NEWMAN TONKS (WESTERN) LIMITED

The Crescent The Crescent, Birmingham, B37 7YX
StatusDISSOLVED
Company No.00565343
CategoryPrivate Limited Company
Incorporated27 Apr 1956
Age68 years, 20 days
JurisdictionEngland Wales
Dissolution20 Jul 2010
Years13 years, 9 months, 28 days

SUMMARY

NEWMAN TONKS (WESTERN) LIMITED is an dissolved private limited company with number 00565343. It was incorporated 68 years, 20 days ago, on 27 April 1956 and it was dissolved 13 years, 9 months, 28 days ago, on 20 July 2010. The company address is The Crescent The Crescent, Birmingham, B37 7YX.



Company Fillings

Gazette dissolved compulsory

Date: 20 Jul 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 28 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Court order

Date: 27 Oct 2008

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Aug 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Aug 1999

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Aug 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 10 Aug 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: 27 Apr 1999

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with made up date

Date: 29 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

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

Accounts with made up date

Date: 28 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

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: 19 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 1997

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with made up date

Date: 10 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 1996

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with made up date

Date: 10 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with made up date

Date: 06 Apr 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 1995

Category: Annual-return

Type: 363x

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

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: 05 Dec 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Apr 1994

Category: Annual-return

Type: 363x

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

Documents

View document PDF

Accounts with made up date

Date: 29 Mar 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with made up date

Date: 27 Aug 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 1993

Category: Annual-return

Type: 363x

Description: Return made up to 28/03/93; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 1992

Category: Address

Type: 287

Description: Registered office changed on 03/11/92 from: hospital street birmingham B19 2YG

Documents

View document PDF

Legacy

Date: 10 Aug 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/10 to 31/12

Documents

View document PDF

Legacy

Date: 12 May 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 26 Apr 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Legacy

Date: 24 Apr 1992

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/92; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1991

Category: Annual-return

Type: 363x

Description: Return made up to 29/03/91; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Aug 1991

Action Date: 31 Oct 1990

Category: Accounts

Type: AA

Made up date: 1990-10-31

Documents

View document PDF

Accounts with made up date

Date: 13 Jul 1990

Action Date: 31 Oct 1989

Category: Accounts

Type: AA

Made up date: 1989-10-31

Documents

View document PDF

Resolution

Date: 13 Jul 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jeavons engineering LIMITED\certificate issued on 02/07/90

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 06/07/90

Documents

View document PDF

Legacy

Date: 03 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/03/90; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 1989

Action Date: 31 Oct 1988

Category: Accounts

Type: AA

Made up date: 1988-10-31

Documents

View document PDF

Legacy

Date: 13 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/03/89; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 1988

Action Date: 31 Oct 1987

Category: Accounts

Type: AA

Made up date: 1987-10-31

Documents

View document PDF

Legacy

Date: 06 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 01/04/88; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 1987

Action Date: 31 Oct 1986

Category: Accounts

Type: AA

Made up date: 1986-10-31

Documents

View document PDF

Legacy

Date: 18 Jun 1987

Category: Annual-return

Type: 363

Description: Return made up to 03/04/87; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 02 Dec 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1986

Action Date: 31 Oct 1985

Category: Accounts

Type: AA

Made up date: 1985-10-31

Documents

View document PDF

Legacy

Date: 09 Jul 1986

Category: Annual-return

Type: 363

Description: Return made up to 04/04/86; full list of members

Documents

View document PDF

Legacy

Date: 24 May 1986

Category: Address

Type: 287

Description: Registered office changed on 24/05/86 from: jeavons lower church lane tipton west midlands DY4 tph

Documents

View document PDF

Legacy

Date: 17 Aug 1981

Category: Capital

Type: PROSP

Description: Listing of particulars

Documents

View document PDF


Some Companies

ANONDECO LIMITED

TEMPLE COURT,CARDIFF,CF11 9HA

Number:07725519
Status:ACTIVE
Category:Private Limited Company

EDINBURGH LOCHRIN SQUARE CENTRE LIMITED

1 BURWOOD PLACE,LONDON,W2 2UT

Number:10831619
Status:ACTIVE
Category:Private Limited Company

GREEN HILLS SOFTWARE CONSULTANCY LIMITED

42 CHARLOTTE SQUARE,EDINBURGH,EH2 4HQ

Number:SC526675
Status:ACTIVE
Category:Private Limited Company

NJ CONTRACTOR SERVICES LIMITED

118 WHITTINGTON WAY,PINNER,HA5 5JX

Number:09838076
Status:ACTIVE
Category:Private Limited Company

P A G LEISURE LIMITED

NORTHFIELD COTTAGE,SCARBOROUGH,YO13 0BJ

Number:08983080
Status:ACTIVE
Category:Private Limited Company

PHARMA RESEARCH LIMITED

DIXCART HOUSE ADDLESTONE ROAD,ADDLESTONE,KT15 2LE

Number:03176509
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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