Company NameNewmex Limited
Company StatusDissolved
Company Number02318115
CategoryPrivate Limited Company
Incorporation Date16 November 1988(35 years, 5 months ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Pauline Angell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 02 July 2002)
RoleCompany Director
Correspondence AddressRosemount 16 Old Chruch Road
Wolfhill
Perth
PH2 6TR
Scotland
Director NameMr Terry Angell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 02 July 2002)
RoleIT Consultant
Correspondence AddressRosemount 12oldchurch Road
Wolfhill
Perth
PH2 6TR
Scotland
Secretary NameMr Terry Angell
NationalityBritish
StatusClosed
Appointed01 January 1997(8 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 02 July 2002)
RoleIT Consultant
Correspondence AddressRosemount 12oldchurch Road
Wolfhill
Perth
PH2 6TR
Scotland
Secretary NameMr Brian Angell
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address112 Priors Dean Road
Winchester
Hampshire
SO22 6LA

Location

Registered AddressWaterloo House
Teesdale South
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Net Worth£227
Current Liabilities£17,028

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
1 February 2002Registered office changed on 01/02/02 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page)
30 January 2002Application for striking-off (1 page)
21 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2000Return made up to 24/05/00; full list of members (6 pages)
4 April 2000Return made up to 24/05/99; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
18 November 1998Secretary's particulars changed;director's particulars changed (1 page)
18 November 1998Director's particulars changed (1 page)
17 November 1998Full accounts made up to 31 March 1998 (8 pages)
16 November 1998Registered office changed on 16/11/98 from: 8 ashwood drive stokesley cleveland TS9 5JD (1 page)
24 June 1998Return made up to 24/05/98; full list of members (6 pages)
27 January 1998Full accounts made up to 31 March 1997 (7 pages)
24 June 1997Return made up to 24/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 June 1997New secretary appointed (2 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
22 June 1996Return made up to 24/05/96; no change of members (4 pages)
2 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
27 June 1995Return made up to 24/05/93; no change of members (4 pages)