Company NameNewell And Wright Transport Contractors Felixstowe Limited
Company StatusDissolved
Company Number01699730
CategoryPrivate Limited Company
Incorporation Date16 February 1983(41 years, 3 months ago)
Dissolution Date2 December 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Francis Ronald Newell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration16 years, 11 months (closed 02 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Acres Sanctuary Fields
North Anston
Sheffield
South Yorkshire
S31 7DD
Director NameMr Paul Nicholas Wright
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration16 years, 11 months (closed 02 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRightstone Lodge Kiveton Lane
Todwick
Sheffield
S26 1HL
Secretary NameMr Francis Ronald Newell
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration16 years, 11 months (closed 02 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Acres Sanctuary Fields
North Anston
Sheffield
South Yorkshire
S31 7DD

Location

Registered AddressTempleborough Depot
Sheffield Road
Sheffield
South Yorkshire
S9 1RT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£813,167
Current Liabilities£813,167

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
3 July 2008Application for striking-off (1 page)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (5 pages)
5 February 2007Return made up to 31/12/06; full list of members (2 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (5 pages)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
30 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 May 2003Full accounts made up to 31 August 2002 (16 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 June 2002Accounts for a medium company made up to 31 August 2001 (16 pages)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 June 2001Accounts for a medium company made up to 31 August 2000 (16 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 March 2000Full accounts made up to 31 August 1999 (16 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 January 1999Accounts for a medium company made up to 31 August 1998 (15 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
19 January 1998Return made up to 31/12/97; no change of members (6 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
18 February 1997Accounts for a small company made up to 31 August 1996 (8 pages)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 August 1996Accounting reference date extended from 31/03/96 to 31/08/96 (1 page)
25 April 1996Particulars of mortgage/charge (4 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 November 1995Full accounts made up to 31 March 1995 (1 page)