About

Registered Number: 04380845
Date of Incorporation: 25/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 10 months ago)
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

R.G. Newbold Engineering Ltd was established in 2002, it has a status of "Dissolved". Newbold, Gillian Ann, Newbold, Richard George are listed as the directors of the organisation. We don't know the number of employees at R.G. Newbold Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWBOLD, Richard George 05 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
NEWBOLD, Gillian Ann 05 March 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 09 April 2016
AA - Annual Accounts 26 February 2016
AA01 - Change of accounting reference date 25 February 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 25 February 2010
287 - Change in situation or address of Registered Office 30 September 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 09 March 2003
225 - Change of Accounting Reference Date 24 April 2002
RESOLUTIONS - N/A 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2002
287 - Change in situation or address of Registered Office 19 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
NEWINC - New incorporation documents 25 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.