About

Registered Number: 02605946
Date of Incorporation: 29/04/1991 (34 years ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2018 (6 years and 6 months ago)
Registered Address: Cba Business Solutions Ltd 126, New Walk, Leicester, LE1 7JA

 

Newberry Construction Ltd was registered on 29 April 1991 with its registered office in Leicester, it's status at Companies House is "Dissolved". We don't know the number of employees at Newberry Construction Ltd. Newberry Construction Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWBERRY, Caroline Elizabeth 23 May 1991 12 November 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2018
LIQ13 - N/A 17 July 2018
LIQ03 - N/A 31 October 2017
AD01 - Change of registered office address 09 October 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 27 April 2017
4.70 - N/A 02 September 2016
RESOLUTIONS - N/A 19 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2016
AR01 - Annual Return 04 May 2016
AA01 - Change of accounting reference date 04 May 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 22 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 23 May 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 10 June 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 24 May 2001
288c - Notice of change of directors or secretaries or in their particulars 22 March 2001
288c - Notice of change of directors or secretaries or in their particulars 22 March 2001
AA - Annual Accounts 30 November 2000
363a - Annual Return 07 June 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 28 April 1999
288a - Notice of appointment of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
AA - Annual Accounts 21 October 1998
225 - Change of Accounting Reference Date 07 October 1998
363s - Annual Return 29 May 1998
AA - Annual Accounts 20 August 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 02 May 1996
AA - Annual Accounts 30 June 1995
363s - Annual Return 25 May 1995
363s - Annual Return 17 May 1994
AA - Annual Accounts 30 September 1993
AA - Annual Accounts 02 June 1993
363s - Annual Return 11 May 1993
287 - Change in situation or address of Registered Office 26 February 1993
AUD - Auditor's letter of resignation 17 February 1993
363s - Annual Return 23 July 1992
288 - N/A 23 July 1992
288 - N/A 23 July 1992
287 - Change in situation or address of Registered Office 25 March 1992
395 - Particulars of a mortgage or charge 20 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1991
RESOLUTIONS - N/A 24 July 1991
288 - N/A 24 July 1991
287 - Change in situation or address of Registered Office 24 July 1991
288 - N/A 24 July 1991
MEM/ARTS - N/A 24 July 1991
CERTNM - Change of name certificate 02 July 1991
CERTNM - Change of name certificate 02 July 1991
CERTNM - Change of name certificate 07 June 1991
CERTNM - Change of name certificate 07 June 1991
NEWINC - New incorporation documents 29 April 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.