Company NameNewingstone Properties Ltd
Company StatusDissolved
Company Number05134868
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 11 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThomas Patrick Tuohy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(1 year after company formation)
Appointment Duration3 years, 11 months (closed 05 May 2009)
RoleSecurity Consultant
Correspondence Address16 Bluestone Drive
Heaton Mersey
Stockport
SK4 3PY
Secretary NameMarie Carmel Tuohy
NationalityIrish
StatusClosed
Appointed01 June 2005(1 year after company formation)
Appointment Duration3 years, 11 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address16 Bluestone Drive
Heaton Mersey
Stockport
Cheshire
SK4 3PY
Director NameNoel Thomas Carroll
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2004(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 01 June 2005)
RoleCompany Director
Correspondence Address29 Warwick Mansions
Cromwell Crescent
London
W9 3BG
Director NameGerard Maher
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2004(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 01 June 2005)
RoleCompany Director
Correspondence Address71 Victoria Road
Whalley Range
Manchester
M16 8DQ
Secretary NameGerard Maher
NationalityIrish
StatusResigned
Appointed01 June 2004(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 01 June 2005)
RoleCompany Director
Correspondence Address71 Victoria Road
Whalley Range
Manchester
M16 8DQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressElliott Goldman Ltd
10-11 Millbank House Bollin Walk
Wilmslow
Cheshire
SK9 1BJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
7 June 2007Return made up to 21/05/07; full list of members (2 pages)
22 June 2006Return made up to 21/05/06; full list of members (6 pages)
22 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
5 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
5 January 2006Registered office changed on 05/01/06 from: 1 millbank house riverside business park wilmslow cheshire SK9 1BJ (1 page)
30 June 2005New director appointed (1 page)
17 June 2005Secretary resigned;director resigned (1 page)
17 June 2005Return made up to 21/05/05; full list of members (7 pages)
17 June 2005New secretary appointed (1 page)
17 June 2005Director resigned (1 page)
29 July 2004Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New secretary appointed;new director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: 39A leicester road salford manchester M7 4AS (1 page)
21 May 2004Incorporation (12 pages)