Company NameNewton's Cove Limited
Company StatusDissolved
Company Number08373772
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 2 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Jonathan Griffiths
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTriune Court Monks Cross Drive
York
North Yorkshire
YO32 9GZ
Director NameMs Angela Gibson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArabesque House Monks Cross Drive
York
North Yorkshire
YO32 9GW

Location

Registered AddressTriune Court
Monks Cross Drive
York
North Yorkshire
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Angela Gibson
50.00%
Ordinary B
50 at £1David Griffiths
50.00%
Ordinary A

Financials

Year2014
Net Worth-£135,442
Cash£16,136
Current Liabilities£516,130

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 January

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
22 July 2020Application to strike the company off the register (1 page)
30 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 January 2019 (5 pages)
5 March 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
15 November 2018Registered office address changed from Arabesque House Monks Cross Drive York North Yorkshire YO32 9GW to Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ on 15 November 2018 (2 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
22 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
31 January 2018Compulsory strike-off action has been discontinued (1 page)
30 January 2018Micro company accounts made up to 31 January 2017 (4 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
1 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
22 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 October 2015Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page)
22 October 2015Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page)
18 March 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
15 January 2015Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page)
15 January 2015Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page)
9 December 2014Termination of appointment of Angela Gibson as a director on 8 December 2014 (1 page)
9 December 2014Termination of appointment of Angela Gibson as a director on 8 December 2014 (1 page)
9 December 2014Termination of appointment of Angela Gibson as a director on 8 December 2014 (1 page)
20 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
20 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
25 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)