About

Registered Number: 03916979
Date of Incorporation: 31/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2015 (9 years and 3 months ago)
Registered Address: Rushtons Insolvency Practitioners 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

 

Newco 25 Ltd was setup in 2000. The company has 2 directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORHOUSE, Steven 21 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MOORHOUSE, Phillip Steven 20 October 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2015
4.71 - Return of final meeting in members' voluntary winding-up 06 November 2014
AA - Annual Accounts 08 May 2014
AD01 - Change of registered office address 25 April 2014
RESOLUTIONS - N/A 22 April 2014
4.70 - N/A 22 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 April 2014
CERTNM - Change of name certificate 13 February 2014
CONNOT - N/A 13 February 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 21 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
RESOLUTIONS - N/A 15 May 2007
RESOLUTIONS - N/A 15 May 2007
RESOLUTIONS - N/A 15 May 2007
123 - Notice of increase in nominal capital 15 May 2007
AA - Annual Accounts 09 May 2007
287 - Change in situation or address of Registered Office 16 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 09 June 2006
363a - Annual Return 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
AA - Annual Accounts 11 April 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 21 October 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 18 June 2002
363s - Annual Return 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 15 February 2001
395 - Particulars of a mortgage or charge 13 April 2000
RESOLUTIONS - N/A 17 February 2000
RESOLUTIONS - N/A 17 February 2000
RESOLUTIONS - N/A 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
NEWINC - New incorporation documents 31 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.