NEWMAN TONKS (BARNSTAPLE) LIMITED

The Crescent, The Crescent,, Birmingham., B37 7YX
StatusDISSOLVED
Company No.00312202
CategoryPrivate Limited Company
Incorporated27 Mar 1936
Age88 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years10 months, 28 days

SUMMARY

NEWMAN TONKS (BARNSTAPLE) LIMITED is an dissolved private limited company with number 00312202. It was incorporated 88 years, 1 month, 15 days ago, on 27 March 1936 and it was dissolved 10 months, 28 days ago, on 13 June 2023. The company address is The Crescent, The Crescent,, Birmingham., B37 7YX.



Company Fillings

Gazette dissolved compulsory

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 08 Feb 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 08 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 11 Oct 2012

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 25 Jan 2000

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 28 Sep 1999

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 18 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 12/03/99-23/04/99 £ si 768991@1

Documents

View document PDF

Legacy

Date: 18 May 1999

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/03/99

Documents

View document PDF

Resolution

Date: 18 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 22 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/98; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nt shapland & petter LIMITED\certificate issued on 19/02/98

Documents

View document PDF

Legacy

Date: 17 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 28 Jul 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 28 Jul 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/97; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/96; full list of members

Documents

View document PDF

Legacy

Date: 12 May 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 1995

Category: Annual-return

Type: 363x

Description: Return made up to 28/03/95; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 06 Dec 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 May 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1994

Category: Annual-return

Type: 363x

Description: Return made up to 28/03/94; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 1992

Action Date: 31 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-31

Documents

View document PDF

Legacy

Date: 18 Nov 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 1992

Category: Address

Type: 287

Description: Registered office changed on 04/11/92 from: hospital street birmingham B19 2YG

Documents

View document PDF

Legacy

Date: 10 Aug 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/01 to 31/12

Documents

View document PDF

Auditors resignation company

Date: 13 Jul 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Apr 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/01

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shapland & petter LIMITED\certificate issued on 02/03/92

Documents

View document PDF

Legacy

Date: 24 Feb 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 1992

Category: Address

Type: 287

Description: Registered office changed on 24/02/92 from: chapel house 24 nutford place london W1H 6AE

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 08/11/91; no change of members

Documents

View document PDF

Legacy

Date: 15 Nov 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 1990

Category: Annual-return

Type: 363

Description: Return made up to 13/11/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/11/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 1989

Category: Address

Type: 287

Description: Registered office changed on 09/03/89 from: chapel house 12A upper berkeley street london W1H 7PE

Documents

View document PDF

Legacy

Date: 19 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 09/11/88; full list of members

Documents

View document PDF

Resolution

Date: 18 Aug 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jul 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 1987

Category: Annual-return

Type: 363

Description: Return made up to 12/11/87; full list of members

Documents

View document PDF

Resolution

Date: 07 Dec 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Nov 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

BELRON HEDGECO TWO LIMITED

MILTON PARK,EGHAM,TW20 9EL

Number:11544751
Status:ACTIVE
Category:Private Limited Company

BOWDEN IT LIMITED

SUITE 2 THE GRANGE,GRANTHAM,NG32 2ES

Number:08548595
Status:ACTIVE
Category:Private Limited Company

DIGITAL HOME VISITS LTD

2 BATH PLACE,SHOREDITCH,EC2A 3DR

Number:09975979
Status:ACTIVE
Category:Private Limited Company

ELLIS AVIATION LIMITED

16 CARRIAGE PARC,TRURO,TR4 9QW

Number:05982428
Status:ACTIVE
Category:Private Limited Company
Number:CS002712
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

NATIONWIDE LEASE EXTENSIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11072331
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source