Company NameNewfort Limited
Company StatusDissolved
Company Number07014951
CategoryPrivate Limited Company
Incorporation Date10 September 2009(14 years, 7 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher James Green
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOver Lane House Over Lane
Baslow
Derbyshire
DE45 1RT
Director NameMr Stephen David Hepplewhite
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Curly Hill
Ilkley
W Yorkshire
LS29 0BA
Secretary NameChristopher James Green
NationalityBritish
StatusClosed
Appointed25 September 2009(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 12 February 2013)
RoleCompany Director
Correspondence AddressOver Lane House Over Lane
Baslow
Derbyshire
DE45 1RT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

221 at £1Christopher Green
22.10%
Ordinary
221 at £1Helen Whysall
22.10%
Ordinary
221 at £1Simon Green
22.10%
Ordinary
221 at £1Susan Humphrey
22.10%
Ordinary
116 at £1Stephen Hepplewhite
11.60%
Ordinary

Financials

Year2014
Net Worth-£112,479
Cash£823
Current Liabilities£113,302

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
18 October 2012Application to strike the company off the register (3 pages)
18 October 2012Application to strike the company off the register (3 pages)
15 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 October 2011Annual return made up to 10 September 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 1,000
(14 pages)
13 October 2011Annual return made up to 10 September 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 1,000
(14 pages)
9 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (14 pages)
8 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (14 pages)
15 January 2010Current accounting period extended from 30 September 2010 to 28 February 2011 (1 page)
15 January 2010Current accounting period extended from 30 September 2010 to 28 February 2011 (1 page)
3 January 2010Statement of capital following an allotment of shares on 26 September 2009
  • GBP 1,000
(2 pages)
3 January 2010Statement of capital following an allotment of shares on 26 September 2009
  • GBP 1,000
(2 pages)
29 October 2009Appointment of Christopher James Green as a secretary (2 pages)
29 October 2009Appointment of Christopher James Green as a secretary (2 pages)
22 October 2009Appointment of Christopher James Green as a director (1 page)
22 October 2009Appointment of Christopher James Green as a director (1 page)
18 October 2009Appointment of Mr Stephen Hepplewhite as a director (2 pages)
18 October 2009Appointment of Mr Stephen Hepplewhite as a director (2 pages)
28 September 2009Registered office changed on 28/09/2009 from 788-790 finchley road london NW11 7TJ (1 page)
28 September 2009Appointment terminated director barbara kahan (1 page)
28 September 2009Registered office changed on 28/09/2009 from 788-790 finchley road london NW11 7TJ (1 page)
28 September 2009Appointment Terminated Director barbara kahan (1 page)
10 September 2009Incorporation (12 pages)
10 September 2009Incorporation (12 pages)