Company NameNewing-Hall Limited
Company StatusDissolved
Company Number01445331
CategoryPrivate Limited Company
Incorporation Date23 August 1979(44 years, 8 months ago)
Dissolution Date14 February 2009 (15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameAlexander Cranmer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(21 years after company formation)
Appointment Duration8 years, 6 months (closed 14 February 2009)
RoleMechanical Engineer
Correspondence Address54 Church Avenue
Swillington
Leeds
West Yorkshire
LS26 8QH
Director NameDavid Stuart Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(21 years after company formation)
Appointment Duration8 years, 6 months (closed 14 February 2009)
RoleMechanical Engineer
Correspondence Address5 Hazel Gardens
Townville
Castleford
West Yorkshire
WF10 3RD
Secretary NameDavid Stuart Smith
NationalityBritish
StatusClosed
Appointed31 December 2001(22 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 14 February 2009)
RoleEngineering
Correspondence Address5 Hazel Gardens
Townville
Castleford
West Yorkshire
WF10 3RD
Director NameDerek Norman Ingham
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2001)
RoleMechanical Engineer
Correspondence Address4 Beadle Garth
Copmanthorpe
York
Yorkshire
YO23 3YJ
Director NameTrevor Newton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2001)
RoleMechanical Engineer
Correspondence Address39 St Davids Road
Otley
West Yorkshire
LS21 2AW
Director NameJohn Owen
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 1993)
RoleChartered Accountant
Correspondence Address171 Hookstone Road
Harrowgate
West Yorkshire
HG2 8QH
Secretary NameTrevor Newton
NationalityBritish
StatusResigned
Appointed28 February 1991(11 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address39 St Davids Road
Otley
West Yorkshire
LS21 2AW

Location

Registered AddressC/O Geoffrey Martin & Co
St Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£246,035
Cash£721
Current Liabilities£127,964

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

14 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2008Liquidators statement of receipts and payments to 4 November 2008 (5 pages)
14 November 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
16 July 2008Liquidators statement of receipts and payments to 19 June 2008 (5 pages)
15 January 2008Liquidators statement of receipts and payments (5 pages)
9 July 2007Liquidators statement of receipts and payments (5 pages)
10 January 2007Liquidators statement of receipts and payments (5 pages)
26 June 2006Liquidators statement of receipts and payments (5 pages)
29 December 2005Liquidators statement of receipts and payments (5 pages)
22 June 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
2 July 2004Liquidators statement of receipts and payments (6 pages)
26 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2003Appointment of a voluntary liquidator (1 page)
26 June 2003Statement of affairs (6 pages)
8 June 2003Registered office changed on 08/06/03 from: unit 4 leathley road leeds west yorkshire LS10 1AA (1 page)
6 April 2003Return made up to 28/02/03; full list of members (8 pages)
26 November 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
27 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(7 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned;director resigned (1 page)
24 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
12 March 2001Return made up to 28/02/01; full list of members (7 pages)
22 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
20 June 2000Registered office changed on 20/06/00 from: airedale works kitson rd hunslet LS10 1AA (1 page)
24 March 2000Return made up to 28/02/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
11 March 1999Return made up to 28/02/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 31 May 1998 (11 pages)
9 March 1998Return made up to 28/02/98; full list of members (6 pages)
31 January 1998Accounts for a small company made up to 31 May 1997 (11 pages)
13 August 1997£ ic 60000/40000 30/05/97 £ sr 20000@1=20000 (1 page)
20 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1996Accounts for a small company made up to 31 May 1996 (9 pages)
10 January 1996Full group accounts made up to 31 May 1995 (25 pages)