About

Registered Number: 04223866
Date of Incorporation: 29/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2015 (8 years and 8 months ago)
Registered Address: Bridge House, Ashley Road, Hale, Altrincham, Cheshire, WA14 2UT

 

Newlan Estates Ltd was founded on 29 May 2001 and has its registered office in Altrincham. We don't currently know the number of employees at this company. Nixon, Anna Marie, Nixon, Mitchell, Hampton, Elizabeth, Hampton, Geoffrey Philip, Hampton, Michael Spedding are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIXON, Anna Marie 22 July 2005 - 1
NIXON, Mitchell 29 May 2001 - 1
HAMPTON, Michael Spedding 29 May 2001 22 July 2005 1
Secretary Name Appointed Resigned Total Appointments
HAMPTON, Elizabeth 25 July 2002 22 July 2005 1
HAMPTON, Geoffrey Philip 29 May 2001 25 July 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2015
DS01 - Striking off application by a company 30 April 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 06 July 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 27 May 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 26 August 2008
363s - Annual Return 17 June 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 17 August 2006
395 - Particulars of a mortgage or charge 17 June 2006
363s - Annual Return 19 May 2006
395 - Particulars of a mortgage or charge 16 February 2006
288a - Notice of appointment of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 31 May 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 11 December 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
363s - Annual Return 17 July 2002
287 - Change in situation or address of Registered Office 16 April 2002
395 - Particulars of a mortgage or charge 17 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
225 - Change of Accounting Reference Date 19 June 2001
NEWINC - New incorporation documents 29 May 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 April 2006 Outstanding

N/A

Debenture 06 February 2006 Outstanding

N/A

Mortgage deed 11 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.