Company NameNewvision Windows Ltd
Company StatusDissolved
Company Number06512679
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 2 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Paul John Newman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleFitter
Country of ResidenceEngland
Correspondence Address18 Greystoke Close
Wirral
Merseyside
CH49 0UJ
Wales
Secretary NameJoyce Newman
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Frankby Close
Greasby
Wirral
CH49 3PT
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address5 Parkgate Road
Neston
CH64 9XF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£87
Cash£3,493
Current Liabilities£9,745

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
8 January 2019Application to strike the company off the register (1 page)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
31 May 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
26 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
11 August 2016Termination of appointment of Joyce Newman as a secretary on 11 August 2016 (1 page)
11 August 2016Termination of appointment of Joyce Newman as a secretary on 11 August 2016 (1 page)
19 May 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
19 May 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
1 June 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
1 June 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
1 June 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
6 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
23 July 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
23 July 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
23 July 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
11 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
1 May 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
1 May 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
1 May 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 June 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 June 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
6 March 2012Director's details changed for Paul John Newman on 22 February 2012 (2 pages)
6 March 2012Director's details changed for Paul John Newman on 22 February 2012 (2 pages)
23 May 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 May 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 May 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
3 June 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
3 June 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
3 June 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
9 April 2010Director's details changed for Paul John Newman on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Paul John Newman on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Paul John Newman on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
5 June 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
5 June 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
5 June 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
1 June 2009Accounting reference date extended from 28/02/2009 to 05/04/2009 (1 page)
1 June 2009Accounting reference date extended from 28/02/2009 to 05/04/2009 (1 page)
27 February 2009Return made up to 25/02/09; full list of members (3 pages)
27 February 2009Return made up to 25/02/09; full list of members (3 pages)
4 April 2008Director's change of particulars / paul newman / 28/03/2008 (1 page)
4 April 2008Director's change of particulars / paul newman / 28/03/2008 (1 page)
17 March 2008Secretary appointed joyce newman (2 pages)
17 March 2008Secretary appointed joyce newman (2 pages)
11 March 2008Director appointed paul newman (2 pages)
11 March 2008Director appointed paul newman (2 pages)
1 March 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
1 March 2008Appointment terminated director online nominees LIMITED (1 page)
1 March 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
1 March 2008Appointment terminated director online nominees LIMITED (1 page)
25 February 2008Incorporation (12 pages)
25 February 2008Incorporation (12 pages)