About

Registered Number: 03715225
Date of Incorporation: 18/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (6 years and 9 months ago)
Registered Address: Kingfisher House, St Johns Road, Meadowfield, Durham, DH7 8TZ

 

Having been setup in 1999, Newton Moor Homes Ltd has its registered office in Meadowfield in Durham, it's status in the Companies House registry is set to "Dissolved". The organisation does not have any directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 April 2017
DS01 - Striking off application by a company 18 April 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 12 April 2010
AP01 - Appointment of director 12 April 2010
AA - Annual Accounts 01 November 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
DISS40 - Notice of striking-off action discontinued 31 July 2009
363a - Annual Return 30 July 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 31 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
363s - Annual Return 29 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 01 March 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 06 March 2006
287 - Change in situation or address of Registered Office 09 July 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 24 March 2005
395 - Particulars of a mortgage or charge 22 December 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 21 February 2003
363s - Annual Return 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
AA - Annual Accounts 18 February 2002
225 - Change of Accounting Reference Date 18 February 2002
AA - Annual Accounts 26 January 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 10 April 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
395 - Particulars of a mortgage or charge 11 November 2000
225 - Change of Accounting Reference Date 14 April 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2000
363s - Annual Return 05 April 2000
395 - Particulars of a mortgage or charge 17 August 1999
395 - Particulars of a mortgage or charge 05 March 1999
395 - Particulars of a mortgage or charge 05 March 1999
287 - Change in situation or address of Registered Office 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
NEWINC - New incorporation documents 18 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 December 2004 Outstanding

N/A

Legal charge 27 October 2000 Outstanding

N/A

Debenture 12 August 1999 Outstanding

N/A

Legal charge 26 February 1999 Outstanding

N/A

Legal charge 26 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.