Company NameNewcol Limited
DirectorsPeter Lawrence Gould and Eileen Myerscough
Company StatusDissolved
Company Number00361831
CategoryPrivate Limited Company
Incorporation Date14 June 1940(83 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NamePeter Lawrence Gould
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1992(52 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleColour Manufacturer
Correspondence Address63 Gravel Lane
Wilmslow
Cheshire
SK9 6LS
Director NameEileen Myerscough
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1992(52 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Correspondence Address42 Woodside
Knutsford
Cheshire
WA16 8BX
Secretary NameEileen Myerscough
NationalityBritish
StatusCurrent
Appointed16 October 1992(52 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address42 Woodside
Knutsford
Cheshire
WA16 8BX

Location

Registered AddressDte House
Hollins Mount
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£282,916
Cash£242,389
Current Liabilities£93,101

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 July 2002Dissolved (1 page)
15 April 2002Return of final meeting in a members' voluntary winding up (3 pages)
15 April 2002Liquidators statement of receipts and payments (5 pages)
13 March 2002Liquidators statement of receipts and payments (5 pages)
5 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 March 2001Registered office changed on 23/03/01 from: victoria dyeworks hempshaw lane stockport cheshire SK1 4LG (1 page)
21 March 2001Declaration of solvency (3 pages)
21 March 2001Appointment of a voluntary liquidator (1 page)
21 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
27 October 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 November 1999Return made up to 16/10/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 November 1998Return made up to 16/10/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 January 1998Return made up to 16/10/97; no change of members (6 pages)
18 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 November 1996Return made up to 16/10/96; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)