Company NameNewbolds (Lount) Limited
Company StatusDissolved
Company Number01645581
CategoryPrivate Limited Company
Incorporation Date22 June 1982(41 years, 10 months ago)
Dissolution Date1 July 2015 (8 years, 9 months ago)
Previous NameIVOR Parnham Building Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Leon Rotstein
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(13 years, 5 months after company formation)
Appointment Duration19 years, 7 months (closed 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Nottingham Road
Ashby De La Zouch
Leicestershire
LE65 1DJ
Director NameJacqueline Rushton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(13 years, 5 months after company formation)
Appointment Duration19 years, 7 months (closed 01 July 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Normanton Road
Packington
Ashby De La Zouch
Leicestershire
LE65 1WS
Secretary NameJacqueline Rushton
NationalityBritish
StatusClosed
Appointed01 December 1995(13 years, 5 months after company formation)
Appointment Duration19 years, 7 months (closed 01 July 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Normanton Road
Packington
Ashby De La Zouch
Leicestershire
LE65 1WS
Director NameMrs Eileen Mary Parnham
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressTeds End
The Row Ashby Road
Lount
Leicestershire
LE65 1SD
Director NameMr Ivor Parnham
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 April 1997)
RoleCompany Director
Correspondence AddressTeds End
The Row Ashby Road
Lount
Leicestershire
LE65 1SD
Director NameMr Stephen Parnham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 3 months after company formation)
Appointment Duration18 years, 8 months (resigned 05 June 2010)
RoleMan. Director
Correspondence Address44 Strawberry Lane
Blackfordby
Swadlincote
Derbyshire
DE11 8AQ
Secretary NameMrs Eileen Mary Parnham
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressTeds End
The Row Ashby Road
Lount
Leicestershire
LE65 1SD

Contact

Websitewww.ivorparnham.co.uk
Email address[email protected]
Telephone01922 749511
Telephone regionWalsall

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

16 at £1David Leon Roistein
6.40%
Ordinary
12 at £1Tina Elizabeth Parnham
4.80%
Ordinary
75 at £1David Leon Roistein
30.00%
Ordinary B
75 at £1Jacqueline Rushton
30.00%
Ordinary B
9 at £1A. Parnham
3.60%
Ordinary
9 at £1Denise Rotstein
3.60%
Ordinary
8 at £1Emily Parnham
3.20%
Ordinary
8 at £1Jessica Parnham
3.20%
Ordinary
8 at £1Kia Jade Parnham
3.20%
Ordinary
30 at £1Jacqueline Rushton
12.00%
Ordinary

Financials

Year2014
Net Worth£22,824
Cash£1,530
Current Liabilities£154,998

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 July 2015Final Gazette dissolved following liquidation (1 page)
1 July 2015Final Gazette dissolved following liquidation (1 page)
1 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2015Return of final meeting in a members' voluntary winding up (13 pages)
1 April 2015Return of final meeting in a members' voluntary winding up (13 pages)
5 June 2014Registered office address changed from Unit 8 Old Station Close Coalville Leicestershire LE67 3FH on 5 June 2014 (2 pages)
5 June 2014Registered office address changed from Unit 8 Old Station Close Coalville Leicestershire LE67 3FH on 5 June 2014 (2 pages)
5 June 2014Registered office address changed from Unit 8 Old Station Close Coalville Leicestershire LE67 3FH on 5 June 2014 (2 pages)
4 June 2014Appointment of a voluntary liquidator (1 page)
4 June 2014Appointment of a voluntary liquidator (1 page)
4 June 2014Declaration of solvency (3 pages)
4 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 June 2014Declaration of solvency (3 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
24 January 2014Company name changed ivor parnham building services LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
(2 pages)
24 January 2014Company name changed ivor parnham building services LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
(2 pages)
24 January 2014Change of name notice (2 pages)
24 January 2014Change of name notice (2 pages)
26 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
26 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 250
(7 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 250
(7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
16 April 2012Register inspection address has been changed from 2a Peveril Drive Nottingham NG7 1DE United Kingdom (1 page)
16 April 2012Register inspection address has been changed from 2a Peveril Drive Nottingham NG7 1DE United Kingdom (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 October 2010Register inspection address has been changed (1 page)
18 October 2010Director's details changed for Jacqueline Rushton on 1 October 2009 (2 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
18 October 2010Director's details changed for Jacqueline Rushton on 1 October 2009 (2 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Register inspection address has been changed (1 page)
18 October 2010Director's details changed for David Leon Rotstein on 1 October 2009 (2 pages)
18 October 2010Director's details changed for David Leon Rotstein on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Jacqueline Rushton on 1 October 2009 (2 pages)
18 October 2010Director's details changed for David Leon Rotstein on 1 October 2009 (2 pages)
18 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Termination of appointment of Stephen Parnham as a director (2 pages)
5 October 2010Termination of appointment of Stephen Parnham as a director (2 pages)
13 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
13 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
8 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
8 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
15 December 2008Return made up to 30/09/08; full list of members (6 pages)
15 December 2008Return made up to 30/09/08; full list of members (6 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
18 October 2007Return made up to 30/09/07; full list of members (4 pages)
18 October 2007Return made up to 30/09/07; full list of members (4 pages)
18 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
18 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
26 October 2006Return made up to 30/09/06; full list of members (4 pages)
26 October 2006Return made up to 30/09/06; full list of members (4 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
24 October 2005Return made up to 30/09/05; full list of members (8 pages)
24 October 2005Return made up to 30/09/05; full list of members (8 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
19 October 2004Return made up to 30/09/04; full list of members (8 pages)
19 October 2004Return made up to 30/09/04; full list of members (8 pages)
4 November 2003Auditor's resignation (1 page)
4 November 2003Auditor's resignation (1 page)
16 October 2003Return made up to 30/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 October 2003Return made up to 30/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
9 October 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 October 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 December 2001Auditor's resignation (1 page)
24 December 2001Auditor's resignation (1 page)
6 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 October 2001Return made up to 30/09/01; full list of members (8 pages)
11 October 2001Return made up to 30/09/01; full list of members (8 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 October 2000Return made up to 30/09/00; full list of members (8 pages)
6 October 2000Return made up to 30/09/00; full list of members (8 pages)
31 May 2000Ad 15/03/00--------- £ si 150@1=150 £ ic 100/250 (2 pages)
31 May 2000Ad 15/03/00--------- £ si 150@1=150 £ ic 100/250 (2 pages)
13 March 2000Nc inc already adjusted 06/03/00 (1 page)
13 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
13 March 2000Nc inc already adjusted 06/03/00 (1 page)
13 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
7 February 2000Registered office changed on 07/02/00 from: ted's end, the row, ashby road, lount leicester LE65 1SD (1 page)
7 February 2000Registered office changed on 07/02/00 from: ted's end, the row, ashby road, lount leicester LE65 1SD (1 page)
29 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 September 1998Return made up to 30/09/98; no change of members (4 pages)
22 September 1998Return made up to 30/09/98; no change of members (4 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 October 1997Return made up to 30/09/97; full list of members (6 pages)
13 October 1997Return made up to 30/09/97; full list of members (6 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 October 1996Return made up to 30/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 1996Return made up to 30/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
3 January 1996New secretary appointed;new director appointed (2 pages)
3 January 1996New secretary appointed;new director appointed (2 pages)
3 January 1996Secretary resigned;director resigned (2 pages)
3 January 1996Secretary resigned;director resigned (2 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 September 1995Return made up to 30/09/95; no change of members (4 pages)
19 September 1995Return made up to 30/09/95; no change of members (4 pages)
7 April 1993Particulars of mortgage/charge (3 pages)
7 April 1993Particulars of mortgage/charge (3 pages)
30 March 1993Particulars of mortgage/charge (3 pages)
30 March 1993Particulars of mortgage/charge (3 pages)