Company NameNewmake Limited
Company StatusDissolved
Company Number02355516
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul Arabskyj
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleInvestment Broker
Correspondence AddressRoss Royd Hall Lower Well House Lane
Golcar
Huddersfield
W Yorks
HD3 3AU
Director NamePaul Evans
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleBuilder
Correspondence Address24 Upper Sheffield Road
Barnsley
South Yorkshire
S70 4PN
Director NameRonald Glover
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleQ/S Estimator
Correspondence Address11 Guest Road
Barnsley
South Yorkshire
S75 2SR
Director NameMr John Pringle
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleProperty Manager
Correspondence Address1 Summer Meadows
Pontefract
West Yorkshire
WF8 4HZ
Secretary NamePaul Evans
NationalityBritish
StatusCurrent
Appointed06 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address24 Upper Sheffield Road
Barnsley
South Yorkshire
S70 4PN

Location

Registered Address12 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 February 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
11 November 2003Liquidators statement of receipts and payments (5 pages)
4 November 2002Liquidators statement of receipts and payments (5 pages)
14 May 2002Liquidators statement of receipts and payments (5 pages)
30 October 2001Liquidators statement of receipts and payments (5 pages)
3 May 2001Liquidators statement of receipts and payments (5 pages)
26 October 2000Liquidators statement of receipts and payments (5 pages)
28 April 2000Liquidators statement of receipts and payments (5 pages)
1 November 1999Liquidators statement of receipts and payments (5 pages)
10 June 1999Liquidators statement of receipts and payments (5 pages)
28 October 1998Liquidators statement of receipts and payments (5 pages)
30 April 1998Liquidators statement of receipts and payments (5 pages)
13 November 1997Liquidators statement of receipts and payments (5 pages)
28 May 1997Liquidators statement of receipts and payments (5 pages)
3 May 1996Liquidators statement of receipts and payments (5 pages)
1 May 1995Liquidators statement of receipts and payments (10 pages)