Company NameNewtech Hardware Limited
Company StatusDissolved
Company Number02916332
CategoryPrivate Limited Company
Incorporation Date6 April 1994(30 years, 1 month ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Cox
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address13 Sunfield Crescent
Royton
Oldham
OL2 6EY
Director NameMr Warren Cox
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Durban Close
Shaw
Oldham
Lancashire
OL2 7DG
Director NameMr Christopher James Gillies
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Secretary NameMr Michael Cox
NationalityBritish
StatusClosed
Appointed06 April 1994(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address13 Sunfield Crescent
Royton
Oldham
OL2 6EY
Director NameMr David Hart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(18 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairways
Horwich
Bolton
BL6 5QA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitenewtechshelving.co.uk
Email address[email protected]
Telephone01706 837563
Telephone regionRochdale

Location

Registered AddressRmu Properties Ltd, Office F6/F11 Fieldhouse Industrial Estate
Fieldhouse Road
Rochdale
Lancs
OL12 0AA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Shareholders

20 at £1Rmu Holdings LTD
50.00%
Ordinary A
20 at £1Rmu Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£554,557
Cash£83,539
Current Liabilities£90,209

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

17 April 2014Delivered on: 23 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property at unit 4A buckley road industrial estate buckley road rochdale.
Outstanding
7 March 2014Delivered on: 14 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
18 May 2022Application to strike the company off the register (3 pages)
31 March 2022Previous accounting period extended from 31 January 2022 to 31 March 2022 (1 page)
1 October 2021Unaudited abridged accounts made up to 31 January 2021 (7 pages)
26 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
26 January 2021Unaudited abridged accounts made up to 31 January 2020 (7 pages)
4 June 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
24 September 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
26 May 2019Confirmation statement made on 6 April 2019 with updates (3 pages)
23 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
26 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
19 February 2018Registered office address changed from Unit 4a Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF to Rmu Properties Ltd, Office F6/F11 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancs OL12 0AA on 19 February 2018 (1 page)
21 August 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
21 August 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
26 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
26 April 2017Termination of appointment of David Hart as a director on 1 November 2016 (1 page)
26 April 2017Termination of appointment of David Hart as a director on 1 November 2016 (1 page)
26 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 40
(8 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 40
(8 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
19 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 40
(8 pages)
19 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 40
(8 pages)
19 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 40
(8 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 April 2014Registration of charge 029163320002 (15 pages)
23 April 2014Registration of charge 029163320002 (15 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 40
(8 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 40
(8 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 40
(8 pages)
14 March 2014Registration of charge 029163320001 (18 pages)
14 March 2014Registration of charge 029163320001 (18 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
21 May 2013Director's details changed for Mr David Hart on 1 October 2012 (2 pages)
21 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
21 May 2013Director's details changed for Mr David Hart on 1 October 2012 (2 pages)
21 May 2013Director's details changed for Mr David Hart on 1 October 2012 (2 pages)
21 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
26 October 2012Registered office address changed from Vale Mill Stansfield Road Todmorden Lancashire OL14 5DL United Kingdom on 26 October 2012 (1 page)
26 October 2012Appointment of Mr David Hart as a director (2 pages)
26 October 2012Appointment of Mr David Hart as a director (2 pages)
26 October 2012Registered office address changed from Vale Mill Stansfield Road Todmorden Lancashire OL14 5DL United Kingdom on 26 October 2012 (1 page)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
10 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
10 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
16 April 2010Director's details changed for Mr Warren Cox on 6 April 2010 (2 pages)
16 April 2010Director's details changed for Michael Cox on 6 April 2010 (2 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Christopher James Gillies on 6 April 2010 (2 pages)
16 April 2010Director's details changed for Michael Cox on 6 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Christopher James Gillies on 6 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Warren Cox on 6 April 2010 (2 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Christopher James Gillies on 6 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Warren Cox on 6 April 2010 (2 pages)
16 April 2010Director's details changed for Michael Cox on 6 April 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
12 May 2009Return made up to 06/04/09; full list of members (4 pages)
12 May 2009Registered office changed on 12/05/2009 from adamroyd mill victoria road todmorden OL14 5LN (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Registered office changed on 12/05/2009 from adamroyd mill victoria road todmorden OL14 5LN (1 page)
12 May 2009Return made up to 06/04/09; full list of members (4 pages)
2 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
2 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
28 May 2008Return made up to 06/04/08; full list of members (4 pages)
28 May 2008Return made up to 06/04/08; full list of members (4 pages)
8 August 2007Accounts for a small company made up to 31 January 2007 (8 pages)
8 August 2007Accounts for a small company made up to 31 January 2007 (8 pages)
21 June 2007Return made up to 06/04/07; full list of members (4 pages)
21 June 2007Return made up to 06/04/07; full list of members (4 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (8 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (8 pages)
26 May 2006Return made up to 06/04/06; full list of members (3 pages)
26 May 2006Return made up to 06/04/06; full list of members (3 pages)
4 October 2005Accounts for a small company made up to 31 January 2005 (7 pages)
4 October 2005Accounts for a small company made up to 31 January 2005 (7 pages)
24 May 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 May 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
17 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
17 May 2004Return made up to 06/04/04; full list of members (8 pages)
17 May 2004Return made up to 06/04/04; full list of members (8 pages)
8 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
8 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
9 June 2003Return made up to 06/04/03; full list of members (8 pages)
9 June 2003Return made up to 06/04/03; full list of members (8 pages)
6 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
6 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
16 May 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
(8 pages)
16 May 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
(8 pages)
28 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
28 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
21 June 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(8 pages)
21 June 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(8 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
25 May 2000Return made up to 06/04/00; no change of members (7 pages)
25 May 2000Return made up to 06/04/00; no change of members (7 pages)
30 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
30 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
4 June 1999Return made up to 06/04/99; no change of members (4 pages)
4 June 1999Return made up to 06/04/99; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 31 January 1998 (3 pages)
21 September 1998Accounts for a small company made up to 31 January 1998 (3 pages)
19 May 1998Return made up to 06/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1998Return made up to 06/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1998Ad 28/01/98--------- £ si 38@1=38 £ ic 2/40 (2 pages)
2 March 1998Ad 28/01/98--------- £ si 38@1=38 £ ic 2/40 (2 pages)
10 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 February 1998Recon 23/01/98 (1 page)
10 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 February 1998Recon 23/01/98 (1 page)
10 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
10 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
21 May 1997Return made up to 06/04/97; no change of members (4 pages)
21 May 1997Return made up to 06/04/97; no change of members (4 pages)
2 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
2 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
7 May 1996Return made up to 06/04/96; no change of members (4 pages)
7 May 1996Return made up to 06/04/96; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 January 1995 (3 pages)
25 October 1995Accounts for a small company made up to 31 January 1995 (3 pages)
1 June 1995Return made up to 06/04/95; full list of members (6 pages)
1 June 1995Return made up to 06/04/95; full list of members (6 pages)
6 April 1994Incorporation (16 pages)
6 April 1994Incorporation (16 pages)