About

Registered Number: 05886946
Date of Incorporation: 26/07/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 5 months ago)
Registered Address: Flat 3 Newall Hall, Newall Hall Park, Otley, West Yorkshire, LS21 2RD

 

Founded in 2006, Newall Hall Ltd are based in Otley, it's status is listed as "Dissolved". There are 5 directors listed as Shaw, Neil John, Whitehead, Denise Carol, Smith, Celia Evelyn, Spencer, James Michael, Whitehead, Peter for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Neil John 14 August 2018 - 1
SMITH, Celia Evelyn 28 September 2006 24 November 2009 1
SPENCER, James Michael 28 September 2006 25 July 2011 1
WHITEHEAD, Peter 26 July 2006 06 February 2007 1
Secretary Name Appointed Resigned Total Appointments
WHITEHEAD, Denise Carol 28 July 2006 06 February 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 24 July 2019
AP01 - Appointment of director 05 October 2018
TM01 - Termination of appointment of director 05 October 2018
AC92 - N/A 05 October 2018
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 04 January 2010
TM01 - Termination of appointment of director 24 November 2009
AA - Annual Accounts 23 September 2009
225 - Change of Accounting Reference Date 28 May 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 21 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2007
363a - Annual Return 09 August 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2006
287 - Change in situation or address of Registered Office 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
287 - Change in situation or address of Registered Office 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
NEWINC - New incorporation documents 26 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.