Company NameG.A. Newsome (Developments) Limited
Company StatusDissolved
Company Number06869059
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Geoffrey Allan Newsome
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Secretary NameWendy Marie Cliffe
NationalityBritish
StatusClosed
Appointed03 August 2009(4 months after company formation)
Appointment Duration8 years, 1 month (closed 26 September 2017)
RoleCompany Director
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Secretary NameMr Geoffrey Allan Newsome
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurches View Kelsall Road
Ashton
Chester
Cheshire
CH3 8BH
Wales

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Geoffrey Allan Newsome
100.00%
Ordinary

Financials

Year2014
Net Worth£143,516
Cash£1,255
Current Liabilities£150,544

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017Application to strike the company off the register (3 pages)
4 July 2017Application to strike the company off the register (3 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 April 2011Director's details changed for Geoffrey Allan Newsome on 4 April 2010 (2 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
15 April 2011Director's details changed for Geoffrey Allan Newsome on 4 April 2010 (2 pages)
15 April 2011Director's details changed for Geoffrey Allan Newsome on 4 April 2010 (2 pages)
15 April 2011Secretary's details changed for Wendy Marie Cliffe on 4 April 2010 (1 page)
15 April 2011Secretary's details changed for Wendy Marie Cliffe on 4 April 2010 (1 page)
15 April 2011Secretary's details changed for Wendy Marie Cliffe on 4 April 2010 (1 page)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (14 pages)
23 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (14 pages)
23 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (14 pages)
22 April 2010Current accounting period extended from 30 April 2010 to 30 June 2010 (3 pages)
22 April 2010Current accounting period extended from 30 April 2010 to 30 June 2010 (3 pages)
20 August 2009Appointment terminated secretary geoffrey newsome (1 page)
20 August 2009Secretary appointed wendy marie cliffe (2 pages)
20 August 2009Secretary appointed wendy marie cliffe (2 pages)
20 August 2009Appointment terminated secretary geoffrey newsome (1 page)
23 July 2009Director and secretary appointed geoffrey allaw newsome (2 pages)
23 July 2009Director and secretary appointed geoffrey allaw newsome (2 pages)
9 April 2009Appointment terminated director barbara kahan (1 page)
9 April 2009Appointment terminated director barbara kahan (1 page)
3 April 2009Incorporation (12 pages)
3 April 2009Incorporation (12 pages)