merseyside
L62 5BJ
Secretary NameSonia Lilian Shone
NationalityBritish
StatusResigned
Appointed14 October 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1999)
RolePublic House Licencee
Correspondence Address7 Arnot Way
Wirral
Merseyside
CH63 8LP
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 January 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address154 Bebington Road
New Ferry
Bebington
Merseyside
CH62 5BJ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Turnover£149,625
Gross Profit£73,808
Net Worth-£3,463
Cash£434
Current Liabilities£18,276

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

13 December 2004Dissolved (1 page)
13 September 2004Completion of winding up (1 page)
5 March 2004Order of court to wind up (3 pages)
20 May 2003Return made up to 08/01/03; full list of members (7 pages)
25 March 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
25 March 2002Return made up to 08/01/02; full list of members (6 pages)
8 May 2001Return made up to 08/01/01; full list of members (6 pages)
4 January 2001Full accounts made up to 31 January 2000 (8 pages)
18 February 2000Return made up to 08/01/00; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
3 December 1999Full accounts made up to 31 January 1999 (8 pages)
8 March 1999Return made up to 08/01/99; full list of members (6 pages)
2 December 1998New secretary appointed;new director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998Secretary resigned;director resigned (1 page)
23 November 1998Full accounts made up to 31 January 1998 (11 pages)
15 September 1998Compulsory strike-off action has been discontinued (1 page)
10 September 1998Registered office changed on 10/09/98 from: suite A24ET 24 dale street liverpool merseyside L2 5RL (1 page)
10 September 1998Return made up to 08/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
14 July 1998First Gazette notice for compulsory strike-off (1 page)
23 March 1998New secretary appointed (2 pages)
15 July 1997Director resigned (1 page)
6 July 1997New secretary appointed (2 pages)
6 July 1997New director appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997Director resigned (1 page)
8 January 1997Incorporation (9 pages)