Company NameNewtown Energy Limited
Company StatusDissolved
Company Number06233035
CategoryPrivate Limited Company
Incorporation Date1 May 2007(16 years, 11 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameColin Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address72 Benview
Ashwood, Bannockburn
Stirling
Stirlingshire
FK7 0HY
Scotland
Director NameMaciej Siembiga
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityPolish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address30 Kirkmichael Avenue
Glasgow
G11 7QQ
Scotland
Director NameStewart Swan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Ratho Drive
Windsor Gate
Cumbernauld
Lanarkshire
G68 0GG
Scotland
Secretary NameMr Andrew Christopher Hobson
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside
Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF

Location

Registered AddressRsm Bentley Jennison
2 Wellington Place
Leeds
West Yorkshire
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
30 December 2009Application to strike the company off the register (3 pages)
30 December 2009Application to strike the company off the register (3 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 August 2009Accounts made up to 31 December 2008 (5 pages)
3 August 2009Registered office changed on 03/08/2009 from 16-18 devonshire street keighley west yorkshire BD21 2DG (1 page)
3 August 2009Registered office changed on 03/08/2009 from 16-18 devonshire street keighley west yorkshire BD21 2DG (1 page)
27 May 2009Return made up to 01/05/09; full list of members (4 pages)
27 May 2009Return made up to 01/05/09; full list of members (4 pages)
27 May 2009Director's change of particulars / stewart swan / 27/05/2009 (1 page)
27 May 2009Director's Change of Particulars / maciej siembiga / 27/05/2009 / HouseName/Number was: , now: 30; Street was: 91 birch road, now: kirkmichael avenue; Area was: cumbernauld, now: ; Post Town was: glasgow, now: ; Region was: , now: glasgow; Post Code was: G67 3PE, now: G11 7QQ (1 page)
27 May 2009Director's change of particulars / maciej siembiga / 27/05/2009 (1 page)
27 May 2009Director's Change of Particulars / stewart swan / 27/05/2009 / HouseName/Number was: , now: 55; Street was: 44 ratho drive, now: ratho drive (1 page)
6 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 November 2008Accounts made up to 31 December 2007 (1 page)
24 June 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
24 June 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
20 May 2008Return made up to 01/05/08; full list of members (4 pages)
20 May 2008Return made up to 01/05/08; full list of members (4 pages)
1 May 2007Incorporation (13 pages)
1 May 2007Incorporation (13 pages)