Company NameNew Street House Limited
Company StatusDissolved
Company Number05954732
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 7 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJames Daniel Doughty
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleFood And Beverage Retailer
Country of ResidenceEngland
Correspondence Address7 Willis Street
York
North Yorkshire
YO10 5BE
Secretary NamePeckitt Ogden & Co (Corporation)
StatusClosed
Appointed13 February 2008(1 year, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 09 April 2019)
Correspondence Address8 Marsden Business Park
York
North Yorkshire
YO30 4WX
Secretary NamePhilip James Ogden
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft Sandy Lane
Stockton On The Forest
York
North Yorkshire
YO32 9UU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address8 Marsden Business Park
James Nicolson Link
Clifton Moor
York
YO30 4WX
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

1 at £1James Daniel Doughty
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,248
Cash£1
Current Liabilities£9,249

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
15 January 2019Application to strike the company off the register (4 pages)
12 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
30 October 2009Director's details changed for James Daniel Doughty on 1 October 2009 (2 pages)
30 October 2009Director's details changed for James Daniel Doughty on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
30 October 2009Secretary's details changed for Peckitt Ogden & Co on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Peckitt Ogden & Co on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Peckitt Ogden & Co on 1 October 2009 (2 pages)
30 October 2009Director's details changed for James Daniel Doughty on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
30 October 2008Return made up to 03/10/08; full list of members (3 pages)
30 October 2008Return made up to 03/10/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2008Secretary appointed peckitt ogden & co (2 pages)
4 March 2008Secretary appointed peckitt ogden & co (2 pages)
4 March 2008Appointment terminated secretary philip ogden (1 page)
4 March 2008Appointment terminated secretary philip ogden (1 page)
30 October 2007Return made up to 03/10/07; full list of members (2 pages)
30 October 2007Return made up to 03/10/07; full list of members (2 pages)
7 September 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
7 September 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
2 January 2007Ad 30/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 January 2007Ad 30/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 January 2007New secretary appointed (1 page)
2 January 2007New secretary appointed (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Director resigned (1 page)
3 October 2006Incorporation (12 pages)
3 October 2006Incorporation (12 pages)