Company NameNewington Trawlers Limited
Company StatusDissolved
Company Number00126240
CategoryPrivate Limited Company
Incorporation Date31 December 1912(111 years, 4 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Henry Burton
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1992(79 years, 4 months after company formation)
Appointment Duration20 years, 6 months (closed 30 October 2012)
RoleCompany Director
Correspondence AddressGreen Slates Ring Beck
Ellerker
Brough
North Humberside
HU15 2DD
Director NameStephen Nowell
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1992(79 years, 4 months after company formation)
Appointment Duration20 years, 6 months (closed 30 October 2012)
RoleCompany Director
Correspondence Address10 Southfield
Hessle
Hull
North Humberside
HU13 0EX
Secretary NameJanet Burton
NationalityBritish
StatusClosed
Appointed12 April 1992(79 years, 4 months after company formation)
Appointment Duration20 years, 6 months (closed 30 October 2012)
RoleCompany Director
Correspondence AddressGreen Slates Ring Beck
Ellerker
Brough
North Humberside
HU15 2DD

Location

Registered AddressElsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
13 October 2009Order of court - dissolution void (4 pages)
13 October 2009Order of court - dissolution void (4 pages)
21 February 1998Dissolved (1 page)
21 February 1998Dissolved (1 page)
21 November 1997Return of final meeting in a members' voluntary winding up (3 pages)
21 November 1997Return of final meeting in a members' voluntary winding up (3 pages)
8 September 1997Liquidators' statement of receipts and payments (5 pages)
8 September 1997Liquidators' statement of receipts and payments (5 pages)
8 September 1997Liquidators statement of receipts and payments (5 pages)
29 August 1996Registered office changed on 29/08/96 from: greenslates ellerker brough east yorkshire HU15 2DD (1 page)
29 August 1996Registered office changed on 29/08/96 from: greenslates ellerker brough east yorkshire HU15 2DD (1 page)
28 August 1996Declaration of solvency (3 pages)
28 August 1996Appointment of a voluntary liquidator (1 page)
28 August 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 August 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 August 1996Declaration of solvency (3 pages)
28 August 1996Appointment of a voluntary liquidator (1 page)
18 April 1996Return made up to 12/04/96; full list of members (6 pages)
18 April 1996Return made up to 12/04/96; full list of members (6 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 April 1995Return made up to 12/04/95; no change of members (4 pages)
13 April 1995Return made up to 12/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)