Company NameNewstart Manufacturers Limited
Company StatusDissolved
Company Number06794315
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Fallowfield
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerdon House
Neat Marsh Road, Preston
Hull
HU12 8TP
Secretary NameMrs Michelle Ann Fallowfield
NationalityBritish
StatusClosed
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerdon House
Neat Marsh Road, Preston
Hull
HU12 8TP
Director NameMrs Michelle Ann Fallowfield
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 25 October 2011)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressSomerdon House Neat Marsh Road
Preston
Hull
HU12 8TP
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameParamount Properties (U.K.) Limited (Corporation)
StatusResigned
Appointed19 January 2009(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressSomerdon House Neat Marsh Road
Preston
Hull
HU12 8TP
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishPreston
WardSouth West Holderness

Financials

Year2014
Net Worth£21
Cash£979
Current Liabilities£958

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
1 July 2011Application to strike the company off the register (2 pages)
1 July 2011Application to strike the company off the register (2 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 2
(5 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 2
(5 pages)
10 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 July 2010Appointment of Mrs Michelle Ann Fallowfield as a director (2 pages)
21 July 2010Appointment of Mrs Michelle Ann Fallowfield as a director (2 pages)
25 May 2010Annual return made up to 19 January 2010 with a full list of shareholders (10 pages)
25 May 2010Annual return made up to 19 January 2010 with a full list of shareholders (10 pages)
19 February 2009Appointment terminated director darren symes (1 page)
19 February 2009Appointment terminated director paramount properties (U.K.) LIMITED (1 page)
19 February 2009Director appointed john fallowfield (1 page)
19 February 2009Appointment Terminated Director paramount properties (U.K.) LIMITED (1 page)
19 February 2009Registered office changed on 19/02/2009 from 35 firs avenue london N11 3NE england (1 page)
19 February 2009Secretary appointed michelle ann fallowfield (1 page)
19 February 2009Secretary appointed michelle ann fallowfield (1 page)
19 February 2009Appointment Terminated Director darren symes (1 page)
19 February 2009Director appointed john fallowfield (1 page)
19 February 2009Registered office changed on 19/02/2009 from 35 firs avenue london N11 3NE england (1 page)
19 January 2009Incorporation (13 pages)
19 January 2009Incorporation (13 pages)