Company NameNewmadosa Investments
Company StatusDissolved
Company Number03113801
CategoryPrivate Unlimited Company
Incorporation Date13 October 1995(28 years, 6 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)
Previous NameSovco (626) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edwin Dyson Healey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(3 years, 7 months after company formation)
Appointment Duration8 years (closed 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Ella Hall
West Ella Road West Ella
Hull
East Yorkshire
HU10 7RP
Director NameMr Michael Clive Crooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(5 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sykes Close
Swanland
East Yorkshire
HU14 3GD
Secretary NameMr Michael Clive Crooks
NationalityBritish
StatusClosed
Appointed16 July 2001(5 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sykes Close
Swanland
East Yorkshire
HU14 3GD
Director NameMr Geoffrey Owen Mason
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 20 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilthorpe Kings Drive
Caldy
Wirral
Merseyside
CH48 2JH
Wales
Director NameMr Robert Alexander Mercer Wade
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(3 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 16 July 2001)
RoleSolicitor
Correspondence AddressThe Old Rectory
Barwick In Elmet
Leeds
West Yorks
LS15 4JR
Secretary NameMr Robert Alexander Mercer Wade
NationalityBritish
StatusResigned
Appointed24 January 1996(3 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 16 July 2001)
RoleSolicitor
Correspondence AddressThe Old Rectory
Barwick In Elmet
Leeds
West Yorks
LS15 4JR
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Location

Registered AddressWelton Grange
Cowgate, Welton
Brough
East Yorkshire
HU15 1NB
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts5 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
3 January 2007Application for striking-off (1 page)
8 November 2006Return made up to 13/10/06; full list of members (3 pages)
30 June 2006Accounts for a dormant company made up to 5 April 2006 (4 pages)
20 January 2006Accounts for a dormant company made up to 5 April 2005 (4 pages)
29 November 2005Return made up to 13/10/05; full list of members (3 pages)
10 November 2004Return made up to 13/10/04; full list of members (3 pages)
28 November 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2002Return made up to 13/10/02; full list of members (7 pages)
4 August 2002Auditors' res (2 pages)
20 November 2001Return made up to 13/10/01; full list of members (6 pages)
20 July 2001New secretary appointed;new director appointed (3 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Director resigned (1 page)
16 January 2001Full accounts made up to 5 April 2000 (10 pages)
13 November 2000Return made up to 13/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
(6 pages)
5 July 2000Application for reregistration from LTD to UNLTD (2 pages)
5 July 2000Declaration of assent for reregistration to UNLTD (1 page)
5 July 2000Members' assent for rereg from LTD to UNLTD (1 page)
5 July 2000Certificate of re-registration from Limited to Unlimited (1 page)
5 July 2000Re-registration of Memorandum and Articles (13 pages)
13 March 2000Full accounts made up to 5 April 1999 (7 pages)
17 November 1999Return made up to 13/10/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
(6 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (4 pages)
5 February 1999Full accounts made up to 5 April 1998 (8 pages)
19 November 1998Return made up to 13/10/98; no change of members
  • 363(287) ‐ Registered office changed on 19/11/98
(7 pages)
12 November 1997Return made up to 13/10/97; change of members
  • 363(287) ‐ Registered office changed on 12/11/97
(9 pages)
10 November 1997Full accounts made up to 5 April 1997 (8 pages)
15 August 1997Delivery ext'd 3 mth 05/04/97 (1 page)
10 July 1997Ad 14/05/97--------- £ si 542450@1=542450 £ ic 25000/567450 (2 pages)
10 July 1997£ nc 25000/567450 14/05/97 (1 page)
10 July 1997Memorandum and Articles of Association (14 pages)
10 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 October 1996Return made up to 13/10/96; full list of members (7 pages)
18 March 1996Memorandum and Articles of Association (15 pages)
18 March 1996Ad 31/01/96--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
13 March 1996Nc inc already adjusted 24/01/96 (1 page)
13 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 February 1996Accounting reference date notified as 05/04 (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996New secretary appointed;new director appointed (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Registered office changed on 28/02/96 from: sovereign house p o box 8 south parade leeds LS1 1HQ (1 page)
28 February 1996Secretary resigned (2 pages)
1 February 1996Company name changed sovco (626) LIMITED\certificate issued on 02/02/96 (3 pages)
13 October 1995Incorporation (40 pages)