About

Registered Number: 01152786
Date of Incorporation: 20/12/1973 (51 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT

 

Having been setup in 1973, Newman, Clarkson & Company Ltd have registered office in Stonehouse in Gloucestershire, it has a status of "Dissolved". The companies directors are Clarkson, Emma Charlotte, Clarkson, Emma Charlotte, Abel Smith, Robert Ralph, Clarkson, Nigel Rupert Neale.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKSON, Emma Charlotte 02 July 2018 - 1
ABEL SMITH, Robert Ralph N/A 30 June 1999 1
CLARKSON, Nigel Rupert Neale N/A 03 July 2018 1
Secretary Name Appointed Resigned Total Appointments
CLARKSON, Emma Charlotte N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 15 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
CS01 - N/A 13 March 2020
DS01 - Striking off application by a company 06 March 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 11 March 2019
PSC01 - N/A 11 March 2019
PSC07 - N/A 11 March 2019
AA - Annual Accounts 31 October 2018
TM01 - Termination of appointment of director 09 July 2018
AP01 - Appointment of director 02 July 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 15 March 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 27 May 2009
287 - Change in situation or address of Registered Office 05 December 2008
AA - Annual Accounts 18 November 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 22 February 2005
AA - Annual Accounts 14 May 2004
363s - Annual Return 07 May 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 27 April 2000
AA - Annual Accounts 29 September 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
363s - Annual Return 14 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 11 June 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 26 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1996
363s - Annual Return 01 May 1996
395 - Particulars of a mortgage or charge 30 March 1996
395 - Particulars of a mortgage or charge 26 March 1996
AA - Annual Accounts 31 July 1995
363s - Annual Return 19 April 1995
AA - Annual Accounts 09 June 1994
363s - Annual Return 13 April 1994
395 - Particulars of a mortgage or charge 04 November 1993
287 - Change in situation or address of Registered Office 03 November 1993
RESOLUTIONS - N/A 22 August 1993
RESOLUTIONS - N/A 22 August 1993
RESOLUTIONS - N/A 22 August 1993
AA - Annual Accounts 22 June 1993
363s - Annual Return 06 May 1993
RESOLUTIONS - N/A 22 September 1992
RESOLUTIONS - N/A 22 September 1992
RESOLUTIONS - N/A 22 September 1992
AA - Annual Accounts 14 August 1992
363s - Annual Return 06 May 1992
288 - N/A 07 April 1992
395 - Particulars of a mortgage or charge 15 February 1992
AA - Annual Accounts 21 August 1991
363a - Annual Return 03 June 1991
287 - Change in situation or address of Registered Office 30 October 1990
CERTNM - Change of name certificate 21 September 1990
AA - Annual Accounts 18 July 1990
363 - Annual Return 23 April 1990
AA - Annual Accounts 10 May 1989
363 - Annual Return 10 May 1989
AA - Annual Accounts 04 July 1988
363 - Annual Return 04 July 1988
AA - Annual Accounts 14 December 1987
288 - N/A 14 December 1987
363 - Annual Return 14 December 1987
AA - Annual Accounts 06 September 1986
363 - Annual Return 06 September 1986
NEWINC - New incorporation documents 20 December 1973

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 March 1996 Fully Satisfied

N/A

Fixed and floating charge 22 March 1996 Outstanding

N/A

Legal charge 03 November 1993 Fully Satisfied

N/A

Legal charge 04 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.