Company NameNewscan Limited
Company StatusDissolved
Company Number02573501
CategoryPrivate Limited Company
Incorporation Date14 January 1991(33 years, 3 months ago)
Dissolution Date19 July 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Leslie Partridge
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(12 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 19 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fairlawns
Dishforth Road, Sharow
Ripon
North Yorkshire
HG4 5BU
Secretary NameMs Milena Winfield
NationalityBritish
StatusClosed
Appointed02 September 2003(12 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 19 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fairlawns
Dishforth Road, Sharow
Ripon
North Yorkshire
HG4 5BU
Director NameDorothy Elizabeth Hayes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(2 weeks, 1 day after company formation)
Appointment Duration12 years, 7 months (resigned 02 September 2003)
RoleSupply Of Food Machinery
Correspondence AddressNorwood House Ripley Road
Knaresborough
North Yorkshire
HG5 9BY
Secretary NameDorothy Elizabeth Hayes
NationalityBritish
StatusResigned
Appointed29 January 1991(2 weeks, 1 day after company formation)
Appointment Duration12 years, 7 months (resigned 02 September 2003)
RoleSupply Of Food Machinery
Correspondence AddressNorwood House Ripley Road
Knaresborough
North Yorkshire
HG5 9BY
Director NameMr Alan Hayes
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(1 year after company formation)
Appointment Duration11 years, 7 months (resigned 02 September 2003)
RoleSupply Of Food Machinery
Correspondence AddressNorwood House Ripley Road
Knaresborough
North Yorkshire
HG5 9BY
Director NameLisa Maria Strike
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 September 2003)
RoleOffice Manageress
Correspondence Address117 High Street
Starbeck
North Yorkshire
HG2 7LL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,195,970
Cash£8,822
Current Liabilities£1,262,525

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

19 July 2012Final Gazette dissolved following liquidation (1 page)
19 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2012Final Gazette dissolved following liquidation (1 page)
19 April 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
19 April 2012Liquidators' statement of receipts and payments to 10 April 2012 (6 pages)
19 April 2012Liquidators statement of receipts and payments to 10 April 2012 (6 pages)
19 April 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
19 April 2012Liquidators' statement of receipts and payments to 10 April 2012 (6 pages)
19 March 2012Liquidators' statement of receipts and payments to 24 February 2012 (7 pages)
19 March 2012Liquidators' statement of receipts and payments to 24 February 2012 (7 pages)
19 March 2012Liquidators statement of receipts and payments to 24 February 2012 (7 pages)
20 September 2011Liquidators statement of receipts and payments to 24 August 2011 (6 pages)
20 September 2011Liquidators' statement of receipts and payments to 24 August 2011 (6 pages)
20 September 2011Liquidators' statement of receipts and payments to 24 August 2011 (6 pages)
16 March 2011Liquidators' statement of receipts and payments to 24 August 2010 (7 pages)
16 March 2011Liquidators' statement of receipts and payments to 24 February 2011 (6 pages)
16 March 2011Liquidators statement of receipts and payments to 24 August 2010 (7 pages)
16 March 2011Liquidators' statement of receipts and payments to 24 August 2010 (7 pages)
16 March 2011Liquidators statement of receipts and payments to 24 February 2011 (6 pages)
16 March 2011Liquidators' statement of receipts and payments to 24 February 2011 (6 pages)
23 September 2010Liquidators' statement of receipts and payments to 24 February 2010 (7 pages)
23 September 2010Liquidators' statement of receipts and payments to 24 August 2010 (7 pages)
23 September 2010Liquidators' statement of receipts and payments to 24 August 2010 (7 pages)
23 September 2010Liquidators statement of receipts and payments to 24 August 2010 (7 pages)
23 September 2010Liquidators statement of receipts and payments to 24 February 2010 (7 pages)
23 September 2010Liquidators' statement of receipts and payments to 24 February 2010 (7 pages)
26 March 2010Liquidators statement of receipts and payments to 24 February 2010 (7 pages)
26 March 2010Liquidators' statement of receipts and payments to 24 February 2010 (7 pages)
26 March 2010Liquidators' statement of receipts and payments to 24 February 2010 (7 pages)
11 March 2009Statement of affairs with form 4.19 (10 pages)
11 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2009Appointment of a voluntary liquidator (1 page)
11 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-25
(1 page)
11 March 2009Appointment of a voluntary liquidator (1 page)
11 March 2009Statement of affairs with form 4.19 (10 pages)
17 February 2009Registered office changed on 17/02/2009 from fourth avenue hornbeam park, hookstone road harrogate north yorkshire HG2 8QT (1 page)
17 February 2009Registered office changed on 17/02/2009 from fourth avenue hornbeam park, hookstone road harrogate north yorkshire HG2 8QT (1 page)
26 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
26 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
5 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
5 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
2 February 2007Return made up to 14/01/07; full list of members (2 pages)
2 February 2007Return made up to 14/01/07; full list of members (2 pages)
4 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
4 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
23 February 2006Registered office changed on 23/02/06 from: hornbeam park 4TH avenue hookstone road harrogate north yorkshire HG2 8QT (1 page)
23 February 2006Return made up to 14/01/06; full list of members (2 pages)
23 February 2006Registered office changed on 23/02/06 from: hornbeam park 4TH avenue hookstone road harrogate north yorkshire HG2 8QT (1 page)
23 February 2006Return made up to 14/01/06; full list of members (2 pages)
6 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
6 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
18 January 2005Return made up to 14/01/05; full list of members (6 pages)
18 January 2005Return made up to 14/01/05; full list of members (6 pages)
18 May 2004Accounts for a small company made up to 3 September 2003 (5 pages)
18 May 2004Accounts for a small company made up to 3 September 2003 (5 pages)
18 May 2004Accounts for a small company made up to 3 September 2003 (5 pages)
10 February 2004Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
10 February 2004Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
10 February 2004Return made up to 14/01/04; full list of members (6 pages)
10 February 2004Return made up to 14/01/04; full list of members (6 pages)
18 September 2003Particulars of mortgage/charge (7 pages)
18 September 2003Particulars of mortgage/charge (7 pages)
17 September 2003Declaration of assistance for shares acquisition (8 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Memorandum and Articles of Association (4 pages)
17 September 2003Memorandum and Articles of Association (4 pages)
17 September 2003Secretary resigned;director resigned (1 page)
17 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2003Secretary resigned;director resigned (1 page)
17 September 2003Declaration of assistance for shares acquisition (8 pages)
17 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 September 2003Director resigned (1 page)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
4 September 2003Particulars of mortgage/charge (5 pages)
4 September 2003Particulars of mortgage/charge (5 pages)
2 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
2 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
23 April 2003Return made up to 14/01/03; full list of members (7 pages)
23 April 2003Return made up to 14/01/03; full list of members (7 pages)
10 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
10 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
29 January 2002Return made up to 14/01/02; full list of members (7 pages)
29 January 2002Return made up to 14/01/02; full list of members (7 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
24 January 2001Return made up to 14/01/01; full list of members (7 pages)
24 January 2001Return made up to 14/01/01; full list of members (7 pages)
6 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 January 2000Return made up to 14/01/00; full list of members (7 pages)
25 January 2000Return made up to 14/01/00; full list of members (7 pages)
25 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 January 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/99
(6 pages)
29 January 1999Return made up to 14/01/99; full list of members (6 pages)
28 September 1998Director's particulars changed (1 page)
28 September 1998Director's particulars changed (1 page)
23 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
20 March 1998Return made up to 14/01/98; no change of members (4 pages)
20 March 1998Return made up to 14/01/98; no change of members (4 pages)
2 December 1997Registered office changed on 02/12/97 from: 5 farfield avenue knaresborough north yorkshire, HG5 8HB (1 page)
2 December 1997Registered office changed on 02/12/97 from: 5 farfield avenue knaresborough north yorkshire, HG5 8HB (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
26 January 1997Return made up to 14/01/97; no change of members (4 pages)
26 January 1997Return made up to 14/01/97; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 30 June 1995 (6 pages)
21 October 1996Accounts for a small company made up to 30 June 1995 (6 pages)
31 January 1996Return made up to 14/01/96; full list of members (6 pages)
31 January 1996Return made up to 14/01/96; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
22 February 1991Memorandum and Articles of Association (5 pages)
22 February 1991Memorandum and Articles of Association (5 pages)
14 January 1991Incorporation (9 pages)
14 January 1991Incorporation (9 pages)