Company NameNewton Electrical Eng.(Hull)Limited
DirectorsLorna Newton and Olwyn Newton
Company StatusDissolved
Company Number01017008
CategoryPrivate Limited Company
Incorporation Date8 July 1971(52 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameLorna Newton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(19 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees
Riplingham Road Skidby
Cottingham
East Yorkshire
HU16 5TR
Director NameMr Olwyn Newton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(19 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees
Riplingham Road Skidby
Cottingham
East Yorkshire
HU16 5TR
Secretary NameLorna Newton
NationalityBritish
StatusCurrent
Appointed30 April 1991(19 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees
Riplingham Road Skidby
Cottingham
East Yorkshire
HU16 5TR

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£75,367
Cash£17,641
Current Liabilities£276,634

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 May 2001Liquidators statement of receipts and payments (6 pages)
23 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2001Registered office changed on 02/05/01 from: benson house 33 wellington street leeds LS1 4JP (1 page)
10 April 2001Liquidators statement of receipts and payments (6 pages)
2 October 2000Liquidators statement of receipts and payments (6 pages)
16 August 2000Appointment of a voluntary liquidator (1 page)
16 August 2000O/C - replacement of liquidator (8 pages)
4 April 2000Liquidators statement of receipts and payments (6 pages)
26 March 1999Statement of affairs (6 pages)
26 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 1999Appointment of a voluntary liquidator (1 page)
9 March 1999Registered office changed on 09/03/99 from: faraday house wolfreton drive anlaby near hull HU10 7BY (1 page)
19 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 May 1998Return made up to 30/04/98; no change of members (4 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 May 1997Return made up to 30/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
16 May 1996Return made up to 30/04/96; no change of members (4 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 May 1995Return made up to 30/04/95; no change of members (4 pages)