About

Registered Number: 03313342
Date of Incorporation: 05/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2019 (4 years and 7 months ago)
Registered Address: 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

 

Newton Stanley Ltd was founded on 05 February 1997 and has its registered office in Sheffield. We do not know the number of employees at this company. The current directors of the business are Andrews, Wendy, Andrews, Wendy, Wiltshire, Stewart Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Wendy 01 July 2011 - 1
WILTSHIRE, Stewart Anthony 01 July 2011 16 August 2012 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Wendy 05 February 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 September 2019
LIQ14 - N/A 13 June 2019
AD01 - Change of registered office address 02 November 2018
LIQ02 - N/A 03 May 2018
AD01 - Change of registered office address 18 April 2018
RESOLUTIONS - N/A 12 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 April 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 09 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 19 February 2014
CH01 - Change of particulars for director 19 February 2014
CH03 - Change of particulars for secretary 19 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 04 March 2013
CH01 - Change of particulars for director 01 March 2013
CH03 - Change of particulars for secretary 01 March 2013
AA - Annual Accounts 21 December 2012
TM01 - Termination of appointment of director 26 September 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 20 February 2012
AA - Annual Accounts 16 December 2011
AP01 - Appointment of director 05 August 2011
AP01 - Appointment of director 05 August 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 13 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 November 2008
RESOLUTIONS - N/A 07 November 2008
123 - Notice of increase in nominal capital 07 November 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 27 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 09 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 17 February 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 13 February 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 14 February 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 03 March 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 05 February 1999
AA - Annual Accounts 13 October 1998
395 - Particulars of a mortgage or charge 02 April 1998
363s - Annual Return 11 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1997
225 - Change of Accounting Reference Date 06 March 1997
287 - Change in situation or address of Registered Office 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
NEWINC - New incorporation documents 05 February 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.