About

Registered Number: 02721680
Date of Incorporation: 09/06/1992 (31 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/10/2018 (5 years and 6 months ago)
Registered Address: Bridgewater Close, Reading, Berkshire, RG30 1NS

 

Based in Reading in Berkshire, Newfold Ltd was founded on 09 June 1992, it has a status of "Dissolved". We don't know the number of employees at the company. There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVINS, Dorothy 18 June 1992 19 December 1996 1
BEVINS, John 18 June 1992 01 August 1992 1
HENSLEY, Phillip 01 January 1995 01 July 2012 1
Secretary Name Appointed Resigned Total Appointments
BEVINS, Ronald William 01 August 1992 13 November 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 October 2018
LIQ14 - N/A 26 July 2018
LIQ03 - N/A 21 May 2018
LIQ10 - N/A 07 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 March 2018
LIQ03 - N/A 23 June 2017
4.68 - Liquidator's statement of receipts and payments 16 August 2016
4.68 - Liquidator's statement of receipts and payments 02 July 2015
4.68 - Liquidator's statement of receipts and payments 23 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 May 2013
2.24B - N/A 17 May 2013
2.34B - N/A 24 April 2013
2.24B - N/A 26 March 2013
2.16B - N/A 21 January 2013
2.23B - N/A 02 November 2012
2.17B - N/A 09 October 2012
AD01 - Change of registered office address 15 August 2012
2.12B - N/A 14 August 2012
TM01 - Termination of appointment of director 26 July 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 21 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH03 - Change of particulars for secretary 13 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
363s - Annual Return 14 July 2005
287 - Change in situation or address of Registered Office 14 July 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 21 July 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 05 April 2001
AUD - Auditor's letter of resignation 11 December 2000
287 - Change in situation or address of Registered Office 23 October 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 14 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1999
AA - Annual Accounts 07 July 1999
363s - Annual Return 07 July 1999
287 - Change in situation or address of Registered Office 16 December 1998
363s - Annual Return 21 July 1998
AA - Annual Accounts 16 April 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 26 June 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
363s - Annual Return 10 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
363a - Annual Return 10 December 1996
287 - Change in situation or address of Registered Office 06 November 1996
AA - Annual Accounts 08 October 1996
288 - N/A 27 March 1996
AA - Annual Accounts 17 October 1995
RESOLUTIONS - N/A 30 August 1995
RESOLUTIONS - N/A 30 August 1995
RESOLUTIONS - N/A 30 August 1995
288 - N/A 22 August 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 14 June 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 22 June 1993
288 - N/A 14 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1993
288 - N/A 14 February 1993
288 - N/A 08 February 1993
395 - Particulars of a mortgage or charge 21 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 July 1992
287 - Change in situation or address of Registered Office 09 July 1992
288 - N/A 09 July 1992
288 - N/A 09 July 1992
NEWINC - New incorporation documents 09 June 1992

Mortgages & Charges

Description Date Status Charge by
Corporate mortgage 14 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.