Company NameNewincco One Limited
Company StatusDissolved
Company Number05919104
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 8 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NameOpen Markets Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mohammed Abid
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(1 day after company formation)
Appointment Duration4 years, 9 months (closed 21 June 2011)
RoleWholesale Household Goods
Country of ResidenceUnited Kingdom
Correspondence Address78 Thornton Lodge Road
Huddersfield
West Yorkshire
HD1 3SB
Director NameAdam & Co Formations Limited (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence AddressFirst Floor
1 Edmund Street
Bradford
West Yorkshire
BD5 0BH
Secretary NameAdam & Co Secretarial Limited (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence AddressFirst Floor
1 Edmund Street
Bradford
West Yorkshire
BD5 0BH

Location

Registered Address78 Thornton Lodge Road
Thornton Lodge
Huddersfield
West Yorkshire
HD1 3SB
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2011Termination of appointment of Adam & Co Secretarial Limited as a secretary (1 page)
28 February 2011Termination of appointment of Adam & Co Secretarial Limited as a secretary (1 page)
13 January 2011Company name changed open markets LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
(2 pages)
13 January 2011Change of name notice (2 pages)
13 January 2011Change of name notice (2 pages)
13 January 2011Company name changed open markets LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
(2 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
4 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
7 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
13 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
13 July 2009Accounts made up to 31 August 2008 (2 pages)
22 October 2008Return made up to 30/08/08; full list of members (3 pages)
22 October 2008Return made up to 30/08/08; full list of members (3 pages)
27 June 2008Accounts made up to 31 August 2007 (2 pages)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
6 December 2007Return made up to 30/08/07; full list of members (2 pages)
6 December 2007Return made up to 30/08/07; full list of members (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Registered office changed on 20/09/06 from: first floor 1 edmund street bradford west yorkshire BD5 0BH (1 page)
20 September 2006Registered office changed on 20/09/06 from: first floor 1 edmund street bradford west yorkshire BD5 0BH (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
30 August 2006Incorporation (13 pages)
30 August 2006Incorporation (13 pages)