About

Registered Number: 03522477
Date of Incorporation: 05/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: Winchester House Oxford Science Park, Heatley Road, Oxford, OX4 4GE,

 

Established in 1998, Newcotech Ltd are based in Oxford, it's status at Companies House is "Dissolved". We don't know the number of employees at Newcotech Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLLIS, Melvyn Douglas Edward 21 September 1999 30 June 2004 1
LATTIMER, Kenneth 05 March 1998 21 September 1999 1
Secretary Name Appointed Resigned Total Appointments
ROWSE, Peter David 24 August 2017 - 1
GOODALL, Denize Elizabeth 01 May 2004 31 January 2010 1
HOLE, Kevin Gary 31 January 2010 24 August 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
AD01 - Change of registered office address 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 21 December 2017
TM01 - Termination of appointment of director 29 August 2017
AP03 - Appointment of secretary 25 August 2017
TM01 - Termination of appointment of director 25 August 2017
TM02 - Termination of appointment of secretary 25 August 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 30 March 2017
CH01 - Change of particulars for director 14 February 2017
CH03 - Change of particulars for secretary 14 February 2017
AA - Annual Accounts 16 August 2016
MR04 - N/A 20 July 2016
CH01 - Change of particulars for director 23 May 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 24 October 2014
AD01 - Change of registered office address 12 August 2014
AR01 - Annual Return 24 February 2014
RESOLUTIONS - N/A 15 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 26 September 2012
CH01 - Change of particulars for director 30 July 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 23 February 2011
RESOLUTIONS - N/A 04 June 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 16 March 2010
AA01 - Change of accounting reference date 17 February 2010
AD01 - Change of registered office address 17 February 2010
TM01 - Termination of appointment of director 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
AP03 - Appointment of secretary 09 February 2010
AP01 - Appointment of director 09 February 2010
AP01 - Appointment of director 09 February 2010
AP01 - Appointment of director 09 February 2010
AP01 - Appointment of director 09 February 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 06 March 2007
AA - Annual Accounts 24 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 06 February 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 31 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
395 - Particulars of a mortgage or charge 10 June 2004
363s - Annual Return 26 February 2004
288b - Notice of resignation of directors or secretaries 15 September 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 20 March 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
395 - Particulars of a mortgage or charge 29 August 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 27 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
363s - Annual Return 09 June 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
AA - Annual Accounts 15 February 2000
288a - Notice of appointment of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
AA - Annual Accounts 29 June 1999
225 - Change of Accounting Reference Date 04 June 1999
363s - Annual Return 03 April 1999
395 - Particulars of a mortgage or charge 19 February 1999
225 - Change of Accounting Reference Date 25 August 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
287 - Change in situation or address of Registered Office 11 April 1998
MEM/ARTS - N/A 01 April 1998
CERTNM - Change of name certificate 31 March 1998
NEWINC - New incorporation documents 05 March 1998

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 25 May 2004 Fully Satisfied

N/A

All assets debenture 28 August 2001 Fully Satisfied

N/A

Fixed and floating charge 18 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.