Company NameR.T. Newey (Chemicals) Limited
Company StatusDissolved
Company Number01849152
CategoryPrivate Limited Company
Incorporation Date18 September 1984(39 years, 6 months ago)
Dissolution Date4 April 2000 (23 years, 12 months ago)

Business Activity

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

Directors

Director NameJohn Roy Ainger
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(10 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 04 April 2000)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameAmanda Margaret McIntyre
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 04 April 2000)
RoleChartered Secretary
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Secretary NameAmanda Margaret McIntyre
NationalityBritish
StatusClosed
Appointed04 March 1999(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 04 April 2000)
RoleCompany Director
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Director NameCarmena Mary Newey
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 03 January 1995)
RoleSchool Teacher
Correspondence Address2 Eshe Road North
Liverpool
Merseyside
L23 8UD
Director NameDr Richard Thomas Newey
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address2 Eshe Road North
Blundellsands
Liverpool
Merseyside
L23 8UD
Secretary NameDr Richard Thomas Newey
NationalityBritish
StatusResigned
Appointed14 November 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 03 January 1995)
RoleCompany Director
Correspondence Address2 Eshe Road North
Blundellsands
Liverpool
Merseyside
L23 8UD
Director NameMr George Edwin Bates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(10 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Secretary NameMr George Edwin Bates
NationalityBritish
StatusResigned
Appointed03 January 1995(10 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY

Location

Registered AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
3 November 1999Application for striking-off (1 page)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 August 1999Return made up to 17/08/99; no change of members (4 pages)
25 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999Secretary resigned (1 page)
20 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 August 1998Return made up to 17/08/98; full list of members (6 pages)
28 November 1997Return made up to 14/11/97; no change of members (5 pages)
5 November 1997Director resigned (1 page)
29 September 1997Full accounts made up to 31 December 1996 (6 pages)
3 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1996Return made up to 14/11/96; no change of members (6 pages)
15 October 1996Full accounts made up to 31 December 1995 (12 pages)
6 December 1995Return made up to 14/11/95; full list of members (16 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)