Company NameNewton Communications UK Limited
Company StatusDissolved
Company Number08060960
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 months ago)
Dissolution Date3 February 2021 (3 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Newton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(4 years after company formation)
Appointment Duration4 years, 8 months (closed 03 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMs Victoria Hodgson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence AddressRailway Yard Station Road
Hele
Exeter
Devon
EX5 4PL
Director NameMichael Newton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 2015)
RoleTelecoms Engineer
Country of ResidenceEngland
Correspondence AddressRailway Yard Station Road
Hele
Exeter
Devon
EX5 4PL

Contact

Telephone01884 840932
Telephone regionTiverton

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

100 at £1Victoria Hodgson
100.00%
Ordinary

Financials

Year2014
Net Worth£148,181
Cash£45,110
Current Liabilities£253,315

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 February 2021Final Gazette dissolved following liquidation (1 page)
3 November 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
11 November 2019Liquidators' statement of receipts and payments to 16 August 2019 (17 pages)
27 August 2019Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019 (2 pages)
7 September 2018Registered office address changed from Railway Yard Station Road Hele Exeter Devon EX5 4PL to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 7 September 2018 (2 pages)
4 September 2018Statement of affairs (9 pages)
4 September 2018Appointment of a voluntary liquidator (3 pages)
4 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-17
(1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
8 May 2018Notification of Michael Newton as a person with significant control on 8 May 2017 (2 pages)
8 May 2018Notification of Victoria Hodgson as a person with significant control on 6 April 2016 (2 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
8 May 2018Cessation of Michael Newton as a person with significant control on 8 May 2018 (1 page)
14 July 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
11 May 2017Compulsory strike-off action has been discontinued (1 page)
11 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
10 May 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2017Termination of appointment of Victoria Hodgson as a director on 8 February 2017 (2 pages)
15 February 2017Termination of appointment of Victoria Hodgson as a director on 8 February 2017 (2 pages)
27 June 2016Appointment of Mr Michael Newton as a director on 1 June 2016 (3 pages)
27 June 2016Appointment of Mr Michael Newton as a director on 1 June 2016 (3 pages)
24 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
17 May 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
24 December 2015Termination of appointment of Michael Newton as a director on 2 December 2015 (2 pages)
24 December 2015Termination of appointment of Michael Newton as a director on 2 December 2015 (2 pages)
24 December 2015Termination of appointment of Michael Newton as a director on 2 December 2015 (2 pages)
19 October 2015Registered office address changed from Unit 0B Hitchcocks Business Park Uffculme Cullompton Devon EX15 3BZ to Railway Yard Station Road Hele Exeter Devon EX5 4PL on 19 October 2015 (2 pages)
19 October 2015Registered office address changed from Unit 0B Hitchcocks Business Park Uffculme Cullompton Devon EX15 3BZ to Railway Yard Station Road Hele Exeter Devon EX5 4PL on 19 October 2015 (2 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
8 January 2015Appointment of Mr Michael Newton as a director (2 pages)
8 January 2015Appointment of Mr Michael Newton as a director (2 pages)
7 January 2015Appointment of Michael Newton as a director on 31 May 2014 (3 pages)
7 January 2015Appointment of Michael Newton as a director on 31 May 2014 (3 pages)
24 October 2014Director's details changed for Ms Victoria Hodgson on 18 October 2014 (3 pages)
24 October 2014Registered office address changed from North Rodden Cottage Maundown Wiveliscombe Taunton Somerset TA4 2BU to Unit 0B Hitchcocks Business Park Uffculme Cullompton Devon EX15 3BZ on 24 October 2014 (2 pages)
24 October 2014Registered office address changed from North Rodden Cottage Maundown Wiveliscombe Taunton Somerset TA4 2BU to Unit 0B Hitchcocks Business Park Uffculme Cullompton Devon EX15 3BZ on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Ms Victoria Hodgson on 18 October 2014 (3 pages)
30 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
7 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 December 2013Registered office address changed from 112 Churchfield Lane Darton Barnsley S75 5DN England on 31 December 2013 (2 pages)
31 December 2013Registered office address changed from 112 Churchfield Lane Darton Barnsley S75 5DN England on 31 December 2013 (2 pages)
31 December 2013Director's details changed for Ms Victoria Hodgson on 22 November 2013 (3 pages)
31 December 2013Director's details changed for Ms Victoria Hodgson on 22 November 2013 (3 pages)
19 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
8 May 2012Incorporation (24 pages)
8 May 2012Incorporation (24 pages)