Company NameNewman & Associates Limited
Company StatusDissolved
Company Number03867537
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 6 months ago)
Dissolution Date27 April 2004 (20 years ago)
Previous NameStenfield Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Patrick De Blainsin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed23 February 2000(3 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 18 January 2003)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Broughton Close
Warrington
Cheshire
WA4 3DR
Secretary NameAdele Gordon
NationalityBritish
StatusResigned
Appointed23 February 2000(3 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 18 January 2003)
RolePurser Ba
Correspondence Address121 Norbreck Close
Great Sankey
Warrington
Cheshire
WA5 2SJ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressGilbert Wakefield House
Bewsey Street
Warrington
Cheshire
WA2 7JQ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,770
Cash£2,774
Current Liabilities£14,079

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2004First Gazette notice for compulsory strike-off (1 page)
8 July 2003Strike-off action suspended (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
19 February 2003Secretary resigned (1 page)
18 February 2003Company name changed stenfield management LIMITED\certificate issued on 17/02/03 (2 pages)
10 February 2003Director resigned (1 page)
19 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 November 2001Return made up to 28/10/01; full list of members (6 pages)
31 January 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
6 December 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2000Registered office changed on 06/12/00 from: saint james court wilderspool causeway warrington cheshire WA4 6PS (1 page)
20 March 2000Registered office changed on 20/03/00 from: harrington chambers 26 north john street liverpool merseyside L2 9RU (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)