Company NameNewman Express Limited
Company StatusDissolved
Company Number04368998
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDaniel McLean Bain Brown
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Glencot Grove
Hawthorn
Seaham
County Durham
SR7 8RX
Secretary NameCleere Secretaries Ltd (Corporation)
StatusClosed
Appointed01 November 2004(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 14 August 2007)
Correspondence Address3 Limewood Way
Limewood Business Park
Leeds
LS14 1AB
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressWellington House
Sweet Street
Leeds
West Yorkshire
LS11 9DB
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameB M C Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2004)
Correspondence Address23 Imex Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressNational House
2 Grant Avenue
Leeds
West Yorkshire
LS7 1RQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£8,135
Cash£5,142
Current Liabilities£353

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
15 August 2005Total exemption small company accounts made up to 28 February 2003 (7 pages)
24 March 2005Return made up to 07/02/05; full list of members (6 pages)
28 January 2005Registered office changed on 28/01/05 from: 656 anlaby road hull east yorkshire HU3 6UU (1 page)
18 December 2004Particulars of mortgage/charge (6 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004New secretary appointed (1 page)
12 February 2004Return made up to 07/02/04; full list of members (6 pages)
14 May 2003Registered office changed on 14/05/03 from: 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
11 April 2003Return made up to 07/02/03; full list of members (6 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002Registered office changed on 10/07/02 from: c/o the information bureau LTD information house 5 enterprise park moorehouse avenue leeds west yorkshire (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
7 February 2002Incorporation (11 pages)