Company NameDerek Newman Associates Ltd.
Company StatusDissolved
Company Number03982401
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDerek William Newman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address30 Slayleigh Lane
Sheffield
S10 3RH
Secretary NameShirley Woodworth Newman
NationalityBritish
StatusClosed
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Slayleigh Lane
Fulwood
Sheffield
S10 3RH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address30 Slayleigh Lane
Sheffield
South Yorkshire
S10 3RH
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Financials

Year2014
Net Worth£106,317
Cash£106,650
Current Liabilities£1,035

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2004Application for striking-off (1 page)
28 June 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 May 2004Return made up to 28/04/04; full list of members (6 pages)
27 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 May 2003Return made up to 28/04/03; full list of members (6 pages)
20 June 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 May 2002Return made up to 28/04/02; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
8 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2000Registered office changed on 23/08/00 from: 128 lower road bookham leatherhead surrey KT23 4AN (1 page)
18 May 2000Ad 11/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2000Secretary resigned (1 page)