Company NameNewton Transport & Storage Limited
DirectorJeffrey Henry
Company StatusDissolved
Company Number03388167
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJeffrey Henry
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(7 years, 5 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence Address19 Holt Lane
Rainhill
Prescot
Merseyside
L35 8LZ
Secretary NameWendy Hughes
NationalityBritish
StatusCurrent
Appointed10 December 2004(7 years, 5 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence Address19 Holt Lane
Rainhill
Prescot
Merseyside
L35 8LZ
Director NamePeter Atherton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTithebarn House
Southport Road, Scarisbrick
Ormskirk
L40 8HE
Director NameMr John Howard Newbury
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Moss Delph Lane
Aughton
Ormskirk
Lancashire
L39 5DZ
Secretary NamePeter Atherton
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTithebarn House
Southport Road, Scarisbrick
Ormskirk
L40 8HE
Secretary NameCarol Newbury
NationalityBritish
StatusResigned
Appointed01 January 2002(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 2004)
RoleSecretary
Correspondence Address6 Moss Delph Lane
Avghton
Lancashire
L39 5DZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£71,641
Cash£2
Current Liabilities£225,728

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 June 2006Dissolved (1 page)
13 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2005Appointment of a voluntary liquidator (1 page)
8 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2005Statement of affairs (7 pages)
1 November 2005Registered office changed on 01/11/05 from: oriel house 2-8 oriel road bootle merseyside L20 7EP (1 page)
26 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 December 2004Director resigned (1 page)
17 December 2004Declaration of assistance for shares acquisition (4 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New secretary appointed (2 pages)
17 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
17 June 2004Return made up to 18/06/04; full list of members (6 pages)
21 July 2003Return made up to 18/06/03; full list of members (6 pages)
10 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
23 January 2002Secretary resigned;director resigned (1 page)
20 June 2001Secretary's particulars changed;director's particulars changed (1 page)
20 June 2001Return made up to 18/06/01; full list of members (6 pages)
23 June 2000Return made up to 18/06/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 June 1999Return made up to 18/06/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 June 1998Return made up to 18/06/98; full list of members (6 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New secretary appointed;new director appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997Secretary resigned (1 page)
18 June 1997Incorporation (20 pages)