Company NameNewmans Warehousing & Distribution Limited
Company StatusDissolved
Company Number05189335
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 9 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Directors

Director NameDaniel McLean Bain Brown
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Glencot Grove
Hawthorn
Seaham
County Durham
SR7 8RX
Secretary NameCleere Secretaries Ltd (Corporation)
StatusClosed
Appointed01 October 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 13 December 2005)
Correspondence Address3 Limewood Way
Limewood Business Park
Leeds
LS14 1AB
Secretary NameDaniel McLean Bain Brown
NationalityBritish
StatusResigned
Appointed26 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Glencot Grove
Hawthorn
Seaham
County Durham
SR7 8RX
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address23 Holroyd 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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
21 July 2005Application for striking-off (1 page)
12 May 2005Registered office changed on 12/05/05 from: 656 anlaby road hull east yorkshire HU3 6UU (1 page)
18 December 2004Particulars of mortgage/charge (6 pages)
10 December 2004New secretary appointed (1 page)
10 December 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004New secretary appointed;new director appointed (2 pages)
10 August 2004Registered office changed on 10/08/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page)