About

Registered Number: 03037752
Date of Incorporation: 24/03/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/03/2017 (7 years and 1 month ago)
Registered Address: Bwc Business Solutions Llp, 8 Park Place, Leeds, LS1 2RU

 

Newton Acs Ltd was founded on 24 March 1995, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. Padgett, Ian Geoffrey is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PADGETT, Ian Geoffrey 14 July 1995 31 December 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 March 2017
4.71 - Return of final meeting in members' voluntary winding-up 09 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 January 2016
AD01 - Change of registered office address 08 January 2016
RESOLUTIONS - N/A 06 January 2016
4.70 - N/A 06 January 2016
CERTNM - Change of name certificate 10 December 2015
CONNOT - N/A 10 December 2015
TM01 - Termination of appointment of director 12 November 2015
MR04 - N/A 27 October 2015
MR04 - N/A 27 October 2015
MR04 - N/A 27 October 2015
MR04 - N/A 27 October 2015
MR04 - N/A 27 October 2015
MR04 - N/A 27 October 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 25 March 2014
SH19 - Statement of capital 11 September 2013
AA - Annual Accounts 14 August 2013
RESOLUTIONS - N/A 13 August 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 August 2013
CAP-SS - N/A 13 August 2013
AR01 - Annual Return 27 March 2013
AD01 - Change of registered office address 24 December 2012
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 03 April 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 28 March 2010
CH01 - Change of particulars for director 27 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2010
CH01 - Change of particulars for director 27 March 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
287 - Change in situation or address of Registered Office 13 November 2006
287 - Change in situation or address of Registered Office 13 November 2006
AA - Annual Accounts 01 June 2006
CERTNM - Change of name certificate 13 April 2006
363s - Annual Return 10 April 2006
CERT10 - Re-registration of a company from public to private 20 March 2006
MAR - Memorandum and Articles - used in re-registration 20 March 2006
53 - Application by a public company for re-registration as a private company 20 March 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 15 October 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
287 - Change in situation or address of Registered Office 06 July 2001
287 - Change in situation or address of Registered Office 06 July 2001
363a - Annual Return 06 April 2001
288c - Notice of change of directors or secretaries or in their particulars 20 March 2001
AA - Annual Accounts 04 September 2000
363a - Annual Return 27 March 2000
287 - Change in situation or address of Registered Office 14 December 1999
287 - Change in situation or address of Registered Office 14 December 1999
AA - Annual Accounts 18 October 1999
363a - Annual Return 30 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288c - Notice of change of directors or secretaries or in their particulars 29 March 1999
288a - Notice of appointment of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
AA - Annual Accounts 18 August 1998
395 - Particulars of a mortgage or charge 21 May 1998
363a - Annual Return 01 April 1998
AA - Annual Accounts 31 October 1997
395 - Particulars of a mortgage or charge 04 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
363a - Annual Return 03 April 1997
395 - Particulars of a mortgage or charge 13 March 1997
395 - Particulars of a mortgage or charge 14 January 1997
395 - Particulars of a mortgage or charge 28 November 1996
395 - Particulars of a mortgage or charge 25 July 1996
AA - Annual Accounts 23 July 1996
288 - N/A 17 June 1996
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 01 May 1996
353a - Register of members in non-legible form 01 May 1996
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 01 May 1996
363a - Annual Return 30 April 1996
287 - Change in situation or address of Registered Office 11 August 1995
287 - Change in situation or address of Registered Office 11 August 1995
RESOLUTIONS - N/A 31 July 1995
RESOLUTIONS - N/A 31 July 1995
CERT5 - Re-registration of a company from private to public 31 July 1995
288 - N/A 31 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 July 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 1995
123 - Notice of increase in nominal capital 31 July 1995
AUDS - Auditor's statement 28 July 1995
BS - Balance sheet 28 July 1995
MAR - Memorandum and Articles - used in re-registration 28 July 1995
43(3)e - Declaration on application by a private company for re-registration as a public company 28 July 1995
43(3) - Application by a private company for re-registration as a public company 28 July 1995
288 - N/A 09 April 1995
CERTNM - Change of name certificate 05 April 1995
NEWINC - New incorporation documents 24 March 1995

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 30 April 1998 Fully Satisfied

N/A

Chattel mortgage 29 May 1997 Fully Satisfied

N/A

Chattel mortgage 06 March 1997 Fully Satisfied

N/A

Chattel mortgage 02 January 1997 Fully Satisfied

N/A

Chattel mortgage 16 November 1996 Fully Satisfied

N/A

Block discount master agreement 22 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.