Company NameNewsome Multi-Services Limited
Company StatusDissolved
Company Number03497477
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date7 November 2000 (23 years, 6 months ago)
Previous NameBlunrange Limited

Business Activity

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

Directors

Director NameAngela Sheila Newsome
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(1 week after company formation)
Appointment Duration2 years, 9 months (closed 07 November 2000)
RoleOffice Furniture
Correspondence Address21 Sycamore Way
Birstall
Batley
West Yorkshire
WF17 0EE
Director NameLawrence Keith Newsome
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(1 week after company formation)
Appointment Duration2 years, 9 months (closed 07 November 2000)
RoleOffice Furniture
Correspondence Address21 Sycamore Way
Birstall
Batley
West Yorkshire
WF17 0EE
Secretary NameAngela Sheila Newsome
NationalityBritish
StatusClosed
Appointed29 January 1998(1 week after company formation)
Appointment Duration2 years, 9 months (closed 07 November 2000)
RoleOffice Furniture
Correspondence Address21 Sycamore Way
Birstall
Batley
West Yorkshire
WF17 0EE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address21 Sycamore Way
Birstall
Batley
West Yorkshire
WF17 0EE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

11 July 2000First Gazette notice for compulsory strike-off (1 page)
27 July 1999Compulsory strike-off action has been discontinued (1 page)
26 July 1999Return made up to 22/01/99; full list of members (6 pages)
18 February 1998New secretary appointed;new director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998Director resigned (1 page)
22 January 1998Incorporation (20 pages)