NEWGROWTH LIMITED

Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, London, EC2M 7LD, England
StatusDISSOLVED
Company No.02734851
CategoryPrivate Limited Company
Incorporated28 Jul 1992
Age31 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution24 Nov 2015
Years8 years, 5 months, 28 days

SUMMARY

NEWGROWTH LIMITED is an dissolved private limited company with number 02734851. It was incorporated 31 years, 9 months, 25 days ago, on 28 July 1992 and it was dissolved 8 years, 5 months, 28 days ago, on 24 November 2015. The company address is Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, London, EC2M 7LD, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Nov 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Aug 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

New address: Peterhouse Corporate Finance Limited 3Rd Floor New Liverpool House 15 Eldon Street London EC2M 7LD

Old address: C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS

Change date: 2015-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Sands Cook

Termination date: 2015-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-12

Officer name: Mr Trevor Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-12

Officer name: Stephen Sands Cook

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-12

Officer name: Stephen Sands Cook

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-12

Officer name: Mr Trevor Brown

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Appoint person secretary company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Sands Cook

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Sands Cook

Documents

View document PDF

Termination director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Dootson

Documents

View document PDF

Termination secretary company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Dootson

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Knott

Documents

View document PDF

Termination secretary company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Knott

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stuart Dootson

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart John Dootson

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Change sail address company

Date: 16 Jul 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 15 Jul 2013

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Dootson

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Knott

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Henry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-21

Old address: 2Nd Floor Saxon House 27 Duke Street Chelmsford Essex CM1 1HT

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Knott

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart John Dootson

Documents

View document PDF

Termination secretary company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Gee

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Gee

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Michael Gee

Change date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-27

Officer name: Robert James Henry

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Anthony Michael Gee

Change date: 2010-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2010

Action Date: 01 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-01

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 07/09/2009 from saxon house 27 duke street chelmsford essex CM1 1HT uk

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary graham norton

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed anthony michael gee

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed robert james henry

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2009

Action Date: 02 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-02

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 01/07/2008 from saxon house 27 duke street chelmsford essex CH1 1HT

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2008

Action Date: 28 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-28

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark dugdale

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 02/10/07 from: kelvedon park london road rivenhall end witham essex CM8 3HB

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2007

Action Date: 29 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-29

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2006

Action Date: 30 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-30

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2004

Action Date: 28 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-28

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2003

Action Date: 28 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-28

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2002

Action Date: 28 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-28

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 14 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 14 Jun 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2001

Action Date: 29 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-29

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 13/02/01 from: 399 strand london WC2R 0LX

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/00; full list of members

Documents

View document PDF

Certificate change of name company

Date: 29 Dec 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clarke & spears LIMITED\certificate issued on 30/12/99

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 1999

Action Date: 01 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-01

Documents

View document PDF

Auditors resignation company

Date: 22 Apr 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 22/03/99 from: bressingham diss norfolk IP22 2AB

Documents

View document PDF

Legacy

Date: 22 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 1998

Action Date: 02 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-02

Documents

View document PDF

Legacy

Date: 26 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/97; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

AYLEM LTD

2 HOLLY BUSH COTTAGES,MARDY,NP7 6NH

Number:09410654
Status:ACTIVE
Category:Private Limited Company

DELIZIOSO BARS LTD

40 WILLOW ROAD,NEWTON-LE-WILLOWS,WA12 9SX

Number:11278462
Status:ACTIVE
Category:Private Limited Company

KINGDOM US LIMITED

20 HARLEQUIN CLOSE,ISLEWORTH,TW7 7LA

Number:11145903
Status:ACTIVE
Category:Private Limited Company

MPW MUSIC CONSULTANCY LIMITED

6 HARLEQUIN PLACE,MILTON KEYNES,MK5 7FF

Number:07406337
Status:ACTIVE
Category:Private Limited Company

SOUTH 17 LTD

13 NARROW BOAT CLOSE,LONDON,SE28 0HZ

Number:08502606
Status:ACTIVE
Category:Private Limited Company

STAGS (CAVERSHAM) LIMITED

7 FAIRFAX CLOSE, CAVERSHAM,BERKSHIRE,RG4 6DA

Number:04176626
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