Company NameNewman Asphalt Limited
Company StatusDissolved
Company Number01759564
CategoryPrivate Limited Company
Incorporation Date7 October 1983(40 years, 6 months ago)
Dissolution Date25 January 2000 (24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSteven Mark Street
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(8 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 25 January 2000)
RoleCompany Director
Correspondence AddressHunday Manor Hotel
Hunday
Workington
Cumbria
CA14 4JF
Secretary NameAlison Jane Street
NationalityBritish
StatusClosed
Appointed01 June 1995(11 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 25 January 2000)
RoleSecretary
Correspondence AddressHunday Manor Hotel Hunday
Workington
Cumbria
CA14 4JF
Director NameAnne Street
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 1995)
RoleSocial Worker
Correspondence Address1a Sandown Terrace
Chester
Cheshire
CH3 5BN
Wales
Secretary NameSteven Mark Street
NationalityBritish
StatusResigned
Appointed20 April 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressThe Marlings
Marling Close
Frodsham
Warrington
WA6 6AY

Location

Registered AddressAbbey House 2nd Floor
57/57a St Petersgate
Stockport
SK1 1DH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
11 May 1998Return made up to 20/04/98; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
15 May 1997Return made up to 20/04/97; no change of members (4 pages)
17 July 1996Return made up to 20/04/96; full list of members (6 pages)
22 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
23 April 1995Memorandum and Articles of Association (18 pages)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)