Company NameNewcap Installations Ltd.
DirectorPeter William Harris
Company StatusDissolved
Company Number02753072
CategoryPrivate Limited Company
Incorporation Date5 October 1992(31 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePeter William Harris
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1992(same day as company formation)
RoleSale Proprietor
Correspondence AddressTre Castell Farm
Dyserth
Rhyl
Denbighshire
LL18 6BS
Wales
Secretary NameJoan Patricia Harris
NationalityBritish
StatusCurrent
Appointed05 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressTre Castell Farm Newmarket Road
Dyserth
Rhyl
Denbighshire
LL18 6BS
Wales
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 October 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressRoyce Peeling Green
Hilton Chambers
15 Hilton Green
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,103,582
Gross Profit£520,177
Net Worth£8,397
Cash£3
Current Liabilities£536,850

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

24 July 2002Dissolved (1 page)
24 April 2002Return of final meeting in a creditors' voluntary winding up (7 pages)
24 April 2002Liquidators statement of receipts and payments (5 pages)
24 January 2002Liquidators statement of receipts and payments (5 pages)
10 August 2001Liquidators statement of receipts and payments (5 pages)
25 July 2001Resignation of a liquidator (1 page)
3 July 2001Appointment of a voluntary liquidator (1 page)
3 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
1 February 2001Liquidators statement of receipts and payments (5 pages)
7 August 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
2 August 1999Liquidators statement of receipts and payments (5 pages)
26 February 1999Liquidators statement of receipts and payments (5 pages)
6 February 1998Statement of affairs (12 pages)
6 February 1998Appointment of a voluntary liquidator (1 page)
6 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 1998Registered office changed on 05/02/98 from: 155 high street rhyl denbighshire LL18 1UF (1 page)
5 July 1997Particulars of mortgage/charge (3 pages)
1 February 1997Return made up to 05/10/96; full list of members (6 pages)
2 December 1996Full accounts made up to 31 October 1995 (10 pages)
18 September 1996Registered office changed on 18/09/96 from: 71A-75 high street prestatyn clwyd LL19 9AH (1 page)
8 November 1995Accounts for a small company made up to 31 October 1994 (7 pages)
2 November 1995Return made up to 05/10/95; no change of members (4 pages)