About

Registered Number: 05564138
Date of Incorporation: 14/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: 25 Newells Terrace, Misterton, Doncaster, South Yorkshire, DN10 4DP

 

Founded in 2005, Newells Terrace Management Company Ltd are based in South Yorkshire, it's status in the Companies House registry is set to "Dissolved". This business has 11 directors listed as Blackwell, Caroline, Blackwell, Caroline, Flower, Shaun G, Baldwinson, Anne, Burton, Clive, Burton, Margaret Bareham, Eaglen, Jonathan Karl, Mackay, Donald John, Sowerby, James Roy, Sowerby, Philip Edward, Thornley, Colin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKWELL, Caroline 14 September 2005 - 1
FLOWER, Shaun G 10 November 2012 - 1
BALDWINSON, Anne 14 September 2005 21 June 2007 1
BURTON, Clive 14 September 2005 01 February 2014 1
BURTON, Margaret Bareham 14 September 2005 10 November 2012 1
EAGLEN, Jonathan Karl 14 September 2005 01 January 2009 1
MACKAY, Donald John 27 January 2008 10 November 2012 1
SOWERBY, James Roy 14 September 2005 01 January 2009 1
SOWERBY, Philip Edward 14 September 2005 01 January 2009 1
THORNLEY, Colin 14 September 2005 30 October 2006 1
Secretary Name Appointed Resigned Total Appointments
BLACKWELL, Caroline 10 November 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 27 May 2014
TM01 - Termination of appointment of director 14 February 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 01 August 2013
AP01 - Appointment of director 05 March 2013
TM01 - Termination of appointment of director 04 March 2013
AD01 - Change of registered office address 04 March 2013
AP03 - Appointment of secretary 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
TM02 - Termination of appointment of secretary 04 March 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 27 June 2011
AD01 - Change of registered office address 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 12 October 2009
TM01 - Termination of appointment of director 07 October 2009
TM01 - Termination of appointment of director 07 October 2009
TM01 - Termination of appointment of director 07 October 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 29 July 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
363a - Annual Return 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
AA - Annual Accounts 29 June 2007
RESOLUTIONS - N/A 21 May 2007
287 - Change in situation or address of Registered Office 10 May 2007
363a - Annual Return 09 October 2006
NEWINC - New incorporation documents 14 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.