Company NameNewton Street Management Company Limited
Company StatusDissolved
Company Number03385769
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameIlyas Ahmed
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 The Drive
Fulwood
Preston
Lancashire
PR2 8FF
Director NameMr Rafique Ahmed Omer
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14
Moorfield Close
Fulwood Preston
Lancashire
PR2 9SW
Director NameMr Iqbal Ali Patel
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Cuerdale Lane
Walton Le Dale
Preston
Lancashire
PR5 4BP
Director NameRakesh Kumar Soni
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address771 Garstang Road Barton
Preston
Lancashire
PR2 5QX
Secretary NameMr Rafique Ahmed Omer
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14
Moorfield Close
Fulwood Preston
Lancashire
PR2 9SW
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressUnit One Euro House
Overbridge Road
Manchester
M7 1SL
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£251
Cash£602
Current Liabilities£855

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
14 June 2004Application for striking-off (1 page)
2 April 2004Return made up to 12/06/03; full list of members (8 pages)
16 December 2003Memorandum and Articles of Association (13 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
5 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 July 2002Return made up to 12/06/01; full list of members (8 pages)
4 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
10 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 January 2000Accounts for a small company made up to 30 June 1998 (5 pages)
25 January 2000Compulsory strike-off action has been discontinued (1 page)
24 January 2000Return made up to 12/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
18 September 1998Return made up to 12/06/98; full list of members (6 pages)
19 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997Registered office changed on 29/07/97 from: 129 queen street cardiff CF1 4BJ (1 page)
29 July 1997New secretary appointed;new director appointed (2 pages)
29 July 1997Secretary resigned (1 page)
12 June 1997Incorporation (14 pages)