Company NameNewstead Property Limited
Company StatusDissolved
Company Number09047759
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 11 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Andrew Bloor
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bulls Head Hotel Fairfield Road
Buxton
Derbyshire
SK17 7DT
Director NameMr Mathew James Milner
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Walker Industrial Park Frith Knoll Road
Chapel-En-Le-Frith
High Peak
SK23 0PG

Location

Registered AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark Andrew Bloor
50.00%
Ordinary
1 at £1Mathew James Milner
50.00%
Ordinary

Accounts

Latest Accounts30 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
25 March 2020Application to strike the company off the register (3 pages)
29 January 2020Change of share class name or designation (2 pages)
29 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 December 2019Previous accounting period extended from 30 March 2019 to 29 September 2019 (1 page)
3 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 30 March 2018 (11 pages)
4 July 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 March 2017 (12 pages)
19 December 2017Total exemption full accounts made up to 30 March 2017 (12 pages)
13 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 30 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 30 March 2016 (5 pages)
13 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
7 June 2016Director's details changed for Mr Mathew James Milner on 27 April 2016 (2 pages)
7 June 2016Director's details changed for Mr Mathew James Milner on 27 April 2016 (2 pages)
23 March 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
21 January 2016Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ to Silk House Park Green Macclesfield Cheshire SK11 7QW on 21 January 2016 (1 page)
21 January 2016Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ to Silk House Park Green Macclesfield Cheshire SK11 7QW on 21 January 2016 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
19 October 2015Director's details changed for Mr Mathew James Milner on 14 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Mathew James Milner on 14 October 2015 (2 pages)
15 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
9 September 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
9 September 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
25 June 2014Director's details changed for Mr Mathew James Milner on 20 May 2014 (2 pages)
25 June 2014Director's details changed for Mr Mathew James Milner on 20 May 2014 (2 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 2
(23 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 2
(23 pages)