About

Registered Number: 03748392
Date of Incorporation: 08/04/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire, NG11 6NZ

 

Newry V.E. Ltd was setup in 1999, it has a status of "Dissolved". The company has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Annette 04 May 2007 17 December 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 01 February 2016
AA01 - Change of accounting reference date 19 November 2015
MR04 - N/A 18 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 22 April 2015
AD01 - Change of registered office address 05 February 2015
CH02 - Change of particulars for corporate director 05 February 2015
CH04 - Change of particulars for corporate secretary 05 February 2015
CH02 - Change of particulars for corporate director 04 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 23 May 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 04 May 2011
MISC - Miscellaneous document 13 January 2011
AA - Annual Accounts 30 November 2010
AP01 - Appointment of director 27 July 2010
AR01 - Annual Return 07 May 2010
AD01 - Change of registered office address 07 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2010
CH02 - Change of particulars for corporate director 06 May 2010
CH04 - Change of particulars for corporate secretary 06 May 2010
CH02 - Change of particulars for corporate director 06 May 2010
TM01 - Termination of appointment of director 11 January 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 16 October 2007
395 - Particulars of a mortgage or charge 27 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
363s - Annual Return 25 April 2007
CERTNM - Change of name certificate 27 February 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 07 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
363s - Annual Return 26 May 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 01 May 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 16 April 2000
CERTNM - Change of name certificate 17 March 2000
225 - Change of Accounting Reference Date 24 February 2000
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.