About

Registered Number: 02816259
Date of Incorporation: 10/05/1993 (31 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: Morley Haswell 4 St James Court, Bridgnorth Road,, Wollaston, Stourbridge, West Midlands, DY8 3QG

 

Established in 1993, Newtiques Ltd has its registered office in West Midlands. There are 2 directors listed for Newtiques Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORLEY, Stephen Robert 10 May 1993 06 March 2000 1
Secretary Name Appointed Resigned Total Appointments
HASWELL, Rosalind Stella Elizabeth 10 May 1993 06 March 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 07 May 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
AA - Annual Accounts 20 February 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 04 June 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 01 June 1999
363s - Annual Return 15 June 1998
AA - Annual Accounts 15 June 1998
AA - Annual Accounts 25 June 1997
363s - Annual Return 25 June 1997
AA - Annual Accounts 02 July 1996
363s - Annual Return 02 July 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 10 May 1995
AA - Annual Accounts 06 January 1995
287 - Change in situation or address of Registered Office 25 May 1994
363s - Annual Return 25 May 1994
RESOLUTIONS - N/A 03 September 1993
288 - N/A 17 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1993
NEWINC - New incorporation documents 10 May 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.