Company NameNewport News Limited
Company StatusDissolved
Company Number04884340
CategoryPrivate Limited Company
Incorporation Date2 September 2003(20 years, 7 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameDavid William Powell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Wallingfen Lane
Newport
Brough
East Riding Of Yorkshire
HU15 2RF
Director NameSusan Powell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Wallingfen Lane
Newport
Brough
East Riding Of Yorkshire
HU15 2RF
Secretary NameSusan Powell
NationalityBritish
StatusClosed
Appointed25 September 2003(3 weeks, 2 days after company formation)
Appointment Duration10 years, 3 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wallingfen Lane
Newport
Brough
East Riding Of Yorkshire
HU15 2RF
Secretary NameWacctax Ltd (Corporation)
StatusResigned
Appointed02 September 2003(same day as company formation)
Correspondence Address29 New Street
Pocklington
York
East Yorkshire
YO42 2QA

Location

Registered Address16 Back Lane
Barmby Moor
York
East Yorkshire
YO42 4ES
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBarmby Moor
WardPocklington Provincial
Built Up AreaBarmby Moor

Shareholders

100 at £1David Powell
50.00%
Ordinary
100 at £1Susan Powell
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,613
Cash£32,283
Current Liabilities£63,889

Accounts

Latest Accounts16 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End16 February

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
18 September 2013Application to strike the company off the register (5 pages)
18 September 2013Application to strike the company off the register (5 pages)
6 September 2013Director's details changed for David William Powell on 12 August 2013 (2 pages)
6 September 2013Secretary's details changed for Susan Powell on 12 August 2013 (2 pages)
6 September 2013Secretary's details changed for Susan Powell on 12 August 2013 (2 pages)
6 September 2013Director's details changed for Susan Powell on 12 August 2013 (2 pages)
6 September 2013Director's details changed for Susan Powell on 12 August 2013 (2 pages)
6 September 2013Director's details changed for David William Powell on 12 August 2013 (2 pages)
11 July 2013Total exemption small company accounts made up to 16 February 2013 (8 pages)
11 July 2013Previous accounting period extended from 31 October 2012 to 16 February 2013 (1 page)
11 July 2013Total exemption small company accounts made up to 16 February 2013 (8 pages)
11 July 2013Previous accounting period extended from 31 October 2012 to 16 February 2013 (1 page)
20 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 200
(5 pages)
20 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 200
(5 pages)
20 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 200
(5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 September 2010Director's details changed for Susan Powell on 31 August 2010 (2 pages)
15 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for David William Powell on 31 August 2010 (2 pages)
15 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Susan Powell on 31 August 2010 (2 pages)
15 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for David William Powell on 31 August 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 September 2009Return made up to 02/09/09; full list of members (4 pages)
10 September 2009Return made up to 02/09/09; full list of members (4 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 September 2008Return made up to 02/09/08; full list of members (4 pages)
15 September 2008Return made up to 02/09/08; full list of members (4 pages)
7 September 2007Return made up to 02/09/07; full list of members (2 pages)
7 September 2007Return made up to 02/09/07; full list of members (2 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 September 2006Return made up to 02/09/06; full list of members (7 pages)
22 September 2006Return made up to 02/09/06; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 December 2005Accounting reference date shortened from 30/09/05 to 31/10/04 (1 page)
7 December 2005Accounting reference date shortened from 30/09/05 to 31/10/04 (1 page)
15 September 2005Return made up to 02/09/05; full list of members (7 pages)
15 September 2005Return made up to 02/09/05; full list of members (7 pages)
11 May 2005Registered office changed on 11/05/05 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page)
11 May 2005Registered office changed on 11/05/05 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page)
5 October 2004Return made up to 02/09/04; full list of members (7 pages)
5 October 2004Return made up to 02/09/04; full list of members (7 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003Ad 16/09/03-16/09/03 £ si 200@1=200 £ ic 200/400 (2 pages)
7 October 2003Registered office changed on 07/10/03 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page)
7 October 2003Ad 16/09/03-16/09/03 £ si 200@1=200 £ ic 200/400 (2 pages)
7 October 2003New secretary appointed (2 pages)
2 September 2003Incorporation (18 pages)