NEWMAN TONKS (BARNSTAPLE) LIMITED
Status | DISSOLVED |
Company No. | 00312202 |
Category | Private Limited Company |
Incorporated | 27 Mar 1936 |
Age | 88 years, 1 month, 15 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2023 |
Years | 10 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
Restoration order of court
Date: 08 Feb 2016
Category: Restoration
Type: AC92
Documents
Restoration order of court
Date: 11 Oct 2012
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 25 Jan 2000
Category: Gazette
Type: GAZ2(A)
Documents
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
Legacy
Date: 17 Aug 1999
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 18 May 1999
Category: Capital
Type: 88(2)R
Description: Ad 12/03/99-23/04/99 £ si 768991@1
Documents
Legacy
Date: 18 May 1999
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/03/99
Documents
Resolution
Date: 18 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/99; full list of members
Documents
Legacy
Date: 08 Dec 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 22 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/98; full list of members
Documents
Legacy
Date: 02 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/97; full list of members
Documents
Legacy
Date: 08 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 17 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 26 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/96; full list of members
Documents
Legacy
Date: 12 May 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 27 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Legacy
Date: 24 Apr 1995
Category: Annual-return
Type: 363x
Description: Return made up to 28/03/95; full list of members
Documents
Legacy
Date: 17 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 06 Dec 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
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
Legacy
Date: 01 Aug 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 25 Jul 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 09 May 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Apr 1994
Category: Annual-return
Type: 363x
Description: Return made up to 28/03/94; full list of members
Documents
Legacy
Date: 13 Feb 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Dec 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/93; no change of members
Documents
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
Legacy
Date: 07 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/92; full list of members
Documents
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
Legacy
Date: 18 Nov 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Nov 1992
Category: Address
Type: 287
Description: Registered office changed on 04/11/92 from: hospital street birmingham B19 2YG
Documents
Legacy
Date: 10 Aug 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/01 to 31/12
Documents
Legacy
Date: 06 Apr 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 Mar 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/01
Documents
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
Legacy
Date: 24 Feb 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Feb 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Feb 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Feb 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Feb 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
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
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
Legacy
Date: 10 Dec 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 08/11/91; no change of members
Documents
Legacy
Date: 15 Nov 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Legacy
Date: 17 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 13/11/90; full list of members
Documents
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
Legacy
Date: 08 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 08/11/89; full list of members
Documents
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
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
Legacy
Date: 19 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 09/11/88; full list of members
Documents
Resolution
Date: 18 Aug 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jul 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
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
Legacy
Date: 14 Dec 1987
Category: Annual-return
Type: 363
Description: Return made up to 12/11/87; full list of members
Documents
Resolution
Date: 07 Dec 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Nov 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 03 Jun 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Mar 1987
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
MILTON PARK,EGHAM,TW20 9EL
Number: | 11544751 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 THE GRANGE,GRANTHAM,NG32 2ES
Number: | 08548595 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BATH PLACE,SHOREDITCH,EC2A 3DR
Number: | 09975979 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |