Company NameMaud & Newett Plc
Company StatusDissolved
Company Number02835579
CategoryPublic Limited Company
Incorporation Date13 July 1993(30 years, 9 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NameBerkeley De Veer Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Ian Newett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Director NameGlenn Maud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary NameGlenn Maud
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Director NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishThorp Arch
WardWetherby
Built Up AreaThorp Arch
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25k at £1David Ian Newett
50.00%
Ordinary
25k at £1Mr Glenn Maud
50.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014Application to strike the company off the register (3 pages)
21 October 2014Application to strike the company off the register (3 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 50,000
(3 pages)
11 August 2014Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page)
11 August 2014Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page)
11 August 2014Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page)
11 August 2014Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 50,000
(3 pages)
11 August 2014Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page)
11 August 2014Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page)
4 November 2013Accounts made up to 30 April 2013 (9 pages)
4 November 2013Accounts made up to 30 April 2013 (9 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (4 pages)
25 October 2012Accounts made up to 30 April 2012 (9 pages)
25 October 2012Accounts made up to 30 April 2012 (9 pages)
12 October 2012Change of name notice (2 pages)
12 October 2012Company name changed berkeley de veer PLC\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-05
(2 pages)
12 October 2012Company name changed berkeley de veer PLC\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-05
(2 pages)
12 October 2012Change of name notice (2 pages)
27 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
19 October 2011Accounts made up to 30 April 2011 (9 pages)
19 October 2011Accounts made up to 30 April 2011 (9 pages)
15 July 2011Director's details changed for Glenn Maud on 13 July 2011 (2 pages)
15 July 2011Director's details changed for Glenn Maud on 13 July 2011 (2 pages)
15 July 2011Secretary's details changed for Glenn Maud on 13 July 2011 (1 page)
15 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
15 July 2011Secretary's details changed for Glenn Maud on 13 July 2011 (1 page)
26 October 2010Accounts made up to 30 April 2010 (9 pages)
26 October 2010Accounts made up to 30 April 2010 (9 pages)
27 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for David Ian Newett on 30 June 2010 (2 pages)
27 July 2010Director's details changed for David Ian Newett on 30 June 2010 (2 pages)
3 November 2009Full accounts made up to 30 April 2009 (12 pages)
3 November 2009Full accounts made up to 30 April 2009 (12 pages)
29 July 2009Return made up to 13/07/09; full list of members (4 pages)
29 July 2009Return made up to 13/07/09; full list of members (4 pages)
28 November 2008Registered office changed on 28/11/2008 from thorp arch grange walton road thorp arch wetherby west yorkshire LS23 7BA (1 page)
28 November 2008Registered office changed on 28/11/2008 from thorp arch grange walton road thorp arch wetherby west yorkshire LS23 7BA (1 page)
28 November 2008Full accounts made up to 30 April 2008 (12 pages)
28 November 2008Full accounts made up to 30 April 2008 (12 pages)
26 August 2008Return made up to 13/07/08; full list of members (4 pages)
26 August 2008Return made up to 13/07/08; full list of members (4 pages)
16 April 2008Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page)
16 April 2008Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page)
19 November 2007Full accounts made up to 30 April 2007 (12 pages)
19 November 2007Full accounts made up to 30 April 2007 (12 pages)
13 November 2007Return made up to 13/07/07; no change of members (7 pages)
13 November 2007Return made up to 13/07/07; no change of members (7 pages)
15 March 2007Registered office changed on 15/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page)
15 March 2007Registered office changed on 15/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page)
4 December 2006Full accounts made up to 30 April 2006 (12 pages)
4 December 2006Full accounts made up to 30 April 2006 (12 pages)
5 September 2006Return made up to 13/07/06; full list of members (7 pages)
5 September 2006Return made up to 13/07/06; full list of members (7 pages)
5 December 2005Full accounts made up to 30 April 2005 (12 pages)
5 December 2005Full accounts made up to 30 April 2005 (12 pages)
15 August 2005Return made up to 13/07/05; full list of members (7 pages)
15 August 2005Return made up to 13/07/05; full list of members (7 pages)
18 November 2004Full accounts made up to 30 April 2004 (12 pages)
18 November 2004Full accounts made up to 30 April 2004 (12 pages)
19 July 2004Return made up to 13/07/04; full list of members (7 pages)
19 July 2004Return made up to 13/07/04; full list of members (7 pages)
5 December 2003Full accounts made up to 30 April 2003 (12 pages)
5 December 2003Full accounts made up to 30 April 2003 (12 pages)
18 August 2003Return made up to 13/07/03; full list of members (7 pages)
18 August 2003Return made up to 13/07/03; full list of members (7 pages)
5 December 2002Full accounts made up to 30 April 2002 (12 pages)
5 December 2002Full accounts made up to 30 April 2002 (12 pages)
25 July 2002Return made up to 13/07/02; full list of members (7 pages)
25 July 2002Return made up to 13/07/02; full list of members (7 pages)
24 May 2002Director's particulars changed (1 page)
24 May 2002Director's particulars changed (1 page)
23 January 2002Registered office changed on 23/01/02 from: de veer house woodseats close sheffield south yorkshire S8 0TB (1 page)
23 January 2002Registered office changed on 23/01/02 from: de veer house woodseats close sheffield south yorkshire S8 0TB (1 page)
30 November 2001Full accounts made up to 30 April 2001 (15 pages)
30 November 2001Full accounts made up to 30 April 2001 (15 pages)
17 August 2001Return made up to 13/07/01; full list of members (6 pages)
17 August 2001Return made up to 13/07/01; full list of members (6 pages)
30 November 2000Full accounts made up to 30 April 2000 (15 pages)
30 November 2000Full accounts made up to 30 April 2000 (15 pages)
29 August 2000Return made up to 13/07/00; full list of members (6 pages)
29 August 2000Return made up to 13/07/00; full list of members (6 pages)
23 March 2000Full accounts made up to 30 April 1999 (14 pages)
23 March 2000Full accounts made up to 30 April 1999 (14 pages)
10 August 1999Return made up to 13/07/99; no change of members (6 pages)
10 August 1999Return made up to 13/07/99; no change of members (6 pages)
30 November 1998Full accounts made up to 30 April 1998 (14 pages)
30 November 1998Full accounts made up to 30 April 1998 (14 pages)
28 July 1998Return made up to 13/07/98; no change of members (6 pages)
28 July 1998Return made up to 13/07/98; no change of members (6 pages)
3 December 1997Full accounts made up to 30 April 1997 (12 pages)
3 December 1997Full accounts made up to 30 April 1997 (12 pages)
31 July 1997Return made up to 13/07/97; full list of members (8 pages)
31 July 1997Return made up to 13/07/97; full list of members (8 pages)
3 December 1996Full accounts made up to 30 April 1996 (12 pages)
3 December 1996Full accounts made up to 30 April 1996 (12 pages)
13 August 1996Return made up to 13/07/96; no change of members (6 pages)
13 August 1996Return made up to 13/07/96; no change of members (6 pages)
5 October 1995Full accounts made up to 31 March 1994 (12 pages)
5 October 1995Full accounts made up to 31 March 1994 (12 pages)
8 August 1995Return made up to 13/07/95; no change of members (6 pages)
8 August 1995Return made up to 13/07/95; no change of members (6 pages)
12 July 1995Registered office changed on 12/07/95 from: holmwood house cortworth road sheffield S11 9LP (1 page)
12 July 1995Registered office changed on 12/07/95 from: holmwood house cortworth road sheffield S11 9LP (1 page)