Company NameNewtone Paints Limited
Company StatusDissolved
Company Number02330504
CategoryPrivate Limited Company
Incorporation Date21 December 1988(35 years, 4 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter Gaskell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2001(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 22 July 2003)
RolePaint Distributor
Correspondence Address4 Wood Fold
Bromley Cross
Bolton
Lancashire
BL7 9YF
Director NameMr Hugh Bernard Hedley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2001(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 22 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Regent Road
Lostock
Bolton
Lancashire
BL6 4DG
Secretary NameMr Peter Gaskell
NationalityBritish
StatusClosed
Appointed08 February 2001(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 22 July 2003)
RolePaint Distributor
Correspondence Address4 Wood Fold
Bromley Cross
Bolton
Lancashire
BL7 9YF
Director NameMrs Elizabeth Murphy Ward
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 February 2001)
RoleDirector (Administration)
Correspondence Address53 Becconsall Drive
Coppenhall
Crewe
Cheshire
CW1 4RU
Director NameMr Peter John Ward
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 February 2001)
RoleDirector (Sales)
Correspondence Address53 Becconsall Drive
Coppenhall
Crewe
Cheshire
CW1 4RU
Secretary NameMrs Elizabeth Murphy Ward
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 February 2001)
RoleCompany Director
Correspondence Address53 Becconsall Drive
Coppenhall
Crewe
Cheshire
CW1 4RU

Location

Registered AddressRigby Taylor House
Crown Lane
Horwich, Bolton
Lancashire
BL6 5HP
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£379,102
Cash£6,267
Current Liabilities£379,471

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
18 March 2003Voluntary strike-off action has been suspended (1 page)
12 November 2002Voluntary strike-off action has been suspended (1 page)
29 October 2002First Gazette notice for voluntary strike-off (1 page)
19 September 2002Application for striking-off (1 page)
6 August 2002Registered office changed on 06/08/02 from: rigby taylor house garside street bolton lancashire BL1 4AE (1 page)
18 March 2002Return made up to 28/02/02; full list of members (6 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
2 March 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 February 2001Accounts for a small company made up to 30 November 2000 (6 pages)
15 February 2001Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
15 February 2001New secretary appointed;new director appointed (2 pages)
15 February 2001Registered office changed on 15/02/01 from: 4-5 gateway crewe cheshire CW1 6YY (1 page)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001Secretary resigned;director resigned (1 page)
15 February 2001Auditor's resignation (1 page)
15 February 2001Declaration of assistance for shares acquisition (4 pages)
14 November 2000Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
28 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 March 2000Return made up to 28/02/00; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 March 1999Return made up to 28/02/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 March 1996Return made up to 28/02/96; full list of members (6 pages)
14 December 1995Registered office changed on 14/12/95 from: 1 lawton street crewe cheshire CW2 7HZ (1 page)
26 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
15 March 1995Return made up to 28/02/95; no change of members (4 pages)