Company NameNeworld Ltd.
DirectorAndrew Grubb
Company StatusDissolved
Company Number03710469
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Previous NameDesign And Build Technologies Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAndrew Grubb
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(4 months, 3 weeks after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence AddressGlobal House, Global Court
Pinhoe Road
Exeter
Devon
EX4 7JQ
Secretary NameKaren Farler
NationalityBritish
StatusCurrent
Appointed04 February 2000(12 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address41 Westbourne Road
Torquay
Devon
TQ1 4JT
Director NameClive Davison
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn Huxbear Court
Trusham
Newton Abbot
TQ13 0NY
Secretary NameAnita Davison
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Dinham Crescent
Exeter
EX4 4EF
Secretary NameRichard George Sillifant
NationalityBritish
StatusResigned
Appointed01 July 1999(4 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 04 February 2000)
RoleCompany Director
Correspondence AddressMarshbrook
Cheriton Bishop
Exeter
Devon
EX6 6JE
Secretary NameMichael Douglas
NationalityBritish
StatusResigned
Appointed02 July 1999(4 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressIthilian Birch Grove
West Hill
Ottery St. Mary Exeter
Devon
EX11 1XP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSterling House
Maple Court Maple Road
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

24 March 2002Dissolved (1 page)
24 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2001Liquidators statement of receipts and payments (5 pages)
11 October 2001Notice of ceasing to act as a voluntary liquidator (1 page)
11 October 2001Appointment of a voluntary liquidator (1 page)
11 October 2001Resignation of a liquidator (1 page)
22 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2000Appointment of a voluntary liquidator (1 page)
22 December 2000Statement of affairs (6 pages)
11 December 2000Registered office changed on 11/12/00 from: global house, global court pinhoe road exeter devon EX4 7JQ (1 page)
23 May 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/05/00
(6 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
16 March 2000Secretary resigned (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000Registered office changed on 10/01/00 from: gunstone park gunstone crediton devon EX17 5HL (1 page)
10 January 2000Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999New secretary appointed (2 pages)
1 March 1999Registered office changed on 01/03/99 from: 229 nether street london N3 1NT (1 page)
1 March 1999New director appointed (2 pages)