About

Registered Number: 05286915
Date of Incorporation: 15/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2014 (9 years and 7 months ago)
Registered Address: 17-25 Scarborough Street, Hartlepool, TS24 7DA

 

Newman & Stokes Ltd was registered on 15 November 2004 and are based in Hartlepool. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Paul Anthony 12 August 2010 - 1
STOKES, Russell James 12 August 2010 - 1
NEWMAN, Linda Janette 15 November 2004 11 August 2010 1
NEWMAN, Paul Anthony 15 November 2004 11 August 2010 1
STOKES, Anita Louise 15 November 2004 11 August 2010 1
STOKES, Russell James 15 November 2004 11 August 2010 1
Secretary Name Appointed Resigned Total Appointments
STOKES, Russell James 12 August 2010 - 1

Filing History

Document Type Date
4.43 - Notice of final meeting of creditors 12 June 2014
AD01 - Change of registered office address 03 April 2013
LIQ MISC - N/A 31 December 2012
LIQ MISC - N/A 31 January 2012
AD01 - Change of registered office address 09 June 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 10 January 2011
COCOMP - Order to wind up 07 October 2010
COCOMP - Order to wind up 06 October 2010
AP03 - Appointment of secretary 20 September 2010
AP01 - Appointment of director 20 September 2010
AP01 - Appointment of director 20 September 2010
AP01 - Appointment of director 20 September 2010
AP01 - Appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
AP01 - Appointment of director 11 August 2010
TM02 - Termination of appointment of secretary 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
AD01 - Change of registered office address 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
TM02 - Termination of appointment of secretary 11 August 2010
AA - Annual Accounts 24 March 2010
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AR01 - Annual Return 24 February 2010
395 - Particulars of a mortgage or charge 20 August 2009
DISS40 - Notice of striking-off action discontinued 25 March 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
AA - Annual Accounts 02 January 2008
287 - Change in situation or address of Registered Office 12 July 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 12 April 2007
363s - Annual Return 09 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
287 - Change in situation or address of Registered Office 14 February 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
NEWINC - New incorporation documents 15 November 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 17 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.