Company NameNewbury Commercial Interiors Limited
Company StatusDissolved
Company Number02720715
CategoryPrivate Limited Company
Incorporation Date5 June 1992(31 years, 11 months ago)
Dissolution Date4 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameChristopher Edward Chamberlain
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1992(same day as company formation)
RoleManaging Director
Correspondence AddressAlvestoke Sheepdrove
Lambourn
Hungerford
Berkshire
RG17 7XA
Director NameMr Andrew David Stacey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1992(same day as company formation)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBelle Vue
13 Battle Road Wash Common
Newbury
Berkshire
RG14 6QU
Secretary NameAndrew David Stacey
NationalityBritish
StatusClosed
Appointed20 April 2006(13 years, 10 months after company formation)
Appointment Duration12 years, 3 months (closed 04 August 2018)
RoleCompany Director
Correspondence Address13 Battle Road
Newbury
Berkshire
RG14 6QU
Director NameCatherine Anne Midwinter
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleProprietor
Correspondence AddressLe Chant D Oiseau
Mouliherne
49390
Director NameHenry Arthur William Midwinter
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressLe Chant D Oiseau
Mouliherne
49390
Director NameSylvia Maureen Wynn
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleAdministrations Manager
Correspondence Address8 Sherrard Mead Church Road
Shaw
Newbury
Berkshire
RG13 2DF
Secretary NameSylvia Maureen Wynn
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Sherrard Mead Church Road
Shaw
Newbury
Berkshire
RG13 2DF
Secretary NameHenry Arthur William Midwinter
NationalityBritish
StatusResigned
Appointed31 January 1995(2 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressLe Chant D Oiseau
Mouliherne
49390
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor Block A Loversall Court Clayfields
Tickhill Road
Doncaster
South Yorkshire
DN4 8QG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Financials

Year2012
Net Worth£85,935
Cash£2,295
Current Liabilities£276,226

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 August 2018Final Gazette dissolved following liquidation (1 page)
4 May 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
10 March 2017Liquidators' statement of receipts and payments to 19 February 2017 (15 pages)
10 March 2017Liquidators' statement of receipts and payments to 19 February 2017 (15 pages)
21 April 2016Liquidators' statement of receipts and payments to 19 February 2016 (11 pages)
21 April 2016Liquidators' statement of receipts and payments to 19 February 2016 (11 pages)
21 April 2016Liquidators statement of receipts and payments to 19 February 2016 (11 pages)
18 April 2016Satisfaction of charge 3 in full (1 page)
18 April 2016Satisfaction of charge 3 in full (1 page)
2 April 2015Liquidators' statement of receipts and payments to 19 February 2015 (10 pages)
2 April 2015Liquidators statement of receipts and payments to 19 February 2015 (10 pages)
2 April 2015Liquidators' statement of receipts and payments to 19 February 2015 (10 pages)
27 February 2014Appointment of a voluntary liquidator (1 page)
27 February 2014Statement of affairs with form 4.19 (6 pages)
27 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2014Statement of affairs with form 4.19 (6 pages)
27 February 2014Appointment of a voluntary liquidator (1 page)
27 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2014Registered office address changed from 31 Kingfisher Court Newbury Berkshire RG14 5SJ on 14 February 2014 (2 pages)
14 February 2014Registered office address changed from 31 Kingfisher Court Newbury Berkshire RG14 5SJ on 14 February 2014 (2 pages)
1 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(5 pages)
1 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(5 pages)
1 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(5 pages)
18 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
23 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
23 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 June 2008Return made up to 05/06/08; full list of members (4 pages)
18 June 2008Return made up to 05/06/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 August 2007Return made up to 05/06/07; full list of members (3 pages)
23 August 2007Return made up to 05/06/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 August 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 2006Secretary resigned;director resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006Secretary resigned;director resigned (1 page)
18 July 2006New secretary appointed (2 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
9 January 2006Accounts for a small company made up to 31 July 2005 (8 pages)
9 January 2006Accounts for a small company made up to 31 July 2005 (8 pages)
26 May 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2005Accounts for a small company made up to 31 July 2004 (8 pages)
14 January 2005Accounts for a small company made up to 31 July 2004 (8 pages)
28 June 2004Return made up to 05/06/04; full list of members (7 pages)
28 June 2004Return made up to 05/06/04; full list of members (7 pages)
11 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
11 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
19 November 2003Registered office changed on 19/11/03 from: 3 west street newbury berkshire RG14 1BE (1 page)
19 November 2003Registered office changed on 19/11/03 from: 3 west street newbury berkshire RG14 1BE (1 page)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 June 2003Return made up to 05/06/03; full list of members (8 pages)
11 June 2003Return made up to 05/06/03; full list of members (8 pages)
10 December 2002Accounts for a small company made up to 31 July 2002 (7 pages)
10 December 2002Accounts for a small company made up to 31 July 2002 (7 pages)
17 June 2002Return made up to 05/06/02; full list of members (8 pages)
17 June 2002Return made up to 05/06/02; full list of members (8 pages)
12 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
12 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
12 June 2001Return made up to 05/06/01; full list of members (8 pages)
12 June 2001Return made up to 05/06/01; full list of members (8 pages)
30 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
29 June 2000Return made up to 05/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 June 2000Return made up to 05/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
15 April 2000Declaration of satisfaction of mortgage/charge (1 page)
15 April 2000Declaration of satisfaction of mortgage/charge (1 page)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
10 June 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
12 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
12 August 1998Memorandum and Articles of Association (16 pages)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 August 1998Memorandum and Articles of Association (16 pages)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
25 July 1998Declaration of satisfaction of mortgage/charge (1 page)
25 July 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Registered office changed on 21/04/98 from: phoenix house bartholomew street newbury berkshire RG14 5QA (1 page)
21 April 1998Registered office changed on 21/04/98 from: phoenix house bartholomew street newbury berkshire RG14 5QA (1 page)
1 April 1998Full accounts made up to 31 July 1997 (13 pages)
1 April 1998Full accounts made up to 31 July 1997 (13 pages)
2 July 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1997Full accounts made up to 31 July 1996 (13 pages)
30 April 1997Full accounts made up to 31 July 1996 (13 pages)
1 July 1996Return made up to 05/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1996Return made up to 05/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1996Full accounts made up to 31 July 1995 (13 pages)
31 March 1996Full accounts made up to 31 July 1995 (13 pages)
6 June 1995Return made up to 05/06/95; no change of members (4 pages)
6 June 1995Return made up to 05/06/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 31 July 1994 (13 pages)
2 May 1995Accounts for a small company made up to 31 July 1994 (13 pages)